S.E.C. PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Appointment of Mrs Lynnette Farrelly as a director on 2024-05-17

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/11/2124 November 2021 Satisfaction of charge 3 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 4 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ELDERFIELD / 31/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELDERFIELD / 20/01/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY LYNNETTE FARRELLY

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM THE BARN HOUSE HAM MANOR WAY, ANGMERING WEST SUSSEX BN16 4JQ

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 31/12/12 NO CHANGES

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 31/12/11 NO CHANGES

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED LYNETTE FARRELLY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE ELDERFIELD

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: CARLTON BAKER CLARKE MASSEY LTD THE DOLLS HOUSE 40 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: SINCLAIR CROYDON 22 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: C/O A W MUDD AND CO AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: THE BARN HOUSE HAM MANOR WAY ANGMERING WEST SUSSEX

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9122 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/90

View Document

22/01/9122 January 1991 £ NC 100/40000 15/06/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: THE BARN HOUSE HAM MANOR WAY ANGMERING WEST SUSSEX BN16 4JQ

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/01/8920 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 081188

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: GREENWAYS HAM MANOR WAY ANGMERING WEST SUSSEX BN16 4JQ

View Document

06/10/886 October 1988 WD 29/09/88 AD 30/04/88--------- £ SI 58@1=58 £ IC 2/60

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 COMPANY NAME CHANGED DILSOON LIMITED CERTIFICATE ISSUED ON 28/06/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 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