South East Essex Fundco Limited BIRMINGHAM


South East Essex Fundco started in year 2007 as Private Limited Company with registration number 06205340. The South East Essex Fundco company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG.

The company has 5 directors, namely Simon W., James L. and Julian S. and others. Of them, Elaine S. has been with the company the longest, being appointed on 25 April 2007 and Simon W. has been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South East Essex Fundco Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06205340
Date of Incorporation Thu, 5th Apr 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Simon W.

Position: Director

Appointed: 01 August 2023

James L.

Position: Director

Appointed: 27 October 2021

Julian S.

Position: Director

Appointed: 09 February 2021

Charlotte D.

Position: Director

Appointed: 24 April 2018

Elaine S.

Position: Director

Appointed: 25 April 2007

Abdul-Latif I.

Position: Director

Appointed: 24 November 2021

Resigned: 07 July 2023

Balasingham R.

Position: Director

Appointed: 31 March 2016

Resigned: 01 August 2023

Rosemary D.

Position: Director

Appointed: 22 February 2016

Resigned: 09 February 2021

Jamie A.

Position: Director

Appointed: 18 June 2015

Resigned: 31 March 2016

Ian G.

Position: Director

Appointed: 14 July 2014

Resigned: 18 June 2015

Victoria G.

Position: Director

Appointed: 03 April 2014

Resigned: 14 July 2014

Achal B.

Position: Director

Appointed: 31 March 2014

Resigned: 22 February 2016

John H.

Position: Director

Appointed: 31 March 2014

Resigned: 22 February 2016

Peter S.

Position: Director

Appointed: 20 February 2014

Resigned: 23 April 2018

Mark G.

Position: Director

Appointed: 08 October 2013

Resigned: 14 July 2014

Peter M.

Position: Director

Appointed: 29 May 2013

Resigned: 11 October 2013

Keith C.

Position: Director

Appointed: 11 November 2011

Resigned: 31 March 2013

Paul M.

Position: Director

Appointed: 28 July 2011

Resigned: 20 February 2013

James W.

Position: Director

Appointed: 15 November 2010

Resigned: 31 July 2013

Adrian F.

Position: Director

Appointed: 16 July 2010

Resigned: 28 July 2011

Matthew D.

Position: Director

Appointed: 04 August 2009

Resigned: 10 May 2010

Margaret H.

Position: Director

Appointed: 04 August 2009

Resigned: 31 March 2013

Assu Ra Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 25 February 2010

Stephen J.

Position: Director

Appointed: 23 October 2007

Resigned: 24 October 2012

Stanley S.

Position: Director

Appointed: 27 September 2007

Resigned: 31 March 2014

Richard C.

Position: Director

Appointed: 09 August 2007

Resigned: 31 December 2010

Kathryn C.

Position: Secretary

Appointed: 02 August 2007

Resigned: 09 March 2009

David G.

Position: Director

Appointed: 02 August 2007

Resigned: 11 November 2011

George F.

Position: Director

Appointed: 20 July 2007

Resigned: 09 August 2007

Paul A.

Position: Director

Appointed: 20 July 2007

Resigned: 09 August 2007

Steven F.

Position: Director

Appointed: 25 April 2007

Resigned: 16 July 2010

David G.

Position: Director

Appointed: 25 April 2007

Resigned: 20 July 2007

Simon A.

Position: Director

Appointed: 25 April 2007

Resigned: 20 February 2014

Elaine S.

Position: Secretary

Appointed: 25 April 2007

Resigned: 02 August 2007

Richard C.

Position: Director

Appointed: 25 April 2007

Resigned: 20 July 2007

Timothy B.

Position: Secretary

Appointed: 05 April 2007

Resigned: 25 April 2007

Andrew W.

Position: Director

Appointed: 05 April 2007

Resigned: 25 April 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Prydium Limited from Birmingham, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prydium Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 06205255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 30th, October 2023
Free Download (23 pages)

Company search