Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGN SOUTH EAST LIMITED
Company Information for

DESIGN SOUTH EAST LIMITED

70 COWCROSS STREET, LONDON, EC1M 6EJ,
Company Registration Number
03284438
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Design South East Ltd
DESIGN SOUTH EAST LIMITED was founded on 1996-11-27 and has its registered office in London. The organisation's status is listed as "Active". Design South East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESIGN SOUTH EAST LIMITED
 
Legal Registered Office
70 COWCROSS STREET
LONDON
EC1M 6EJ
Other companies in ME4
 
Previous Names
THE NORTH KENT ARCHITECTURE CENTRE LIMITED31/03/2022
Filing Information
Company Number 03284438
Company ID Number 03284438
Date formed 1996-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 22:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN SOUTH EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGN SOUTH EAST LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTONY LAMB
Company Secretary 2008-10-01
JUDITH JANE ARMITT
Director 2013-03-19
KEVIN DAVID BURBIDGE
Director 2009-03-27
BRIAN CONDON
Director 2017-10-16
RICHARD ALISTAIR ELLARD
Director 2013-03-19
RICHARD MICHAEL HOLDSWORTH
Director 2004-01-12
JOHN LETHERLAND
Director 2013-03-19
ADRIAN PHILIP PENFOLD
Director 2014-11-25
JOHN RUSHTON
Director 2018-03-19
HILARY ANNE SATCHWELL
Director 2017-10-16
BARRY MICHAEL SHAW
Director 2007-10-18
NIGEL SMITH
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERALD STEWART MURRAY
Director 2013-03-19 2017-07-19
CORINE CATHERINE DELAGE
Director 2001-02-28 2016-09-29
STEPHEN CHARLES GAIMSTER
Director 2005-12-02 2015-03-31
MICHAEL DAVID BODKIN
Director 2010-01-01 2012-05-31
JOHN MCCREADY
Director 2002-10-22 2010-04-30
BRUCE ROBERTSON
Director 1996-11-27 2009-12-31
ALAN REGINALD GLOVER
Company Secretary 2007-09-01 2008-09-30
BARRY MICHAEL SHAW
Company Secretary 1996-11-27 2007-08-29
GRAHAM KENNETH GIBBENS
Director 2006-01-23 2007-04-02
PAUL DAVID HUDSON
Director 1996-11-27 2006-03-31
ALEX KING
Director 2003-10-01 2005-12-02
ROBIN THOMPSON
Director 2003-01-27 2005-09-16
RICHARD THOMAS SIMMONS
Director 2003-11-01 2004-06-23
ANTHONY BERTRAM WIMBLE
Director 1996-11-27 2003-06-04
STEPHEN JOHN HUMPHREY
Director 1996-11-27 2002-12-31
PHILIP MALCOLM STRINGER
Director 1997-11-14 2000-11-21
PANOS ARVANITAKIS
Director 1996-11-27 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH JANE ARMITT MEDCO (CCCU) LIMITED Director 2017-09-01 CURRENT 2003-07-07 Active
JUDITH JANE ARMITT CANTERBURY CHRIST CHURCH UNIVERSITY Director 2016-08-01 CURRENT 2003-06-10 Active
JUDITH JANE ARMITT ROCHESTER DIOCESAN SOCIETY AND BOARD OF FINANCE(THE) Director 2016-03-19 CURRENT 1915-06-14 Active
JUDITH JANE ARMITT HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JUDITH JANE ARMITT CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD Director 2012-09-01 CURRENT 2001-06-21 Active
BRIAN CONDON X-INNOVATE GROUP LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
BRIAN CONDON TRI-PRINT LIMITED Director 1992-02-28 CURRENT 1977-06-22 Active
RICHARD MICHAEL HOLDSWORTH LOWER LINES PARK Director 2010-01-15 CURRENT 2010-01-15 Active - Proposal to Strike off
RICHARD MICHAEL HOLDSWORTH GROUNDFORWARD PROPERTY MANAGEMENT LIMITED Director 2002-05-28 CURRENT 1999-06-14 Active
RICHARD MICHAEL HOLDSWORTH MASTER ROPEMAKERS (TRADING) LIMITED Director 1997-11-19 CURRENT 1991-10-07 Active
RICHARD MICHAEL HOLDSWORTH CHATHAM HISTORIC DOCKYARD (TRADING) LIMITED Director 1997-11-19 CURRENT 1986-01-29 Active
JOHN LETHERLAND JOHN LETHERLAND LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JOHN RUSHTON BUILD STUDIOS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
JOHN RUSHTON DIGITAL PROCESSING APPLICATIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JOHN RUSHTON JUBILEE GARDENS TRUST Director 2011-03-01 CURRENT 2008-08-29 Active
JOHN RUSHTON S.B.R DESIGN CONSULTANTS LIMITED Director 1996-08-09 CURRENT 1991-05-02 Active
HILARY ANNE SATCHWELL TIBBALDS EMPLOYEE TRUSTEE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
HILARY ANNE SATCHWELL DULWICH VIEW PARK PROPERTIES LIMITED Director 2008-07-03 CURRENT 1966-03-01 Active
HILARY ANNE SATCHWELL TIBBALDS PLANNING AND URBAN DESIGN LIMITED Director 2003-08-26 CURRENT 2003-08-26 Active
BARRY MICHAEL SHAW CHANGING CHELMSFORD C.I.C. Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR BRIAN CONDON
2024-01-04CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM 70 Cowcross Street London EC1M 6EG England
2022-12-20APPOINTMENT TERMINATED, DIRECTOR MARY VALERIE LINDA PARSONS
2022-12-20DIRECTOR APPOINTED MRS LAURA ARCHER
2022-12-20CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-20AP01DIRECTOR APPOINTED MRS LAURA ARCHER
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY VALERIE LINDA PARSONS
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM 70 Cowcross Street London EC1M 6EG England
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM The Admirals Office the Historic Dockyard Chatham ME4 4TZ England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM The Admirals Office the Historic Dockyard Chatham ME4 4TZ England
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CERTNMCompany name changed the north kent architecture centre LIMITED\certificate issued on 31/03/22
2022-02-08DIRECTOR APPOINTED MISS MARY JANE COOK
2022-02-08AP01DIRECTOR APPOINTED MISS MARY JANE COOK
2022-02-06DIRECTOR APPOINTED MR JONATHAN LEBERT MARTIN
2022-02-06DIRECTOR APPOINTED MS MARY VALERIE LINDA PARSONS
2022-02-06DIRECTOR APPOINTED MR ANDREW DEREK VON BRADSKY
2022-02-06DIRECTOR APPOINTED MS ROWENA JOY NAZZARI
2022-02-06AP01DIRECTOR APPOINTED MR JONATHAN LEBERT MARTIN
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-28APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHTON
2021-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHTON
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID BURBIDGE
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 26 Roysto Road Royston Road Bearsted Maidstone ME15 8NS England
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM The North Kent Architecture Ctr Main Gate Road, the Historic Dockyard, Chatham Kent ME4 4TZ
2018-03-28AP01DIRECTOR APPOINTED MR JOHN RUSHTON
2018-03-28AP01DIRECTOR APPOINTED MS HILARY ANNE SATCHWELL
2018-03-28AP01DIRECTOR APPOINTED MR BRIAN CONDON
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CORINE DELAGE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-16AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21AP01DIRECTOR APPOINTED MR NIGEL SMITH
2015-07-08AP01DIRECTOR APPOINTED MR ADRIAN PHILIP PENFOLD
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES GAIMSTER
2015-01-05RES01ADOPT ARTICLES 05/01/15
2015-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AR0127/11/14 NO MEMBER LIST
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GAIMSTER / 01/08/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOLDSWORTH / 01/08/2014
2014-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-18RES01ADOPT ARTICLES 06/08/2014
2014-06-24AP01DIRECTOR APPOINTED MS JUDITH JANE ARMITT
2014-06-24AP01DIRECTOR APPOINTED MR RICHARD ELLARD
2014-06-24AP01DIRECTOR APPOINTED MR JOHN LETHERLAND
2014-06-24AP01DIRECTOR APPOINTED MR PETER GERALD STEWART MURRAY
2014-01-08AR0127/11/13 NO MEMBER LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-05RES01ADOPT ARTICLES 19/03/2013
2013-01-15AR0127/11/12 NO MEMBER LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BODKIN
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0127/11/11 NO MEMBER LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-13AR0127/11/10 NO MEMBER LIST
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONY LAMB / 01/12/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERTSON
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCREADY
2010-02-09AP01DIRECTOR APPOINTED MR MICHAEL DAVID BODKIN
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCREADY / 14/12/2009
2009-12-10AR0127/11/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL SHAW / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL HOLDSWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES GAIMSTER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CORINE CATHERINE DELAGE / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BURBIDGE / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONY LAMB / 09/12/2009
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-05288aDIRECTOR APPOINTED KEVIN DAVID BURBIDGE
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aANNUAL RETURN MADE UP TO 27/11/08
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ALAN GLOVER
2008-10-27288aSECRETARY APPOINTED CHRISTOPHER ANTONY LAMB
2007-12-20363aANNUAL RETURN MADE UP TO 27/11/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sANNUAL RETURN MADE UP TO 27/11/06
2006-05-18288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363sANNUAL RETURN MADE UP TO 27/11/05
2005-09-26288bDIRECTOR RESIGNED
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sANNUAL RETURN MADE UP TO 27/11/04
2004-07-26288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-12363sANNUAL RETURN MADE UP TO 27/11/03
2003-11-13288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to DESIGN SOUTH EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGN SOUTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGN SOUTH EAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Intangible Assets
Patents
We have not found any records of DESIGN SOUTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN SOUTH EAST LIMITED
Trademarks
We have not found any records of DESIGN SOUTH EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DESIGN SOUTH EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12-23 GBP £3,525 Planning Policy
Brighton & Hove City Council 2016-10-26 GBP £7,050 Planning Policy
Brighton & Hove City Council 2016-10-05 GBP £3,525 Planning Policy
Brighton & Hove City Council 2016-08-31 GBP £3,525 Planning Policy
Brighton & Hove City Council 2016-08-26 GBP £3,525 Planning Policy
Brighton & Hove City Council 2016-07-29 GBP £3,525 Planning Policy
Brighton & Hove City Council 2016-06-24 GBP £11,000 Planning Policy
Brighton & Hove City Council 2016-06-08 GBP £3,525 Planning Policy
Brighton & Hove City Council 2015-10-14 GBP £4,282 Cap - Housing Services - HRA
Brighton & Hove City Council 2015-05-13 GBP £803 Development Control
Brighton & Hove City Council 2015-01-21 GBP £1,087 Development Control
Brighton & Hove City Council 2013-02-06 GBP £625 Planning policy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DESIGN SOUTH EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN SOUTH EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGN SOUTH EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.