Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHEAST RETAIL LTD
Company Information for

SOUTHEAST RETAIL LTD

LITTLE GLASSENBURY HOUSE, GLASSENBURY ROAD, CRANBROOK, KENT, TN17 2QG,
Company Registration Number
07776659
Private Limited Company
Active

Company Overview

About Southeast Retail Ltd
SOUTHEAST RETAIL LTD was founded on 2011-09-16 and has its registered office in Cranbrook. The organisation's status is listed as "Active". Southeast Retail Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTHEAST RETAIL LTD
 
Legal Registered Office
LITTLE GLASSENBURY HOUSE
GLASSENBURY ROAD
CRANBROOK
KENT
TN17 2QG
Other companies in SE1
 
Filing Information
Company Number 07776659
Company ID Number 07776659
Date formed 2011-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 14:48:00
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SOUTHEAST RETAIL LTD
The following companies were found which have the same name as SOUTHEAST RETAIL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHEAST RETAIL PORTFOLIO ONE, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL PROPERTIES INC 2134 MILANO COURT PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2007-01-24
SOUTHEAST RETAIL HHH, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL MEMBER, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL COLONY, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL NORMAC, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL SERVICE, INC. 3001 AQUILLA STREET TAMPA FL 33629 Inactive Company formed on the 1997-01-24
SOUTHEAST RETAILERS, INC. 32838 STATE ROAD 44 DELAND FL 32720 Inactive Company formed on the 1972-04-07
SOUTHEAST RETAIL GROUP, LLC 628 S MATANZAS AVE TAMPA FL 33609 Active Company formed on the 2015-10-26
SOUTHEAST RETAIL LAND PASSAGES, LLC 14211 COMMERCE WAY MIAMI LAKES FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL NEW CENTURY, LLC 14211 COMMERCE WAY MIAMI FL 33016 Inactive Company formed on the 2009-06-12
SOUTHEAST RETAIL, INC. 2811 SW LOOP 410 SAN ANTONIO TX 78227 Active Company formed on the 2002-03-20
SOUTHEAST RETAIL DEVELOPMENT, LLC 9045 STRADA STELL COURT NAPLES FL 34109 Active Company formed on the 2018-02-21
SOUTHEAST RETAIL REALTY FUND I LLC Delaware Unknown
SOUTHEAST RETAIL PARTNERS LLC 1 Georgia Unknown
SOUTHEAST RETAIL PROPERTIES LLC Georgia Unknown
SOUTHEAST RETAIL ADVISORS INC Georgia Unknown
SOUTHEAST RETAIL DEVELOPMENT LLC Georgia Unknown
SOUTHEAST RETAIL GROUP INC Georgia Unknown
SOUTHEAST RETAIL MARKETS INC Georgia Unknown

