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

SOUTH EAST ENTERPRISE LIMITED

The Royal Arsenal Gatehouse, Beresford Square, London, SE18 6AR,
Company Registration Number
05842835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South East Enterprise Ltd
SOUTH EAST ENTERPRISE LIMITED was founded on 2006-06-09 and has its registered office in London. The organisation's status is listed as "Active". South East Enterprise 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 SMALL
Key Data
Company Name
SOUTH EAST ENTERPRISE LIMITED
 
Legal Registered Office
The Royal Arsenal Gatehouse
Beresford Square
London
SE18 6AR
Other companies in SE18
 
Filing Information
Company Number 05842835
Company ID Number 05842835
Date formed 2006-06-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts SMALL
VAT Number /Sales tax ID GB882295392  
Last Datalog update: 2024-06-15 14:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST ENTERPRISE 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.
Companies with same name SOUTH EAST ENTERPRISE LIMITED
The following companies were found which have the same name as SOUTH EAST ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
South East Enterprises, Inc. 1404 CHERRY LANE VIRGINIA BEACH VA 23454 Active Company formed on the 1992-09-28
SOUTH EAST ENTERPRISES & DEVELOPMENT PTY. LTD. NSW 2536 Strike-off action in progress Company formed on the 2012-05-28
SOUTH EAST ENTERPRISES AUSTRALIA PTY LTD NSW 2200 Active Company formed on the 2005-04-18
SOUTH EAST ENTERPRISES (SINGAPORE) PRIVATE LIMITED LYNWOOD GROVE Singapore 358665 Active Company formed on the 2008-09-09
SOUTH EAST ENTERPRISES (INTERNATIONAL) LIMITED Dissolved Company formed on the 1996-08-15
SOUTH EAST ENTERPRISES LIMITED Dissolved Company formed on the 1992-03-03
SOUTH EAST ENTERPRISES COMPANY (HONG KONG) LIMITED Active Company formed on the 1956-07-19
SOUTH EAST ENTERPRISE LIMITED Dissolved Company formed on the 2006-10-24
SOUTH EAST ENTERPRISES GROUP LLC Georgia Unknown
SOUTH EAST ENTERPRISE INC North Carolina Unknown
SOUTH EAST ENTERPRISES GROUP LLC Georgia Unknown
SOUTH EAST ENTERPRISE PROPERTIES LLC Georgia Unknown

