Company NameLand South East Limited
DirectorRichard Leslie Cunningham
Company StatusActive
Company Number09070471
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)
Previous NamesVintage Hark Limited and E S R G Land South East Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Leslie Cunningham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
Director NameMr Stuart Milburn MacDonald Stobie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Neil Stuart Grinnall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr David Garfield Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr David Garfield Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr Jonathan Rehbein
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Derek Peter Gowans
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Secretary NameMr Richard Cunningham
StatusResigned
Appointed01 February 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleCompany Director
Correspondence AddressCassidy House Station Road
Chester
CH1 3DW
Wales
Director NameMr Derek Peter Gowans
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Station Road
Petersfield
GU31 4AH
Director NameMr Derek Peter Gowans
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Station Road
Petersfield
GU31 4AH
Director NameElgaard Limited (Corporation)
StatusResigned
Appointed02 October 2014(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 May 2015)
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressBank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Esrg Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

6 February 2020Delivered on: 11 February 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 1 serpentine road, poole, BH15 2BQ; 3 serpentine road, poole, BH12 2BQ; 5 serpentine road, poole; 7 serpentine road, poole, BH15 2BQ; and land on the west side of serpentine road, poole title numbers: DT22754; DT21126; DT27970; DT115361; and DT101198 for more details please refer to the instrument.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Whitehall Capital Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each of the freehold land and buildings known as 1) 1 serpentine road, poole BH15 2BQ (title number: DT22754); 2) 3 serpentine road, poole BH12 2BQ (title number: DT21126); 3) 5 serpentine road, poole (title number: DT27970); 4) 7 serpentine road, poole BH15 2BQ (title number: DT115361); and 5) land on the west side of serpentine road, poole (title number: DT101198) (the “properties” and each shall be a “property”).. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. (C) all the intellectual property.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Whitehall Capital Limited

Classification: A registered charge
Particulars: Land and buildings known as:. 1) 1 serpentine road, poole, BH15 2BQ (title number: DT22754) held with freehold title;. 2) 3 serpentine road, poole, BH15 2BQ (title number: DT21126) held with freehold title;. 3) 5 serpentine road, poole (title number: DT27970) held with freehold title;. 4) 7 serpentine road, poole, BH15 2BQ (title number: DT115361) held with freehold title;. 5) land on the west side of serpentine road, poole (title number: DT101198) held with freehold title.
Outstanding
9 July 2015Delivered on: 10 July 2015
Persons entitled: Dragonfly Finance S.A.R.L

Classification: A registered charge
Particulars: Freehold property known as st johns house serpentine road poole dorset title numbers DT101198, DT115361, DT27970, DT21126 and DT22754.
Outstanding
9 July 2015Delivered on: 15 July 2015
Persons entitled: Alain El Hage Moussa

Classification: A registered charge
Particulars: Freehold property known as st johns house serpentine road poole dorset BH15 2BQ as registered with lr title numbers: DT101198, DT115361, DT27970, DT21126 and DT22754.
Outstanding