Company Officers of SOUTHEAST RETAIL LTD

Current Directors
Officer Role Date Appointed
JOHN PETER ANTHONY ADAMS
Director 2012-04-30
NICHOLAS ANDREW CONINGTON
Director 2011-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CONRAD JAMES BIGHAM
Director 2012-04-30 2013-08-22
EMMA ELIZABETH ANNE CONINGTON
Director 2011-09-16 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER ANTHONY ADAMS BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN PETER ANTHONY ADAMS WESTERN ST ANNE'S LIMITED Director 2016-06-29 CURRENT 1929-01-13 Dissolved 2018-05-22
JOHN PETER ANTHONY ADAMS BASE2STAY DEVELOPMENTS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS BABMAES 192 LIMITED Director 2016-06-29 CURRENT 2007-06-06 Active - Proposal to Strike off
JOHN PETER ANTHONY ADAMS THE RESIDENT KENSINGTON LIMITED Director 2016-06-29 CURRENT 2004-03-26 Active
JOHN PETER ANTHONY ADAMS RESIDENT HOTELS LIMITED Director 2016-06-29 CURRENT 2007-05-17 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT SOHO LIMITED Director 2016-06-29 CURRENT 2011-02-24 Active
JOHN PETER ANTHONY ADAMS THE RESIDENT VICTORIA LIMITED Director 2016-06-29 CURRENT 2013-01-24 Active
JOHN PETER ANTHONY ADAMS NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JOHN PETER ANTHONY ADAMS BREDE PROPERTIES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS BREDE HOTELS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
JOHN PETER ANTHONY ADAMS RENEGADE SPIRITS GRENADA LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JOHN PETER ANTHONY ADAMS SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
JOHN PETER ANTHONY ADAMS WATERFORD DISTILLERY GROUP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN PETER ANTHONY ADAMS THE SANDS HOTEL MARGATE LTD Director 2012-04-30 CURRENT 2011-12-14 Liquidation
JOHN PETER ANTHONY ADAMS WYCK CONSULTANCY LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
JOHN PETER ANTHONY ADAMS MILLARD ESTATES LIMITED Director 2006-03-06 CURRENT 1929-04-06 Active
JOHN PETER ANTHONY ADAMS DIGIFI LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-11-25
JOHN PETER ANTHONY ADAMS HUSH TECHNOLOGIES LIMITED Director 2003-06-05 CURRENT 2002-11-05 Dissolved 2013-12-24
JOHN PETER ANTHONY ADAMS MILLARD PROPERTIES LIMITED Director 1997-03-17 CURRENT 1997-01-08 Active
JOHN PETER ANTHONY ADAMS MILLARD INVESTMENTS LIMITED Director 1997-03-11 CURRENT 1996-11-20 Active
NICHOLAS ANDREW CONINGTON BREDE ESTATES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
NICHOLAS ANDREW CONINGTON NAYLAND ROCK HOTEL MARGATE LIMITED Director 2016-06-24 CURRENT 2016-05-11 Active
NICHOLAS ANDREW CONINGTON BREDE PROPERTIES LIMITED Director 2016-03-28 CURRENT 2016-03-22 Active
NICHOLAS ANDREW CONINGTON BREDE HOTELS LIMITED Director 2016-03-28 CURRENT 2016-03-22 Active
NICHOLAS ANDREW CONINGTON SANDS HERITAGE PROPERTIES LTD Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-01-31
NICHOLAS ANDREW CONINGTON SANDS BEACH HUTS LTD Director 2014-08-28 CURRENT 2014-08-28 Active
NICHOLAS ANDREW CONINGTON THE SANDS HOTEL MARGATE LTD Director 2011-12-14 CURRENT 2011-12-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-23CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Sands Hotel 16 Marine Drive Margate Kent CT9 1DH United Kingdom
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Sands Hotel 16 Marine Drive Margate Kent CT9 1DH United Kingdom
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077766590004
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ANTHONY ADAMS
2019-02-28CH01Director's details changed for Mr Nicholas Andrew Conington on 2019-02-25
2019-02-28PSC04Change of details for Mrs Karen Anne Conington as a person with significant control on 2019-02-25
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2017-11-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09RP04CS01Second filing of Confirmation Statement dated 16/09/2016
2017-11-09ANNOTATIONClarification
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077766590005
2017-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077766590006
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077766590006
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077766590005
2017-01-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 077766590005
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077766590004
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-11AR0116/09/13 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD BIGHAM
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-21AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02AR0116/09/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CONINGTON
2012-05-01AP01DIRECTOR APPOINTED CONRAD JAMES BIGHAM
2012-05-01AP01DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS
2011-10-10AP01DIRECTOR APPOINTED NICHOLAS ANDREW CONINGTON
2011-09-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHEAST RETAIL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHEAST RETAIL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-23 Satisfied CHARLES WHITBREAD
2016-03-16 Satisfied CHARLES WHITBREAD
2015-11-27 Outstanding CHRISTOPHER MAHONEY
LEGAL CHARGE 2013-01-31 Satisfied THE KENT COUNTY COUNCIL
LEGAL CHARGE 2013-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOUTHEAST RETAIL LTD

Intangible Assets
Patents
We have not found any records of SOUTHEAST RETAIL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHEAST RETAIL LTD
Trademarks
We have not found any records of SOUTHEAST RETAIL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHEAST RETAIL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOUTHEAST RETAIL LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHEAST RETAIL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOUTHEAST RETAIL LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-06-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHEAST RETAIL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHEAST RETAIL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.