SOUTH EAST EXECUTIVE HOMES LIMITED
NR CANTERBURY

Hellopages » Kent » Canterbury » CT3 4EQ

Company number 05363999
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address BELL COURT, MARSHSIDE, NR CANTERBURY, KENT, CT3 4EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of SOUTH EAST EXECUTIVE HOMES LIMITED are www.southeastexecutivehomes.co.uk, and www.south-east-executive-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. South East Executive Homes Limited is a Private Limited Company. The company registration number is 05363999. South East Executive Homes Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of South East Executive Homes Limited is Bell Court Marshside Nr Canterbury Kent Ct3 4eq. . SMITH, Graham Victor is a Secretary of the company. CATLING, Wallace John is a Director of the company. SMITH, Graham Victor is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Graham Victor
Appointed Date: 14 February 2005

Director
CATLING, Wallace John
Appointed Date: 14 February 2005
76 years old

Director
SMITH, Graham Victor
Appointed Date: 14 February 2005
70 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
DWYER, Daniel James
Resigned: 14 February 2005
Appointed Date: 14 February 2005
50 years old

Persons With Significant Control

Mr Graham Smith
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Catling
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST EXECUTIVE HOMES LIMITED Events

15 Jan 2017
Confirmation statement made on 15 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
23 Mar 2005
Director resigned
22 Mar 2005
New director appointed
22 Mar 2005
New secretary appointed;new director appointed
22 Mar 2005
Registered office changed on 22/03/05 from: 312B high street orpington kent BR6 0NG
14 Feb 2005
Incorporation

SOUTH EAST EXECUTIVE HOMES LIMITED Charges

28 March 2014
Charge code 0536 3999 0005
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 16 & 16A mill lane, herne bay…
16 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 14 mill lane herne bay kent; by way of fixed…
29 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60A glen avenue herne bay kent by way of fixed charge, the…
17 August 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: 60 glen avenue herne bay kent. By way of fixed charge the…
21 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…