Background WavePink WaveYellow Wave

DESIGN SOUTH EAST LIMITED (03284438)

DESIGN SOUTH EAST LIMITED (03284438) is an active UK company. incorporated on 27 November 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. DESIGN SOUTH EAST LIMITED has been registered for 29 years. Current directors include COOK, Mary Jane, CUTHBERT, Helen Louise, FITZGERALD, Karl and 8 others.

Company Number
03284438
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1996
Age
29 years
Address
70 Cowcross Street, London, EC1M 6EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COOK, Mary Jane, CUTHBERT, Helen Louise, FITZGERALD, Karl, HYDE, Gemma Lucy, KEAY, Laura Anne, MAXWELL, Peter Ingval, MILLS, Euan, NAZZARI, Rowena Joy, SATCHWELL, Hilary Anne, STILES, John Michael, STOCKWELL, Jeremy David James
SIC Codes
71111, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN SOUTH EAST LIMITED

DESIGN SOUTH EAST LIMITED is an active company incorporated on 27 November 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. DESIGN SOUTH EAST LIMITED was registered 29 years ago.(SIC: 71111, 71112)

Status

active

Active since 29 years ago

Company No

03284438

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THE NORTH KENT ARCHITECTURE CENTRE LIMITED
From: 27 November 1996To: 31 March 2022
Contact
Address

70 Cowcross Street London, EC1M 6EJ,

Previous Addresses

70 Cowcross Street London EC1M 6EG England
From: 14 December 2022To: 20 December 2022
The Admirals Office the Historic Dockyard Chatham ME4 4TZ England
From: 25 March 2020To: 14 December 2022
26 Roysto Road Royston Road Bearsted Maidstone ME15 8NS England
From: 24 March 2020To: 25 March 2020
The North Kent Architecture Ctr Main Gate Road, the Historic Dockyard, Chatham Kent ME4 4TZ
From: 27 November 1996To: 24 March 2020
Timeline

49 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LAMB, Christopher Antony

Active
Annandale Road, LondonSE10 0JY
Secretary
Appointed 01 Oct 2008

COOK, Mary Jane

Active
10 Throgmorton Avenue, LondonEC2N 2DL
Born November 1960
Director
Appointed 04 Nov 2021

CUTHBERT, Helen Louise

Active
Tooley Street, LondonSE1 2TU
Born December 1973
Director
Appointed 27 May 2025

FITZGERALD, Karl

Active
Websters Meadow, Milton KeynesMK4 2DU
Born March 1969
Director
Appointed 27 May 2025

HYDE, Gemma Lucy

Active
Watercress Way, Milton KeynesMK10 7BF
Born March 1981
Director
Appointed 27 May 2025

KEAY, Laura Anne

Active
Bradiston Road, LondonW9 3HN
Born December 1994
Director
Appointed 27 May 2025

MAXWELL, Peter Ingval

Active
Cowcross Street, LondonEC1M 6EJ
Born January 1975
Director
Appointed 27 May 2025

MILLS, Euan

Active
Dunlace Road, LondonE5 0NE
Born February 1980
Director
Appointed 27 May 2025

NAZZARI, Rowena Joy

Active
Stick Hill, EdenbridgeTN8 5NJ
Born March 1976
Director
Appointed 04 Nov 2021

SATCHWELL, Hilary Anne

Active
Grassmount, LondonSE23 3UW
Born October 1971
Director
Appointed 16 Oct 2017

STILES, John Michael

Active
Engineers Way, WembleyHA9 0FJ
Born December 1987
Director
Appointed 27 May 2025

STOCKWELL, Jeremy David James

Active
Steep Hill, LondonSW16 1UL
Born November 1963
Director
Appointed 12 Jul 2023

GLOVER, Alan Reginald

Resigned
28 St Lukes Road, MaidstoneME14 5AW
Secretary
Appointed 01 Sept 2007
Resigned 30 Sept 2008

SHAW, Barry Michael

Resigned
56 Quentin Road, LondonSE13 5DF
Secretary
Appointed 27 Nov 1996
Resigned 29 Aug 2007

ARCHER, Laura

Resigned
Wessex Way, WinchesterSO21 1WP
Born December 1994
Director
Appointed 01 Dec 2021
Resigned 17 Apr 2024

