Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHEND ESTATES GROUP LIMITED
Company Information for

SOUTHEND ESTATES GROUP LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
00067086
Private Limited Company
Active

Company Overview

About Southend Estates Group Ltd
SOUTHEND ESTATES GROUP LIMITED was founded on 1900-08-30 and has its registered office in Altrincham. The organisation's status is listed as "Active". Southend Estates Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHEND ESTATES GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GL7
 
Filing Information
Company Number 00067086
Company ID Number 00067086
Date formed 1900-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 18:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHEND ESTATES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHEND ESTATES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
MISEREAVERE LIMITED
Director 2004-03-16
GILES LEO RABBETTS
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2008-01-31 2012-05-31
ANDRE GEORGE CONFAVREUX
Company Secretary 1995-06-16 2008-01-31
ANDRE GEORGE CONFAVREUX
Director 1995-07-07 2008-01-31
JOHN ANDREW THEAKSTON
Director 1992-06-18 2004-03-16
FERGUS JOHN LOW
Director 2001-09-20 2001-11-01
DAVID PETER TRUSLOVE
Director 1992-06-18 2000-06-23
NICHOLAS JOHN BEALE
Director 1997-04-30 1999-06-01
COLIN JOHN PEACOCK
Director 1994-04-08 1997-12-05
ROY WILLIAM GALE
Director 1995-10-16 1997-04-30
DAVID PETER TRUSLOVE
Company Secretary 1995-03-15 1996-06-18
LAURENCE PETER CROOK
Director 1992-06-18 1996-02-29
ANDREW DAVID DERRY HILL
Director 1992-06-18 1995-08-04
DAVID CLIVE WHITEHEAD
Director 1993-09-14 1995-05-10
ALEXANDER DERBIE
Company Secretary 1994-02-25 1995-03-15
ALEXANDER DERBIE
Director 1994-04-08 1995-03-15
JOY ELIZABETH BALDRY
Director 1993-09-14 1994-06-18
NIGEL CANDSELL DANCER
Director 1992-06-18 1994-04-08
DAVID CLIVE WHITEHEAD
Company Secretary 1992-06-18 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MISEREAVERE LIMITED RAVEN MANAGEMENT SERVICES LIMITED Director 2004-03-16 CURRENT 1962-05-10 Dissolved 2016-02-06
MISEREAVERE LIMITED S.E.G. INVESTMENTS LIMITED Director 2004-03-16 CURRENT 1965-08-13 Active
MISEREAVERE LIMITED SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2004-03-16 CURRENT 1964-03-20 Active
MISEREAVERE LIMITED S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2004-03-16 CURRENT 1959-01-30 Active
MISEREAVERE LIMITED S.E.G. DEVELOPMENTS LIMITED Director 2004-03-16 CURRENT 1951-04-03 Active
MISEREAVERE LIMITED KIMERE BUILDING COMPANY LIMITED Director 2004-03-16 CURRENT 1946-08-01 Active
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS SWAN HILL JOINT VENTURES LIMITED Director 2012-02-22 CURRENT 1994-09-02 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN LEISURE LIMITED Director 2012-02-21 CURRENT 1999-04-19 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2012-02-21 CURRENT 1959-01-30 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
GILES LEO RABBETTS RESORT ESTATE MANAGEMENT LIMITED Director 2011-05-03 CURRENT 2007-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-18PSC05Change of details for Raven Property Group Limited as a person with significant control on 2018-06-18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 447446
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 447446
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 447446
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 447446
2014-06-30AR0118/06/14 ANNUAL RETURN FULL LIST
2013-06-21AR0118/06/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2013-01-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AUDAUDITOR'S RESIGNATION
2012-08-03AUDAUDITOR'S RESIGNATION
2012-07-11AR0118/06/12 FULL LIST
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-06-15AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-04AR0118/06/11 FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-11-19DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-07-12MISCCERTIFICATE OF FACT - NAME CORRECTION FROM SOUTHEND ESTATES GROUP P L C LIMITED TO SOUTHEND ESTATES GROUP LIMITED
2011-07-12ANNOTATIONOther
2011-07-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/07/2011
2011-07-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-01-11GAZ2STRUCK OFF AND DISSOLVED
2010-09-28GAZ1FIRST GAZETTE
2010-06-21AR0118/06/10 FULL LIST
2010-06-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2010
2009-12-24MISCSECTION 519
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 22/10/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2009-06-19363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2009
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/04
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13288bDIRECTOR RESIGNED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHEND ESTATES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against SOUTHEND ESTATES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 1985-07-08 Outstanding FLORENCE EDNA RAVEN
DEED OF AGREEMENT 1985-07-08 Outstanding FLORENCE EDNA RAVEN
LEGAL CHARGE 1981-11-17 Outstanding G.CHAPLIN (JUNIOR)
LEGAL CHARGE 1937-11-19 PART of the property or undertaking has been released from charge T. DAWSETT
MORTGAGE 1934-08-14 Outstanding THE SOUTHEND-ON-SEA ESTATES COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHEND ESTATES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHEND ESTATES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHEND ESTATES GROUP LIMITED
Trademarks
We have not found any records of SOUTHEND ESTATES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHEND ESTATES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SOUTHEND ESTATES GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHEND ESTATES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHEND ESTATES GROUP LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHEND ESTATES GROUP LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHEND ESTATES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHEND ESTATES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.