Company Officers of SOUTH EAST ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
JANE HOLMAN
Company Secretary 2006-06-09
TONY GOLDSTEIN
Director 2013-12-03
CHRISTINE DENISE HYLAND
Director 2018-06-11
ALAN SMITH
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIZWE MDUDU JAMES
Director 2014-12-11 2018-06-11
JENNIFER YOUNG
Director 2017-01-30 2018-05-09
DAVID ANTHONY JAI-PERSAD
Director 2016-01-14 2017-01-30
PAUL RAYMOND MORRISSEY
Director 2011-11-09 2016-11-07
STEPHEN CHARLES NELSON
Director 2007-02-05 2015-06-11
CHRISTINE DENISE HYLAND
Director 2008-10-23 2014-10-31
THOMAS CHARLES DAVID WARD
Director 2007-09-14 2013-04-10
THOMAS HEINRICH BARNES
Director 2010-07-01 2013-02-28
MICHAEL METELITS
Director 2007-08-14 2011-11-09
PAULINE MARGARET FORRESTER
Director 2009-11-25 2011-06-06
CHARLES HING CHAI KUNG
Director 2008-04-17 2011-03-31
JONATHAN CHARLES LOUTH
Director 2007-05-18 2011-03-31
HEIDI ALEXANDER
Director 2007-02-05 2010-04-30
GRAHAM MALCOLM HART
Director 2007-02-05 2008-12-31
CHRISTOPHER JOHN ROBERTS
Director 2006-10-18 2008-10-23
MARC STEVEN HUME
Director 2007-02-05 2008-06-02
MICHAEL HARRY FINLAY
Director 2006-06-09 2008-04-17
LUCY REMI SAVAGE
Director 2006-10-18 2008-01-28
ERIC BOOBYER
Director 2006-09-28 2007-02-05
JANE LONGMORE
Director 2006-10-18 2007-02-05
HOWARD THOMAS
Nominated Secretary 2006-06-09 2006-06-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-06-09 2006-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HOLMAN GREENWICH ENVIRONMENTAL MANAGEMENT SERVICES LIMITED Company Secretary 2008-12-19 CURRENT 1995-08-29 Dissolved 2014-02-04
JANE HOLMAN THE GREENWICH DEVELOPMENT CORPORATION LIMITED Company Secretary 1991-11-30 CURRENT 1981-03-27 Active
JANE HOLMAN GREENWICH CAR PARKING SERVICES LIMITED Company Secretary 1991-02-01 CURRENT 1986-09-25 Active
JANE HOLMAN THE GREENWICH ENTERPRISE BOARD LIMITED Company Secretary 1990-12-31 CURRENT 1982-03-01 Active
TONY GOLDSTEIN LONDON SOUTH EAST BUSINESS LIMITED Director 2016-07-01 CURRENT 2007-07-18 Active - Proposal to Strike off
CHRISTINE DENISE HYLAND GREENWICH TRADING SERVICES LIMITED Director 2009-06-01 CURRENT 2008-11-17 Dissolved 2015-04-07
CHRISTINE DENISE HYLAND GREENWICH CAR PARKING SERVICES LIMITED Director 2008-06-24 CURRENT 1986-09-25 Active
CHRISTINE DENISE HYLAND THE GREENWICH DEVELOPMENT CORPORATION LIMITED Director 2008-06-24 CURRENT 1981-03-27 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
2024-06-15CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MARIAM LOLAVAR
2022-08-24DIRECTOR APPOINTED MR MAJIDUR RAHMAN
2022-08-24AP01DIRECTOR APPOINTED MR MAJIDUR RAHMAN
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIAM LOLAVAR
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ROSEANNA SCOTT-MCDONALD
2021-08-16AP01DIRECTOR APPOINTED MS MARIAM LOLAVAR
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-26AP01DIRECTOR APPOINTED MS DENISE ROSEANNA SCOTT-MCDONALD
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DENISE HYLAND
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19AP01DIRECTOR APPOINTED DR LINDA MARGARET HYDER
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MRS CHRISTINE DENISE HYLAND
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIZWE MDUDU JAMES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER YOUNG
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MS JENNIFER YOUNG
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY JAI-PERSAD
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MORRISSEY
2016-06-30AR0109/06/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MR DAVID ANTHONY JAI-PERSAD
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES NELSON
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-18AP01DIRECTOR APPOINTED MR SIZWE MDUDU JAMES
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DENISE HYLAND
2014-06-26AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM 26 Burney Street Greenwich London SE10 8EX
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED MR TONY GOLDSTEIN
2013-06-17AR0109/06/13 ANNUAL RETURN FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARNES
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-11AR0109/06/12 NO MEMBER LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-08AP01DIRECTOR APPOINTED MR PAUL RAYMOND MORRISSEY
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL METELITS
2011-06-15AR0109/06/11 NO MEMBER LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FORRESTER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUTH
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KUNG
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AP01DIRECTOR APPOINTED MR ALAN SMITH
2010-08-23AP01DIRECTOR APPOINTED PROFESSOR THOMAS HEINRICH BARNES
2010-06-23AR0109/06/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES LOUTH / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HING CHAI KUNG / 09/06/2010
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI ALEXANDER
2009-12-08AP01DIRECTOR APPOINTED MS PAULINE MARGARET FORRESTER
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10363aANNUAL RETURN MADE UP TO 09/06/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBERTS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM HART
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11288aDIRECTOR APPOINTED CHRISTINE DENISE HYLAND
2008-06-12363aANNUAL RETURN MADE UP TO 09/06/08
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR LUCY SAVAGE
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FINLAY
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARK HUME
2008-05-08288aDIRECTOR APPOINTED CHARLES HING CHAI KUNG
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-06-15363aANNUAL RETURN MADE UP TO 09/06/07
2007-06-07288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 SOUTH EAST ENTERPRISE 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 ENTERPRISE 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 ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH EAST ENTERPRISE LIMITED registering or being granted any patents
Domain Names

SOUTH EAST ENTERPRISE LIMITED owns 1 domain names.

seenterprise.co.uk  

Trademarks
We have not found any records of SOUTH EAST ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH EAST ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-6 GBP £101,411
Royal Borough of Greenwich 2014-4 GBP £914
Lewisham Council 2014-3 GBP £300
Royal Borough of Greenwich 2014-2 GBP £1,321
Royal Borough of Greenwich 2013-11 GBP £27,000
Royal Borough of Greenwich 2013-10 GBP £891
Royal Borough of Greenwich 2013-5 GBP £27,000
Royal Borough of Greenwich 2013-3 GBP £27,000
Royal Borough of Greenwich 2013-2 GBP £594
Royal Borough of Greenwich 2012-12 GBP £9,000
Royal Borough of Greenwich 2012-10 GBP £18,000
Royal Borough of Greenwich 2012-8 GBP £27,000
Lewisham Council 2012-7 GBP £11,666
Royal Borough of Greenwich 2012-6 GBP £27,000
Royal Borough of Greenwich 2012-2 GBP £27,000
Royal Borough of Greenwich 2011-11 GBP £28,200
Royal Borough of Greenwich 2011-10 GBP £1,950
Royal Borough of Greenwich 2011-9 GBP £6,259
Royal Borough of Greenwich 2011-8 GBP £27,000
Royal Borough of Greenwich 2011-7 GBP £33,586
Royal Borough of Greenwich 2011-3 GBP £86,173
Royal Borough of Greenwich 2011-2 GBP £24,602
Royal Borough of Greenwich 2010-12 GBP £51,192

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.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EAST ENTERPRISE 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 ENTERPRISE 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 ENTERPRISE 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.