South East Ph Limited

DataGardener
live
Micro

South East Ph Limited

08113873Private Limited With Share Capital

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW
Incorporated

21/06/2012

Company Age

13 years

Directors

1

Employees

2

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

South East Ph Limited (08113873) is a private limited with share capital incorporated on 21/06/2012 (13 years old) and registered in ashford, TN248XW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 21/06/2012
TN248XW
2 employees

Financial Overview

Total Assets

£514.8K

Liabilities

£1.46M

Net Assets

£-947.7K

Cash

£37.7K

Key Metrics

2

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Resolution
Category:Resolution
Date:21-09-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Incorporation Company
Category:Incorporation
Date:21-06-2012

Import / Export

Imports
12 Months4
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/01/2026
Latest Accounts31/03/2025

Trading Addresses

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered
Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF

Contact

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW