S E B PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-04-06 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Mrs Karen Jane Bridge as a director on 2023-03-27

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

26/10/1926 October 2019 SAIL ADDRESS CHANGED FROM: 24 WYATTS DRIVE SOUTHEND-ON-SEA SS1 3DH ENGLAND

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BRIDGE / 01/01/2018

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM ROLPHS FARM BOARS TYE ROAD SILVER END WITHAM CM8 3PN ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 24 WYATTS DRIVE SOUTHEND-ON-SEA SS1 3DH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034508600010

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034508600009

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BRIDGE / 30/10/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CHAD BARLING ROAD BARLING GREAT WAKERING ESSEX SS3 0ND

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BRIDGE / 30/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BRIDGE / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWARD BRIDGE / 30/10/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/10/9716 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company