About

Registered Number: 05363999
Date of Incorporation: 14/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Bell Court, Marshside, Nr Canterbury, Kent, CT3 4EQ

 

Founded in 2005, South East Executive Homes Ltd have registered office in Nr Canterbury in Kent, it has a status of "Active". The organisation has 2 directors listed as Smith, Graham Victor, Catling, Wallace John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLING, Wallace John 14 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Graham Victor 14 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 December 2019
MR01 - N/A 13 August 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 February 2015
AA01 - Change of accounting reference date 22 December 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 January 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 15 January 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 February 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 20 February 2007
225 - Change of Accounting Reference Date 19 February 2007
AA - Annual Accounts 19 February 2007
225 - Change of Accounting Reference Date 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

Legal charge 16 September 2008 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Legal charge 17 August 2007 Fully Satisfied

N/A

Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.