SOUTH ESSEX HOMES LIMITED - SOUTHEND ON SEA


Company Profile Company Filings

Overview

SOUTH ESSEX HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHEND ON SEA and has the status: Active.
SOUTH ESSEX HOMES LIMITED was incorporated 18 years ago on 16/05/2005 and has the registered number: 05453601. The accounts status is GROUP and accounts are next due on 31/12/2024.

SOUTH ESSEX HOMES LIMITED - SOUTHEND ON SEA

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CIVIC CENTRE
SOUTHEND ON SEA
ESSEX
SS2 6FY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN MARK BEGGS Dec 1971 British Director 2023-05-18 CURRENT
CAROL MARGARET COOPER Secretary 2023-07-25 CURRENT
MR. KEVIN FRANCIS BUCK Apr 1962 British Director 2023-05-18 CURRENT
MR MARTIN WILLIAM TERRY Mar 1955 British Director 2023-05-18 CURRENT
MR KEITH STEPHEN DUCKER Oct 1942 British Director 2022-07-26 CURRENT
ROGER EASTWOOD Jun 1958 British Director 2016-07-27 CURRENT
MRS SACHA JEVANS Apr 1970 British Director 2015-10-28 CURRENT
MR DAVID JAMES JOYCE Dec 1965 British Director 2015-10-28 CURRENT
MR CHRISTOPHER JOHN MARCH May 1964 British Director 2018-03-12 CURRENT
PROFESSOR MICHAEL OXLEY Jul 1948 British Director 2016-07-25 CURRENT
MR PETER THOMAS WILLIAM POTTER Aug 1954 British Director 2024-01-25 CURRENT
MR CHRISTOPHER JOHN SILVEY May 1966 British Director 2019-10-02 CURRENT
MRS MAUREEN BUTLER Feb 1934 British Director 2014-06-09 UNTIL 2016-05-19 RESIGNED
MRS ANN ELIZABETH HOLLAND Jan 1953 British Director 2007-07-30 UNTIL 2009-05-22 RESIGNED
WENDY MARION GREENBERG Nov 1946 British Director 2008-11-05 UNTIL 2016-11-16 RESIGNED
COUCILLOR MRS GWENDOLINE MARY HORRIGAN Sep 1932 British Director 2006-05-22 UNTIL 2008-05-09 RESIGNED
MR MELVYN LEWIS DAY Dec 1942 British Director 2005-10-04 UNTIL 2008-05-19 RESIGNED
MR MARK DAVIS Nov 1965 British Director 2010-02-24 UNTIL 2013-12-13 RESIGNED
MS MARGARET WINIFRED DAVIDSON Apr 1955 British Director 2016-05-26 UNTIL 2023-05-18 RESIGNED
MS KIRSTY JANE CORNELL Nov 1978 British Director 2008-05-19 UNTIL 2012-09-26 RESIGNED
ANTHONY CLIVE CHURTON Nov 1954 United Kingdom Director 2008-05-19 UNTIL 2018-02-27 RESIGNED
CLIFFORD NEAL PARKER Jul 1954 Secretary 2006-05-24 UNTIL 2010-08-31 RESIGNED
FENTON ALAN BOWLEY Aug 1972 British Director 2006-11-27 UNTIL 2007-04-23 RESIGNED
MR DAVID BURZOTTA Aug 1986 British Director 2016-05-23 UNTIL 2017-06-21 RESIGNED
ANTHONY JOHN DELANEY Aug 1930 British Director 2005-10-24 UNTIL 2007-05-03 RESIGNED
MRS CATHERINE HAYCOCK Apr 1976 British Director 2008-04-28 UNTIL 2017-07-25 RESIGNED
MR TINO CALLAGHAN Jun 1958 British Director 2015-06-10 UNTIL 2016-05-19 RESIGNED
MR MICHAEL EDWARD GATRELL British Secretary 2005-09-01 UNTIL 2006-05-24 RESIGNED
MR SIMON MARTIN PUTT Secretary 2019-10-02 UNTIL 2022-12-31 RESIGNED
MRS BEVERLEY KIM GALLACHER Secretary 2010-09-29 UNTIL 2019-02-27 RESIGNED
CLLR MARY ANN BETSON Aug 1951 British Director 2010-05-25 UNTIL 2016-05-19 RESIGNED
MARGARET LINDA BORTON May 1954 British Director 2019-07-10 UNTIL 2021-07-27 RESIGNED
MARGARET LINDA BORTON May 1954 British Director 2022-07-26 UNTIL 2023-05-18 RESIGNED
GRAHAM GORDON ALLEN Sep 1945 British Director 2005-10-04 UNTIL 2006-07-03 RESIGNED
MR KEITH JOHN ANDREW Jul 1940 British Director 2018-10-03 UNTIL 2018-10-03 RESIGNED
