About

Registered Number: 04489171
Date of Incorporation: 18/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 33 Godwin Road, Hastings, East Sussex, TN35 5JR

 

S.E. Estates & Agency Management Ltd was established in 2002, it's status at Companies House is "Active". The companies directors are Etherton, Peter David, Andrews, John Clive, Etherton, Julia Elizabeth Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERTON, Peter David 18 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, John Clive 17 July 2017 31 October 2017 1
ETHERTON, Julia Elizabeth Ruth 18 July 2002 12 August 2003 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 30 April 2018
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 24 July 2017
AP03 - Appointment of secretary 24 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 12 August 2016
CERTNM - Change of name certificate 30 June 2016
CONNOT - N/A 30 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 24 March 2015
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 09 September 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
TM02 - Termination of appointment of secretary 23 April 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 17 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
AA - Annual Accounts 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 12 August 2004
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
AA - Annual Accounts 20 August 2003
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.