South Eastern Leisure Uk Limited ESSEX


Founded in 1998, South Eastern Leisure Uk, classified under reg no. 03685980 is an active company. Currently registered at Roots Hall Stadium SS2 6NQ, Essex the company has been in the business for 26 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2020/01/31. Since 1999/07/19 South Eastern Leisure Uk Limited is no longer carrying the name Delancey South Eastern Uk.

The firm has one director. Ronald M., appointed on 13 January 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Eastern Leisure Uk Limited Address / Contact

Office Address Roots Hall Stadium
Office Address2 Southend On Sea
Town Essex
Post code SS2 6NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685980
Date of Incorporation Fri, 18th Dec 1998
Industry Development of building projects
End of financial Year 31st January
Company age 26 years old
Account next due date Sun, 31st Oct 2021 (898 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ronald M.

Position: Director

Appointed: 13 January 1999

Geoffrey K.

Position: Director

Appointed: 03 December 2013

Resigned: 04 March 2019

Geoffrey K.

Position: Secretary

Appointed: 11 May 2006

Resigned: 04 March 2019

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2006

Resigned: 11 May 2006

Geoffrey K.

Position: Director

Appointed: 09 February 2006

Resigned: 02 March 2006

Franklin V.

Position: Director

Appointed: 26 November 2004

Resigned: 09 February 2006

Portman Administration 2 Limited

Position: Corporate Director

Appointed: 31 December 2003

Resigned: 02 March 2006

Portman Administration 1 Limited

Position: Corporate Director

Appointed: 31 December 2003

Resigned: 02 March 2006

Portman Administration 1 Limited

Position: Corporate Secretary

Appointed: 23 September 2003

Resigned: 02 March 2006

Padraic B.

Position: Director

Appointed: 10 June 2002

Resigned: 26 November 2004

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 31 December 2003

Graham E.

Position: Director

Appointed: 20 December 1999

Resigned: 28 July 2003

Andrew M.

Position: Secretary

Appointed: 08 November 1999

Resigned: 23 September 2003

Ian R.

Position: Director

Appointed: 14 September 1999

Resigned: 31 December 2003

Andrew M.

Position: Director

Appointed: 01 June 1999

Resigned: 14 September 1999

James R.

Position: Director

Appointed: 09 April 1999

Resigned: 31 December 2003

Colin W.

Position: Director

Appointed: 09 April 1999

Resigned: 31 December 2003

Geoffrey K.

Position: Director

Appointed: 13 January 1999

Resigned: 08 November 1999

Geoffrey K.

Position: Secretary

Appointed: 13 January 1999

Resigned: 08 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1998

Resigned: 13 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 December 1998

Resigned: 13 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Martin Dawn Plc from Southend On Sea, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Martin Dawn Plc

Roots Hall Stadium Victoria Avenue, Southend On Sea, Essex, SS2 6NQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01767042
Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Delancey South Eastern Uk July 19, 1999
South Eastern Leisure June 3, 1999
Mailtrace May 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2020/01/31
filed on: 13th, April 2022
Free Download (23 pages)

Company search

Advertisements