Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED
Company Information for

SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED

100 LONGWATER AVENUE, READING, BERKSHIRE, RG2 6GP,
Company Registration Number
05338703
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South East Centre For The Built Environment Ltd
SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED was founded on 2005-01-21 and has its registered office in Reading. The organisation's status is listed as "Active". South East Centre For The Built Environment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED
 
Legal Registered Office
100 LONGWATER AVENUE
READING
BERKSHIRE
RG2 6GP
Other companies in RG2
 
Filing Information
Company Number 05338703
Company ID Number 05338703
Date formed 2005-01-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861533624  
Last Datalog update: 2024-02-05 09:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED
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.

Company Officers of SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK HUGH REES
Company Secretary 2005-01-21
WILLIAM JAMES FLOOD
Director 2017-07-12
ROBERT HEATHFIELD
Director 2005-04-26
IAN RICHARD LYON
Director 2016-06-22
DAVID ROBERT MILLER
Director 2017-07-12
JACQUELINE O'DONOVAN
Director 2016-06-22
DEREK HUGH REES
Director 2005-01-21
JONATHAN GRAEME RICKARD
Director 2016-06-22
ROBIN HAYDEN ROBERTS
Director 2010-07-15
MARK SOUTHWOOD
Director 2006-07-20
KEITH WHITMORE
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HAROLD LOMAX
Director 2005-04-26 2017-07-12
JOSEPH PATRICK MCNULTY
Director 2005-04-26 2017-07-12
DENNIS LAWRENCE SEAL
Director 2005-10-20 2017-07-12
GRAHAM JOHN ANDERSON
Director 2006-07-20 2016-06-22
ETIENNE MARK CHRISTOPHER BARRETT
Director 2005-01-21 2016-06-22
LEONARD FREDERICK BEALE
Director 2010-07-15 2014-09-03
LLOYD ALLEN
Director 2010-07-15 2013-10-23
MICHAEL JAMES BURT
Director 2011-01-26 2013-10-23
PATRICK JOSEPH FEIGHERY
Director 2008-07-17 2013-10-23
JAMES ROY EMBERTON
Director 2008-07-17 2011-05-04
ROGER FLANAGAN
Director 2008-07-17 2010-07-15
MICHAEL NELSON
Director 2007-04-17 2010-07-15
STUART WILLIAM ROWE
Director 2008-07-17 2009-10-01
WILLIAM GEOFFREY HUGHES
Director 2006-04-27 2009-04-29
ANTHONY NICHOLAS SIBTHORP
Director 2005-04-26 2009-04-29
DESMOND ELEY
Director 2005-04-26 2007-11-01
NICHOLAS PAUL GADSDEN CURSLEY
Director 2005-04-26 2006-07-20
ANGUS SIMON ERNEST FOSTER
Director 2005-04-26 2006-07-20
PHILIP WILDING
Director 2005-04-26 2006-07-20
ANDREW MARTIN EDWARDS
Director 2005-04-26 2006-07-01
JOHN BEDE PARKINSON
Director 2005-04-26 2005-08-15
LEE NICHOLLS
Director 2005-01-21 2005-04-26
DONALD DUDLEY WARD
Director 2005-01-21 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES FLOOD BERRY BROOK HOMES LIMITED Director 2017-04-21 CURRENT 2009-12-15 Active
WILLIAM JAMES FLOOD LODDON HOMES LIMITED Director 2015-05-29 CURRENT 2014-01-16 Active
WILLIAM JAMES FLOOD WOKINGHAM HOUSING LIMITED Director 2015-05-29 CURRENT 2011-06-28 Active
ROBERT HEATHFIELD ENGLEMERE LIMITED Director 2008-02-15 CURRENT 1987-11-13 Active
ROBERT HEATHFIELD NOVARE LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active - Proposal to Strike off
DAVID ROBERT MILLER BIM (BUILDING INFORMATION MODELLING) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
DAVID ROBERT MILLER DAVID MILLER LIMITED Director 2000-03-07 CURRENT 2000-02-18 Active
ROBIN HAYDEN ROBERTS BERRY BROOK HOMES LIMITED Director 2017-04-21 CURRENT 2009-12-15 Active
ROBIN HAYDEN ROBERTS AVALON INTERNATIONAL LIMITED Director 2016-04-01 CURRENT 1991-04-02 Active
ROBIN HAYDEN ROBERTS BURGESS HILL RUGBY FOOTBALL CLUB LTD Director 2013-09-10 CURRENT 2013-09-10 Active
MARK SOUTHWOOD TEMPLE CONSULTANCY SERVICES LTD Director 2005-09-26 CURRENT 2005-03-02 Active
MARK SOUTHWOOD TEMPLE REGENERATION LIMITED Director 2005-04-04 CURRENT 2005-03-10 Active
MARK SOUTHWOOD TEMPLE TRANSPORT LIMITED Director 2005-04-04 CURRENT 2005-03-29 Active
MARK SOUTHWOOD TEMPLE PLANNING LTD Director 2004-08-17 CURRENT 2004-07-06 Active
MARK SOUTHWOOD TEMPLE GROUP LIMITED Director 1997-01-22 CURRENT 1997-01-22 Active
KEITH WHITMORE STURSTON ONE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH WHITMORE NETHERMORE LTD. Director 2004-01-01 CURRENT 2003-01-21 Active