ARMITT, Judith Jane

Resigned
Stonehorse Court, RochesterME3 8DA
Born September 1953
Director
Appointed 19 Mar 2013
Resigned 27 Jun 2023

ARVANITAKIS, Panos

Resigned
47 Nassau Road, LondonSW13 9QG
Born July 1932
Director
Appointed 27 Nov 1996
Resigned 18 Nov 1999

BODKIN, Michael David

Resigned
Sir John Fogge Avenue, AshfordTN23 3GA
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 May 2012

BURBIDGE, Kevin David

Resigned
77 Holborough Road, SnodlandME6 5PA
Born June 1957
Director
Appointed 27 Mar 2009
Resigned 28 Oct 2020

CONDON, Brian

Resigned
Conyer Quay, SittingbourneME9 9HR
Born December 1959
Director
Appointed 16 Oct 2017
Resigned 16 Oct 2023

DELAGE, Corine Catherine

Resigned
17 Charlotte Road, LondonEC2A 3PB
Born February 1951
Director
Appointed 28 Feb 2001
Resigned 29 Sept 2016

ELLARD, Richard Alistair

Resigned
Ravenswood Avenue, Tunbridge WellsTN2 3SJ
Born July 1972
Director
Appointed 19 Mar 2013
Resigned 05 Feb 2019

GAIMSTER, Stephen Charles

Resigned
Barrowfield, Haywards HeathRH17 5ER
Born May 1954
Director
Appointed 02 Dec 2005
Resigned 31 Mar 2015

GIBBENS, Graham Kenneth

Resigned
Lychgate, CanterburyCT2 7AJ
Born June 1948
Director
Appointed 23 Jan 2006
Resigned 02 Apr 2007

HOLDSWORTH, Richard Michael

Resigned
3 Cardigan Close, RochesterME3 8NX
Born May 1957
Director
Appointed 12 Jan 2004
Resigned 28 Oct 2020

HUDSON, Paul David

Resigned
66 Langdale Rise, MaidstoneME16 0EX
Born May 1947
Director
Appointed 27 Nov 1996
Resigned 31 Mar 2006

HUMPHREY, Stephen John

Resigned
2 Christian Mead Cottages, ReigateRH2 9DA
Born May 1957
Director
Appointed 27 Nov 1996
Resigned 31 Dec 2002

KING, Alex

Resigned
1 Chittenden Cottages, HawkhurstTN18 4JT
Born November 1947
Director
Appointed 01 Oct 2003
Resigned 02 Dec 2005

LETHERLAND, John

Resigned
Carlisle Road, LondonNW6 6TS
Born February 1955
Director
Appointed 19 Mar 2013
Resigned 03 Nov 2019

MARTIN, Jonathan Lebert

Resigned
Fernbrook Road, LondonSE13 5NH
Born January 1966
Director
Appointed 04 Nov 2021
Resigned 24 Nov 2025

MCCREADY, John

Resigned
The North Kent Architecture Ctr, Dockyard, ChathamME4 4TZ
Born March 1956
Director
Appointed 22 Oct 2002
Resigned 30 Apr 2010

MURRAY, Peter Gerald Stewart

Resigned
Priory Avenue, LondonW4 1TZ
Born April 1944
Director
Appointed 19 Mar 2013
Resigned 19 Jul 2017

PARSONS, Mary Valerie Linda

Resigned
Hampton Street, TetburyGL8 8LE
Born March 1969
Director
Appointed 04 Nov 2021
Resigned 15 Oct 2022

PENFOLD, Adrian Philip

Resigned
Cliveden Road, LondonSW19 3RD
Born March 1952
Director
Appointed 25 Nov 2014
Resigned 27 Nov 2020

ROBERTSON, Bruce

Resigned
73 Bow Road, LondonE3 2AN
Born April 1943
Director
Appointed 27 Nov 1996
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2015
CC04CC04
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Statement Of Companys Objects
18 August 2014
CC04CC04
Resolution
18 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Statement Of Companys Objects
5 April 2013
CC04CC04
Resolution
5 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
7 November 1997
225Change of Accounting Reference Date
Incorporation Company
27 November 1996
NEWINCIncorporation