UKBizDB.co.uk

SOUTHAMPTON ENTERPRISE CENTRE LIMITED

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

This company is commonly known as Southampton Enterprise Centre Limited. The company was founded 19 years ago and was given the registration number 05460309. The firm's registered office is in SOUTHAMPTON. You can find them at 343 Millbrook Road West, , Southampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOUTHAMPTON ENTERPRISE CENTRE LIMITED
Company Number:05460309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:343 Millbrook Road West, Southampton, England, SO15 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
343, Millbrook Road West, Southampton, England, SO15 0HW

Secretary01 January 2024Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Director20 June 2023Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Director14 October 2019Active
97 Elliot Rise, Hedge End, Southampton, SO30 2RW

Secretary09 June 2005Active
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY

Secretary28 November 2007Active
West Lodge Cottage, Hundred Acres Road, Wickham, PO17 6JD

Secretary23 May 2005Active
6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT

Secretary01 August 2007Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Secretary01 April 2019Active
Taymar 6 High Street, Lee On The Solent, Gosport, PO13 9BZ

Director08 June 2005Active
3 Testwood Avenue, Totton, Southampton, SO40 3LW

Director08 June 2005Active
24 Franklin Place, Chichester, PO19 1BL

Director23 May 2005Active
8 Mersham Gardens, Southampton, SO18 6TF

Director08 June 2005Active
7a Tyrrel Road, Chandlers Ford, Eastleigh, SO53 1GG

Director08 June 2005Active
Beach Cottage, Hospital Lane, Porchester, PO16 9QP

Director10 June 2008Active
Wytham Hse 6 Bucketts Farm Close, Swanmore, Southampton, SO32 2NT

Director28 November 2007Active
Hill Close, Ralph Allen Drive, Bath, BA2 5AE

Director08 June 2005Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Director01 August 2007Active
The Glebe, 6 Blackbrook House Drive, Fareham, PO14 1NX

Director08 June 2005Active
343, Millbrook Road West, Southampton, England, SO15 0HW

Director14 May 2020Active
Lakeside House, Brighton Road, Sway, Lymington, SO41 6EB

Director13 November 2006Active

People with Significant Control

Business South Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:343, Millbrook Road West, Southampton, England, SO15 0HW
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-10Address

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

Download
2020-02-25Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.