DESIGN SOUTH EAST LIMITED - LONDON


Company Profile Company Filings

Overview

DESIGN SOUTH EAST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
DESIGN SOUTH EAST LIMITED was incorporated 27 years ago on 27/11/1996 and has the registered number: 03284438. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DESIGN SOUTH EAST LIMITED - LONDON

This company is listed in the following categories:
71111 - Architectural activities
71112 - Urban planning and landscape architectural activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

70 COWCROSS STREET
LONDON
EC1M 6EJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE NORTH KENT ARCHITECTURE CENTRE LIMITED (until 31/03/2022)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ANTONY LAMB Jun 1962 Secretary 2008-10-01 CURRENT
MR ANDREW DEREK VON BRADSKY May 1955 British Director 2021-11-04 CURRENT
MARY JANE COOK Nov 1960 British Director 2021-11-04 CURRENT
MR JONATHAN LEBERT MARTIN Jan 1966 British Director 2021-11-04 CURRENT
MRS ROWENA JOY NAZZARI Mar 1976 American Director 2021-11-04 CURRENT
MR BEN MARK ROGERS Jun 1963 British Director 2019-07-24 CURRENT
HILARY ANNE SATCHWELL Oct 1971 British Director 2017-10-16 CURRENT
MR JEREMY DAVID JAMES STOCKWELL Nov 1963 British Director 2023-07-12 CURRENT
MRS SUSAN WILLCOX Mar 1960 British Director 2019-04-23 CURRENT
MRS LAURA ARCHER Dec 1994 British Director 2021-12-01 CURRENT
JOHN MCCREADY Mar 1956 British Director 2002-10-22 UNTIL 2010-04-30 RESIGNED
MS MARY VALERIE LINDA PARSONS Mar 1969 British Director 2021-11-04 UNTIL 2022-10-15 RESIGNED
MR PETER GERALD STEWART MURRAY Apr 1944 British Director 2013-03-19 UNTIL 2017-07-19 RESIGNED
STEPHEN JOHN HUMPHREY May 1957 British Director 1996-11-27 UNTIL 2002-12-31 RESIGNED
BARRY MICHAEL SHAW Dec 1946 British Secretary 1996-11-27 UNTIL 2007-08-29 RESIGNED
ALAN REGINALD GLOVER Dec 1944 Secretary 2007-09-01 UNTIL 2008-09-30 RESIGNED
MR PAUL DAVID HUDSON May 1947 British Director 1996-11-27 UNTIL 2006-03-31 RESIGNED
MR JOHN LETHERLAND Feb 1955 British Director 2013-03-19 UNTIL 2019-11-03 RESIGNED
ALEX KING Nov 1947 British Director 2003-10-01 UNTIL 2005-12-02 RESIGNED
MR ADRIAN PHILIP PENFOLD Mar 1952 British Director 2014-11-25 UNTIL 2020-11-27 RESIGNED
RICHARD MICHAEL HOLDSWORTH May 1957 British Director 2004-01-12 UNTIL 2020-10-28 RESIGNED
MR BRUCE ROBERTSON Apr 1943 New Zealand Director 1996-11-27 UNTIL 2009-12-31 RESIGNED
MR JOHN RUSHTON Oct 1949 British Director 2018-03-19 UNTIL 2021-11-04 RESIGNED
BARRY MICHAEL SHAW Dec 1946 British Director 2007-10-18 UNTIL 2020-10-28 RESIGNED
DR RICHARD THOMAS SIMMONS Feb 1953 British Director 2003-11-01 UNTIL 2004-06-23 RESIGNED
MR NIGEL SMITH Sep 1962 British Director 2014-11-25 UNTIL 2020-11-27 RESIGNED
PHILIP MALCOLM STRINGER Jun 1936 British Director 1997-11-14 UNTIL 2000-11-21 RESIGNED
ROBIN THOMPSON Apr 1944 British Director 2003-01-27 UNTIL 2005-09-16 RESIGNED
ANTHONY BERTRAM WIMBLE Jun 1943 British Director 1996-11-27 UNTIL 2003-06-04 RESIGNED
STEPHEN CHARLES GAIMSTER May 1954 British Director 2005-12-02 UNTIL 2015-03-31 RESIGNED
GRAHAM KENNETH GIBBENS Jun 1948 British Director 2006-01-23 UNTIL 2007-04-02 RESIGNED
MS JUDITH JANE ARMITT Sep 1953 British Director 2013-03-19 UNTIL 2023-06-27 RESIGNED
PANOS ARVANITAKIS Jul 1932 British Director 1996-11-27 UNTIL 1999-11-18 RESIGNED
MR MICHAEL DAVID BODKIN May 1966 British Director 2010-01-01 UNTIL 2012-05-31 RESIGNED
MR KEVIN DAVID BURBIDGE Jun 1957 British Director 2009-03-27 UNTIL 2020-10-28 RESIGNED
MR BRIAN CONDON Dec 1959 British Director 2017-10-16 UNTIL 2023-10-16 RESIGNED
CORINE CATHERINE DELAGE Feb 1951 French Director 2001-02-28 UNTIL 2016-09-29 RESIGNED
MR RICHARD ALISTAIR ELLARD Jul 1972 British Director 2013-03-19 UNTIL 2019-02-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCHESTER DIOCESAN SOCIETY AND BOARD OF FINANCE(THE) ROCHESTER Active FULL 88990 - Other social work activities without accommodation n.e.c.
DULWICH VIEW PARK PROPERTIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
LEEDS CASTLE FOUNDATION KENT Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
TRI-PRINT LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
LEEDS CASTLE ENTERPRISES LIMITED KENT Active SMALL 82990 - Other business support service activities n.e.c.
CHATHAM HISTORIC DOCKYARD TRUST(THE) CHATHAM ENGLAND Active GROUP 91020 - Museums activities
DAIWA CORPORATE ADVISORY LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD RAINHAM Active GROUP 68209 - Other letting and operating of own or leased real estate
CANTERBURY CHRIST CHURCH UNIVERSITY CANTERBURY ENGLAND Active GROUP 85421 - First-degree level higher education
MEDCO (CCCU) LIMITED CANTERBURY ENGLAND Active SMALL 85421 - First-degree level higher education
WHAT IF..? (COMMUNITY) LTD. DARTFORD Active MICRO ENTITY 94910 - Activities of religious organizations
AQUAFUEL RENEWABLES LIMITED ASHFORD Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
AQUAFUEL TALLOW TECHNOLOGIES LIMITED ASHFORD Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
COLLABORATIVE INNOVATION SERVICES LIMITED GILLINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOUSING & FINANCE INSTITUTE LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
X-INNOVATE GROUP LTD RAINHAM UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
TRI-PRINT (HOLDINGS) LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ROSHERVILLE PROPERTY DEVELOPMENT LIMITED GRAVESEND ENGLAND Active SMALL 41100 - Development of building projects
THOMSON SNELL & PASSMORE LLP TUNBRIDGE WELLS ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
DESIGN_SOUTH_EAST_LIMITED - Accounts 2023-11-07 31-03-2023
DESIGN_SOUTH_EAST_LIMITED - Accounts 2022-11-29 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLD MONUMENTS FUND BRITAIN LIMITED LONDON Active FULL 74990 - Non-trading company
WATER LANE FLITWICK LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
SEVEN PARTNERSHIP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OMNI BRIDGEWAY (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
CONVERGE GLOBAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GAIN GATE WORLDWIDE LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
SEVEN MIDDLE EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROSEBERY INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
EMERGING TALENT PROGRAMME LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PRIOR + PARTNERS TRUSTEE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74990 - Non-trading company