Company NameS.E.G. Homes And Construction Limited
DirectorsGiles Leo Rabbetts and Misereavere Limited
Company StatusActive
Company Number00620006
CategoryPrivate Limited Company
Incorporation Date30 January 1959(65 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Giles Leo Rabbetts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(53 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMisereavere Limited (Corporation)
StatusCurrent
Appointed16 March 2004(45 years, 1 month after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Secretary NameMisereavere Limited (Corporation)
StatusCurrent
Appointed31 May 2012(53 years, 4 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameRobert William Robinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 1995)
RoleCivil Engineer
Correspondence Address2 Theobalds Way
Frimley
Camberley
Surrey
GU16 5RF
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(33 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr David Peter Truslove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(33 years, 4 months after company formation)
Appointment Duration8 years (resigned 23 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Macnaghten Woods
Camberley
Surrey
GU15 3RD
Secretary NameMr David Clive Whitehead
NationalityBritish
StatusResigned
Appointed18 June 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SJ
Director NameLaurence Peter Crook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address5 St Marys Close
Oxted
Surrey
RH8 9LJ
Director NameLaurence Peter Crook
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address5 St Marys Close
Oxted
Surrey
RH8 9LJ
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed10 May 1995(36 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Richard Stuart Hough
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(41 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Townley
NationalityBritish
StatusResigned
Appointed31 January 2008(49 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

4 October 1984Delivered on: 23 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert leenard developments limited to the charge on any account whatsoever.
Particulars: F/H. 142 high street, stevenage hertfordshire tn hd 178343.
Outstanding
5 July 1971Delivered on: 26 July 1971
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting a 127 west of rise jack rooundabout romford essex 582 ft by 220 ft.
Outstanding
2 February 1981Delivered on: 13 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever f/hold land at viking road, maldon, essex.
Particulars: X. title no:S.- Ex 228129 ex 229341.
Fully Satisfied
18 July 1980Delivered on: 30 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land off viking road maldon essex title no. Ex 228128.
Fully Satisfied
28 February 1980Delivered on: 5 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at viking road, maldon, essex title no ex 228128.
Fully Satisfied
23 January 1962Delivered on: 5 February 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land having frontage to queen st southminster and land fronting wonston rd and land fronting falcon rd southminster.
Fully Satisfied
23 January 1962Delivered on: 5 February 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land in foxhall rd southminster with office and buildings ercected thereon.
Fully Satisfied
23 January 1962Delivered on: 5 February 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land with frontage to shropcote lane southminster essex.
Fully Satisfied

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 December 2019Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
18 July 2019Satisfaction of charge 8 in full (1 page)
18 July 2019Satisfaction of charge 4 in full (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(5 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
28 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Termination of appointment of John Townley as a director (1 page)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Termination of appointment of John Townley as a director (1 page)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr John Michael Townley as a director (2 pages)
14 December 2010Appointment of Mr John Michael Townley as a director (2 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 September 2010Termination of appointment of Richard Hough as a director (1 page)
9 September 2010Termination of appointment of Richard Hough as a director (1 page)
21 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 July 2007Return made up to 18/06/07; full list of members (6 pages)
3 July 2007Return made up to 18/06/07; full list of members (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
27 March 2004New director appointed (3 pages)
27 March 2004New director appointed (3 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
11 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Return made up to 18/06/99; full list of members (7 pages)
8 July 1999Return made up to 18/06/99; full list of members (7 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 18/06/98; full list of members (7 pages)
8 July 1998Return made up to 18/06/98; full list of members (7 pages)
3 July 1998Location of register of members (1 page)
3 July 1998Location of register of members (1 page)
2 July 1998Location of debenture register (1 page)
2 July 1998Location of debenture register (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/09/97
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/97
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/97
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Return made up to 18/06/97; full list of members (7 pages)
22 July 1997Return made up to 18/06/97; full list of members (7 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (9 pages)
12 July 1996Full accounts made up to 31 December 1995 (9 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
5 July 1995Return made up to 18/06/95; full list of members (14 pages)
5 July 1995Return made up to 18/06/95; full list of members (14 pages)
8 June 1995New secretary appointed (4 pages)
8 June 1995New secretary appointed (4 pages)
7 June 1995Secretary resigned (2 pages)
7 June 1995Secretary resigned (2 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
4 May 1990Memorandum and Articles of Association (32 pages)
4 May 1990Memorandum and Articles of Association (32 pages)