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

EXPLORE LIVING SOUTH EAST LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
05258182
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Explore Living South East Ltd
EXPLORE LIVING SOUTH EAST LIMITED was founded on 2004-10-13 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Explore Living South East Limited is a Private Limited Company registered in 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
EXPLORE LIVING SOUTH EAST LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
EXPLORE LIFESTYLE LIMITED02/03/2005
SHELFCO (NO. 3021) LIMITED04/02/2005
Filing Information
Company Number 05258182
Company ID Number 05258182
Date formed 2004-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-06 08:06:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE LIVING 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 EXPLORE LIVING SOUTH EAST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2008-03-05
ALEXANDER STEWART MCINTYRE
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GABRIEL O'ROURKE
Director 2005-02-03 2017-05-31
CERI RICHARDS
Director 2014-08-07 2017-05-31
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2016-07-01
JOHN ALISTAIR INGLIS
Director 2012-03-21 2015-11-30
PAUL CORNELIUS COLLINS
Director 2012-03-21 2014-08-07
ANNA MARIE STEWART
Director 2005-02-03 2013-04-24
PAUL ERNEST HEALEY
Director 2005-02-03 2012-03-31
KARL PICKERING
Director 2005-02-03 2012-03-31
BERNARD ANTHONY DEMPSEY
Director 2005-02-03 2011-09-01
DENNIS ARTHUR JOHNSON
Director 2006-01-23 2009-03-09
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2005-02-03 2008-03-05
PHILIP JOHN HOLLAND
Director 2005-07-07 2006-01-03
JOHN GREGORY SPETCH
Director 2005-02-03 2005-07-07
EPS SECRETARIES LIMITED
Nominated Secretary 2004-10-13 2005-02-03
MIKJON LIMITED
Nominated Director 2004-10-13 2005-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ROBERT EDWARD TURNER EXPLORE LIVING LIMITED Company Secretary 2006-03-01 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-24RES13Resolutions passed:
  • Re-strike off 29/03/2019
2019-04-24RES13Resolutions passed:
  • Re-strike off 29/03/2019
2019-04-17DS01Application to strike the company off the register
2019-02-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-03-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2017-06-30AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-28CH01Director's details changed for Raymond Gabriel O'rourke on 2016-03-31
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-05-04RES01ADOPT ARTICLES 04/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR INGLIS
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0113/10/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0113/10/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED CERI RICHARDS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-03-24RES01ADOPT ARTICLES 24/03/14
2014-03-24CC04Statement of company's objects
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-15AR0113/10/13 ANNUAL RETURN FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30AR0113/10/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICKERING
2012-04-02AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2012-03-29AP01DIRECTOR APPOINTED MR JOHN ALISTAIR INGLIS
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0113/10/11 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PICKERING / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HEALEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROUKE / 01/08/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0113/10/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21AR0113/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE STEWART / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROUKE / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 19/10/2009
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY CLIVE MCKENZIE
2008-03-05288aSECRETARY APPOINTED MR ROBERT EDWARD TURNER
2007-11-13363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19MEM/ARTSARTICLES OF ASSOCIATION
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24MEM/ARTSARTICLES OF ASSOCIATION
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-02CERTNMCOMPANY NAME CHANGED EXPLORE LIFESTYLE LIMITED CERTIFICATE ISSUED ON 02/03/05
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EXPLORE LIVING 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 EXPLORE LIVING SOUTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXPLORE LIVING SOUTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORE LIVING SOUTH EAST LIMITED
Trademarks
We have not found any records of EXPLORE LIVING SOUTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORE LIVING SOUTH EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EXPLORE LIVING SOUTH EAST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE LIVING 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 EXPLORE LIVING 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 EXPLORE LIVING 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.