Filing History

5 September 2023Satisfaction of charge 090704710005 in full (1 page)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 May 2023Registered office address changed from Cassidy House Station Road Chester CH1 3DW England to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 24 May 2023 (1 page)
23 May 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
16 December 2022Amended total exemption full accounts made up to 31 July 2021 (6 pages)
27 October 2022Current accounting period extended from 27 July 2022 to 31 October 2022 (1 page)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
27 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 27 July 2020 (7 pages)
18 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
24 February 2021Satisfaction of charge 090704710004 in full (1 page)
5 February 2021Satisfaction of charge 090704710003 in full (1 page)
30 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 June 2020Termination of appointment of Derek Peter Gowans as a director on 21 June 2020 (1 page)
20 March 2020Termination of appointment of David Garfield Evans as a director on 6 February 2020 (1 page)
20 March 2020Appointment of Mr Richard Leslie Cunningham as a director on 6 February 2020 (2 pages)
20 March 2020Notification of Rcc Investments Limited as a person with significant control on 6 February 2020 (2 pages)
20 March 2020Appointment of Mr Derek Gowans as a director on 6 February 2020 (2 pages)
20 March 2020Cessation of Esrg Property Developments Plc as a person with significant control on 6 February 2020 (1 page)
11 February 2020Registration of charge 090704710005, created on 6 February 2020 (7 pages)
3 December 2019Termination of appointment of Derek Peter Gowans as a director on 20 June 2018 (1 page)
30 August 2019Termination of appointment of Richard Cunningham as a secretary on 22 August 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 August 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
21 August 2019Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Cassidy House Station Road Chester CH1 3DW on 21 August 2019 (1 page)
16 August 2019Satisfaction of charge 090704710002 in full (1 page)
10 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
4 January 2019Termination of appointment of Jonathan Rehbein as a director on 31 October 2018 (1 page)
11 September 2018Registration of charge 090704710003, created on 4 September 2018 (37 pages)
11 September 2018Registration of charge 090704710004, created on 4 September 2018 (57 pages)
6 September 2018Satisfaction of charge 090704710001 in full (1 page)
18 July 2018Director's details changed for Mr David Garfield Evans on 17 July 2018 (2 pages)
17 July 2018Change of details for Esrg Property Developments Plc as a person with significant control on 26 June 2018 (2 pages)
17 July 2018Director's details changed for Mr David Garfield Evans on 17 July 2018 (2 pages)
17 July 2018Cessation of Esrg Property Development Plc as a person with significant control on 26 June 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 June 2018Cessation of Neil Grinnall as a person with significant control on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Neil Stuart Grinnall as a director on 26 June 2018 (1 page)
26 June 2018Change of details for Esrg Property Development Plc as a person with significant control on 26 June 2018 (2 pages)
25 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 June 2018Notification of Esrg Property Development Plc as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Notification of Neil Grinnall as a person with significant control on 19 June 2018 (2 pages)
18 June 2018Change of details for Esrg Property Developments Plc as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Cessation of Esrg Group Limited as a person with significant control on 18 June 2018 (1 page)
4 June 2018Notification of Esrg Property Developments Plc as a person with significant control on 31 January 2018 (2 pages)
26 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
20 March 2018Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 8 March 2018 (1 page)
11 September 2017Total exemption small company accounts made up to 29 July 2016 (3 pages)
11 September 2017Total exemption small company accounts made up to 29 July 2016 (3 pages)
26 July 2017Notification of Esrg Group Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Notification of Esrg Group Limited as a person with significant control on 5 April 2017 (1 page)
26 July 2017Notification of Esrg Group Limited as a person with significant control on 5 April 2017 (1 page)
27 April 2017Director's details changed for Mr Neil Stuart Grinnall on 1 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Neil Stuart Grinnall on 1 April 2017 (2 pages)
6 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
6 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
8 March 2017Appointment of Mr Richard Cunningham as a secretary on 1 February 2017 (2 pages)
8 March 2017Appointment of Mr Richard Cunningham as a secretary on 1 February 2017 (2 pages)
11 January 2017Director's details changed for Mr Jonathan Rehbein on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Jonathan Rehbein on 1 January 2017 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
8 May 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
4 May 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(4 pages)
18 April 2016Termination of appointment of David Garfield Evans as a director on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Derek Peter Gowans as a director on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of David Garfield Evans as a director on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Jonathan Rehbein as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Derek Peter Gowans as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Jonathan Rehbein as a director on 18 April 2016 (2 pages)
12 October 2015Termination of appointment of David Garfield Evans as a director on 12 October 2015 (1 page)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 July 2015
  • ANNOTATION Part Rectified The date of appointment was remove from the public register on 11/03/2016 as it is invalid or ineffective
(3 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 July 2015 (2 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages)
15 July 2015Registration of charge 090704710001, created on 9 July 2015 (29 pages)
15 July 2015Registration of charge 090704710001, created on 9 July 2015 (29 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 July 2015 (2 pages)
15 July 2015Registration of charge 090704710001, created on 9 July 2015 (29 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages)
15 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 July 2015
  • ANNOTATION Part Rectified The date of appointment was remove from the public register on 11/03/2016 as it is invalid or ineffective
(3 pages)
15 July 2015Appointment of Mr David Garfield Evans as a director on 1 June 2015 (2 pages)
10 July 2015Registration of charge 090704710002, created on 9 July 2015 (52 pages)
10 July 2015Registration of charge 090704710002, created on 9 July 2015 (52 pages)
10 July 2015Registration of charge 090704710002, created on 9 July 2015 (52 pages)
30 June 2015Appointment of Mr David Garfield Evans as a director on 26 June 2015 (2 pages)
30 June 2015Appointment of Mr David Garfield Evans as a director on 26 June 2015 (2 pages)
29 May 2015Termination of appointment of Elgaard Limited as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Elgaard Limited as a director on 29 May 2015 (1 page)
28 May 2015Appointment of Mr Neil Grinnall as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Neil Grinnall as a director on 28 May 2015 (2 pages)
6 March 2015Current accounting period extended from 30 June 2015 to 30 July 2015 (1 page)
6 March 2015Current accounting period extended from 30 June 2015 to 30 July 2015 (1 page)
13 January 2015Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Elgaard Limited on 12 January 2015 (1 page)
12 January 2015Director's details changed for Elgaard Limited on 12 January 2015 (1 page)
30 December 2014Company name changed vintage hark LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
30 December 2014Company name changed vintage hark LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
28 December 2014Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 12 December 2014 (3 pages)
28 December 2014Appointment of Mr Stuart Milburn Macdonald Stobie as a director on 12 December 2014 (3 pages)
19 December 2014Change of name notice (2 pages)
19 December 2014Change of name notice (2 pages)
18 December 2014Registered office address changed from 43 White Friars Chester Cheshire CH1 1NZ United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 43 White Friars Chester Cheshire CH1 1NZ United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014 (1 page)
12 November 2014Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 November 2014 (2 pages)
13 October 2014Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages)
13 October 2014Appointment of Elgaard Limited as a director on 2 October 2014 (3 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)