MR MIKE ASSENHEIM Dec 1942 British Director 2010-07-28 UNTIL 2016-05-19 RESIGNED
MR BRIAN ROY AYLING Jan 1946 British Director 2012-05-30 UNTIL 2014-06-09 RESIGNED
TINA BARNARD Feb 1963 British Director 2005-10-10 UNTIL 2007-12-17 RESIGNED
MR JOHN RICHARD BERRY Aug 1948 British Director 2006-03-27 UNTIL 2008-05-19 RESIGNED
MR MARTIN RONALD BERRY May 1957 British Director 2021-07-27 UNTIL 2022-07-26 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Secretary 2005-05-16 UNTIL 2005-09-01 RESIGNED
MR MARTIN HAROLD JOHNSON Apr 1958 British Director 2009-09-16 UNTIL 2014-06-09 RESIGNED
MICHAEL JOHN BISHOP Feb 1935 British Director 2007-11-12 UNTIL 2008-07-28 RESIGNED
HOWARD BRIGGS Mar 1940 British Director 2005-10-04 UNTIL 2006-02-20 RESIGNED
MR PETER GOLDSMITH May 1958 British Director 2007-01-29 UNTIL 2007-12-17 RESIGNED
MR NIGEL JOHN FOLKARD Mar 1946 British Director 2009-05-21 UNTIL 2012-05-30 RESIGNED
MR PETER GOLDSMITH May 1958 British Director 2014-07-30 UNTIL 2015-02-23 RESIGNED
MR MARK ANDREW FLEWITT Dec 1960 British Director 2012-05-30 UNTIL 2013-06-12 RESIGNED
MR KEITH STEPHEN DUCKER Oct 1942 British Director 2016-03-09 UNTIL 2019-02-27 RESIGNED
SHARON HODSON Jul 1966 British Director 2005-10-04 UNTIL 2007-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Southend Borough Council 2016-04-06 Southend On Sea   Essex Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT LEONARD GROUP LIMITED SOUTHEND-ON-SEA Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
FARLEIGH HOSPICE CHELMSFORD Active GROUP 86900 - Other human health activities
YOUR AMBITION ESSEX Active FULL 85310 - General secondary education
ABBEY NATIONAL (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SANTANDER FINANCIAL SERVICES PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ST. CLARE'S HOSPICE CHELMSFORD Active SMALL 86220 - Specialists medical practice activities
VISA UK LIMITED Active FULL 74990 - Non-trading company
LOCAL HOSPICE LOTTERY LTD CHELMSFORD Active FULL 92000 - Gambling and betting activities
S PORTFOLIO M UK LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
QUICKHEART LIMITED LONDON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
CHELMER HOUSING PARTNERSHIP LIMITED CHELMSFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
JOHN BERRY ASSOCIATES LTD BERKHAMSTED Dissolved... TOTAL EXEMPTION SMALL 64191 - Banks
HERMES PACIFIC INVESTMENTS PLC LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CUSTOMER BUYOLOGY LTD NORTHAMPTON ... MICRO ENTITY 63990 - Other information service activities n.e.c.
HERMES CAPITAL UK LIMITED LONDON Active DORMANT 99999 - Dormant Company
SOUTHEND-ON-SEA FORUM MANAGEMENT LTD SOUTHEND-ON-SEA Active SMALL 68209 - Other letting and operating of own or leased real estate
HERMES PACIFIC FINANCIAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MYRIAD CAPITAL PLC CHELMSFORD Active FULL 64999 - Financial intermediation not elsewhere classified
RL LA LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH ESSEX PROPERTY SERVICES LIMITED SOUTHEND ON SEA Active SMALL 81100 - Combined facilities support activities
SOUTHEND LOCALITE LIMITED SOUTHEND-ON-SEA ENGLAND Active NO ACCOUNTS FILED 81100 - Combined facilities support activities
SOUTH ESSEX FACILITIES MANAGEMENT LIMITED SOUTHEND-ON-SEA ENGLAND Active NO ACCOUNTS FILED 81100 - Combined facilities support activities