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
2024-02-03CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN JERRIT
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SHAH-CUNDY
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES WILEN
2023-07-20DIRECTOR APPOINTED MR SIMON DAVID NEWTON
2023-07-20DIRECTOR APPOINTED MR MALCOLM TERENCE CLARKE
2023-07-20DIRECTOR APPOINTED MRS KARINE ANNE BARTLE
2023-02-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AP01DIRECTOR APPOINTED MR KEITH GEORGE HEARD
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA BAUM
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-26Director's details changed for Mr Christopher Blythe on 2022-01-26
2022-01-26CH01Director's details changed for Mr Christopher Blythe on 2022-01-26
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AP01DIRECTOR APPOINTED MRS HELEN MARY ELSBY
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TERENCE CLARKE
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Mr Christopher Blythe on 2020-12-04
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CH01Director's details changed for Mrs Rosemary Ann Jerrit on 2020-07-15
2020-07-16AP01DIRECTOR APPOINTED MRS ROSEMARY ANN JERRIT
2020-07-15AP01DIRECTOR APPOINTED MR ALLAN JAMES WILEN
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEATHFIELD
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AP01DIRECTOR APPOINTED MR SIMON NICHOLAS HUGHES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE O'DONOVAN
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAEME RICKARD
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD LYON
2018-07-31AP01DIRECTOR APPOINTED MR DAVID JOHN WEARE
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER BAILEY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTHWOOD
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR KEITH WHITMORE
2017-07-28AP01DIRECTOR APPOINTED MR DAVID ROBERT MILLER
2017-07-28AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLOOD
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SEAL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCNULTY
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOMAX
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-10AP01DIRECTOR APPOINTED MR JONATHAN GRAEME RICKARD
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE BARRETT
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDERSON
2016-08-10AP01DIRECTOR APPOINTED MR IAN RICHARD LYON
2016-08-10AP01DIRECTOR APPOINTED MS JACQUELINE O'DONOVAN
2016-02-10AR0121/01/16 NO MEMBER LIST
2015-11-25AA31/03/15 TOTAL EXEMPTION FULL
2015-02-16AR0121/01/15 NO MEMBER LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BEALE
2014-02-18AR0121/01/14 NO MEMBER LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FEIGHERY
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ALLEN
2013-11-25AA31/03/13 TOTAL EXEMPTION FULL
2013-02-08AR0121/01/13 NO MEMBER LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ALLEN / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FEIGHERY / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD FREDERICK BEALE / 07/02/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH REES / 25/01/2013
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-02-06AR0121/01/12 NO MEMBER LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FEIGHERY / 30/01/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EMBERTON
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-02-14AR0121/01/11 NO MEMBER LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD FREDERICK BEALE / 11/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SOUTHWOOD / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LAWRENCE SEAL / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH REES / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK MCNULTY / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAROLD LOMAX / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATHFIELD / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FEIGHERY / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY EMBERTON / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARK CHRISTOPHER BARRETT / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANDERSON / 11/02/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK HUGH REES / 11/02/2011
2011-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES BURT
2010-09-17AP01DIRECTOR APPOINTED MR LLOYD ALLEN
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM LONDON ROAD READING BERKSHIRE RG1 5AQ
2010-08-11AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AP01DIRECTOR APPOINTED MR ROBIN HAYDEN ROBERTS
2010-08-04AP01DIRECTOR APPOINTED MR LEONARD FREDERICK BEALE
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NELSON
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FLANAGAN
2010-02-12AR0121/01/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SOUTHWOOD / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LAWRENCE SEAL / 01/10/2009
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROWE
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUGH REES / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NELSON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCNULTY / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEATHFIELD / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FLANAGAN / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH FEIGHERY / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE MARK CHRISTOPHER BARRETT / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANDERSON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY EMBERTON / 01/01/2010
2009-10-16AA31/03/09 TOTAL EXEMPTION FULL
2009-07-01288aDIRECTOR APPOINTED MR ROGER FLANAGAN
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SIBTHORP
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES
2009-02-16363aANNUAL RETURN MADE UP TO 21/01/09
2008-11-25MISCAGM - ANNUAL REPORT, DIRECTORS REPORT, ADOPT ARTS, APPOINT AND RESIGN DIRECTORS
2008-11-25MEM/ARTSARTICLES OF ASSOCIATION
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-09-19288aDIRECTOR APPOINTED JAMES ROY EMBERTON
2008-09-05288aDIRECTOR APPOINTED STUART WILLIAM ROWE
2008-08-26288aDIRECTOR APPOINTED PATRICK JOSEPH FEIGHERY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED 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 SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-03-31

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 SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED
Trademarks
We have not found any records of SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED. 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 (70229 - Management consultancy activities other than financial management) as SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED 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 SOUTH EAST CENTRE FOR THE BUILT ENVIRONMENT LIMITED 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.