Company Information for SOUTHAMPTON ENTERPRISE CENTRE LIMITED
343 Millbrook Road West, Southampton, SO15 0HW,
|
Company Registration Number
05460309
Private Limited Company
Active |
Company Name | |
---|---|
SOUTHAMPTON ENTERPRISE CENTRE LIMITED | |
Legal Registered Office | |
343 Millbrook Road West Southampton SO15 0HW Other companies in GU11 | |
Company Number | 05460309 | |
---|---|---|
Company ID Number | 05460309 | |
Date formed | 2005-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-23 | |
Return next due | 2025-06-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB867016612 |
Last Datalog update: | 2024-05-24 22:05:02 |
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 |
---|---|---|
CHRISTINE GOODYEAR |
||
STEPHEN RICHARD DENNIS LEGGETT |
||
JOHN FRASER STANLEY MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY ROBIN LEAR |
Director | ||
STEPHEN HUNT |
Director | ||
TIMOTHY STEPHEN LEVENSON |
Director | ||
STEPHEN RICHARD DENNIS LEGGETT |
Company Secretary | ||
AMANDA JAYNE GLENDINNING |
Company Secretary | ||
JOHN ALEXANDER PENDRY |
Director | ||
DEREK MARTIN WHITNEY |
Director | ||
TIMOTHY AUSTIN |
Director | ||
PAUL COOPER |
Director | ||
RAYMOND FREDRIC GRIFFIN |
Director | ||
WILLIAM ANDREW JACKSON |
Company Secretary | ||
NICOLA CROOKES-WEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1994-06-20 | Active | |
BUSINESS SOUTH GROUP LIMITED | Company Secretary | 2003-10-14 | CURRENT | 1981-12-17 | Active | |
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Director | 2007-11-28 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Director | 2007-11-28 | CURRENT | 1994-06-20 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2000-01-26 | CURRENT | 1981-12-17 | Active | |
BUSINESS SOLENT LIMITED | Director | 2017-03-28 | CURRENT | 2012-07-06 | Dissolved 2017-12-12 | |
BUSINESS IN SOUTHAMPTON LIMITED | Director | 2017-03-28 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
BUSINESS IN THE UK LIMITED | Director | 2017-03-28 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
BUSINESS SOUTH LIMITED | Director | 2016-07-06 | CURRENT | 2006-04-25 | Active | |
ENTERPRISE FOR LONDON LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
START & GROW UK LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
EAST HAMPSHIRE BUSINESS CENTRES LIMITED | Director | 2007-08-01 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
PAULSGROVE ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 1993-08-23 | Active - Proposal to Strike off | |
FAREHAM ENTERPRISE CENTRE LIMITED | Director | 2007-08-01 | CURRENT | 1994-06-20 | Active | |
BUSINESS SOUTH GROUP LIMITED | Director | 2006-01-11 | CURRENT | 1981-12-17 | Active | |
FRAMEWORK LIMITED | Director | 1996-03-14 | CURRENT | 1996-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
Appointment of Miss Natalie Gemma Hunt as company secretary on 2024-01-01 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR TIM HANCOCK | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HAZEL JOY WARWICK | ||
Change of details for Enterprise First (Southern) Limited as a person with significant control on 2021-12-13 | ||
Change of details for Enterprise First (Southern) Limited as a person with significant control on 2021-12-13 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HAZEL JOY WARWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER STANLEY MITCHELL | |
TM02 | Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25 | |
TM02 | Termination of appointment of John Fraser Stanley Mitchell on 2020-03-25 | |
CH01 | Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01 | |
CH01 | Director's details changed for Mr John Fraser Stanley Mitchell on 2020-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM Suite 2G Westmead House Farnborough GU14 7LP England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 11 Wellington Street Aldershot Hampshire GU11 1DX | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LEIGH-SARA TIMBERLAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AP03 | Appointment of Mr John Fraser Stanley Mitchell as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Christine Goodyear on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD DENNIS LEGGETT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAR | |
AR01 | 23/05/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 23/05/09; full list of members | |
288b | Appointment terminated director timothy levenson | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED JEREMY LEAR | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: VICTORIA HOUSE 2 GROVE ROAD FAREHAM HAMPSHIRE PO16 7TE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 20/07/06 | |
ELRES | S366A DISP HOLDING AGM 20/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: REGIONAL BUSINESS CENTRE HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
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 SOUTHAMPTON ENTERPRISE CENTRE LIMITED
SOUTHAMPTON ENTERPRISE CENTRE LIMITED owns 1 domain names.
solent-business-centre.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Rent - General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |