S E PROPERTIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewChange of details for Smart Street Furniture Limited as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 122 Whinbush Road Hitchin SG5 1PN on 2025-07-22

View Document

05/06/255 June 2025 Registration of charge 115826190006, created on 2025-06-04

View Document

05/06/255 June 2025 Registration of charge 115826190005, created on 2025-06-04

View Document

04/06/254 June 2025 Satisfaction of charge 115826190004 in full

View Document

04/06/254 June 2025 Satisfaction of charge 115826190001 in full

View Document

04/06/254 June 2025 Satisfaction of charge 115826190003 in full

View Document

04/06/254 June 2025 Satisfaction of charge 115826190002 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

08/12/218 December 2021 Registration of charge 115826190003, created on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 13/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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