UKBizDB.co.uk

SOUTH EAST LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South East London Limited. The company was founded 5 years ago and was given the registration number 11867896. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOUTH EAST LONDON LIMITED
Company Number:11867896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 186,, Catalyst House,, 720 Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director26 October 2021Active
77 Windsor Avenue, Hillingdon, Uxbridge, England, UB10 9AU

Director07 March 2019Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director07 March 2019Active
11 Welbeck Avenue, Bromley, England, BR1 5DN

Director23 July 2019Active

People with Significant Control

Mr Kanagasabapathy Kumanan
Notified on:03 November 2021
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:49, Aldenham Road, Bushey, England, WD23 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Baheertha Kumanan
Notified on:26 October 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Suite 186,, Catalyst House,, Elstree, England, WD6 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Somasundaram Yogarajah
Notified on:01 October 2021
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:49, Aldenham Road, Bushey, England, WD23 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Haran Thurairajah
Notified on:07 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.