Active
Company Information for SOUTH EAST EXECUTIVE HOMES LIMITED
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
|
Company Registration Number
05363999
Private Limited Company
Active |
Company Name | |
---|---|
SOUTH EAST EXECUTIVE HOMES LIMITED | |
Legal Registered Office | |
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Other companies in CT3 | |
Company Number | 05363999 | |
---|---|---|
Company ID Number | 05363999 | |
Date formed | 2005-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 26/12/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 01:32:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM VICTOR SMITH |
||
WALLACE JOHN CATLING |
||
GRAHAM VICTOR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVICTA METAL SERVICES LTD | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
WHITSTABLE METALS LIMITED | Director | 2007-11-20 | CURRENT | 2006-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
Change of details for Mr Graham Smith as a person with significant control on 2016-07-01 | ||
Change of details for Mr John Catling as a person with significant control on 2016-07-01 | ||
PSC04 | Change of details for Mr Graham Smith as a person with significant control on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/21 FROM Bell Court Marshside Nr Canterbury Kent CT3 4EQ | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Wallace John Catling on 2021-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053639990006 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/03/14 TO 27/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053639990005 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/13 TO 28/03/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/03/12 TO 29/03/12 | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/11 TO 30/03/11 | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Victor Smith on 2011-02-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM VICTOR SMITH on 2011-02-14 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VICTOR SMITH / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALLACE JOHN CATLING / 14/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
88(2)R | AD 02/02/06--------- £ SI 99@1 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAWBROOK BANK LIMITED | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 211,253 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 197,375 |
Creditors Due Within One Year | 2013-03-31 | £ 259,150 |
Creditors Due Within One Year | 2012-04-01 | £ 259,628 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EAST EXECUTIVE HOMES LIMITED
Current Assets | 2013-03-31 | £ 431,936 |
---|---|---|
Current Assets | 2012-04-01 | £ 436,906 |
Debtors | 2013-03-31 | £ 2,500 |
Debtors | 2012-04-01 | £ 6,860 |
Stocks Inventory | 2013-03-31 | £ 429,436 |
Stocks Inventory | 2012-04-01 | £ 429,436 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOUTH EAST EXECUTIVE HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |