Background WavePink WaveYellow Wave

SOUTHAMPTON ENTERPRISE CENTRE LIMITED (05460309)

SOUTHAMPTON ENTERPRISE CENTRE LIMITED (05460309) is an active UK company. incorporated on 23 May 2005. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTHAMPTON ENTERPRISE CENTRE LIMITED has been registered for 20 years. Current directors include HANCOCK, Tim, TIMBERLAKE, Leigh-Sara.

Company Number
05460309
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
343 Millbrook Road West, Southampton, SO15 0HW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HANCOCK, Tim, TIMBERLAKE, Leigh-Sara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON ENTERPRISE CENTRE LIMITED

SOUTHAMPTON ENTERPRISE CENTRE LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTHAMPTON ENTERPRISE CENTRE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05460309

LTD Company

Age

20 Years

Incorporated 23 May 2005

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 1 September 2025 (8 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 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

343 Millbrook Road West Southampton, SO15 0HW,

Previous Addresses

Suite 2G Westmead House Farnborough GU14 7LP England
From: 25 February 2020To: 10 March 2020
11 Wellington Street Aldershot Hampshire GU11 1DX
From: 23 May 2005To: 25 February 2020
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Director Left
Jun 10
Director Left
Nov 10
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Apr 23
Director Joined
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUNT, Natalie Gemma

Active
Millbrook Road West, SouthamptonSO15 0HW
Secretary
Appointed 01 Jan 2024

HANCOCK, Tim

Active
Millbrook Road West, SouthamptonSO15 0HW
Born April 1958
Director
Appointed 20 Jun 2023

TIMBERLAKE, Leigh-Sara

Active
Millbrook Road West, SouthamptonSO15 0HW
Born June 1971
Director
Appointed 14 Oct 2019

GLENDINNING, Amanda Jayne

Resigned
97 Elliot Rise, SouthamptonSO30 2RW
Secretary
Appointed 09 Jun 2005
Resigned 31 Jul 2007

GOODYEAR, Christine

Resigned
Grafton House, FarnhamGU10 5HY
Secretary
Appointed 28 Nov 2007
Resigned 31 Mar 2019

JACKSON, William Andrew

Resigned
West Lodge Cottage, WickhamPO17 6JD
Secretary
Appointed 23 May 2005
Resigned 08 Jun 2005

LEGGETT, Stephen Richard Dennis

Resigned
6 Bucketts Farm Close, SouthamptonSO32 2NT
Secretary
Appointed 01 Aug 2007
Resigned 28 Nov 2007

MITCHELL, John Fraser Stanley

Resigned
Millbrook Road West, SouthamptonSO15 0HW
Secretary
Appointed 01 Apr 2019
Resigned 25 Mar 2020

AUSTIN, Timothy

Resigned
Taymar 6 High Street, GosportPO13 9BZ
Born January 1942
Director
Appointed 08 Jun 2005
Resigned 08 Dec 2006

COOPER, Paul

Resigned
3 Testwood Avenue, SouthamptonSO40 3LW
Born April 1962
Director
Appointed 08 Jun 2005
Resigned 22 Oct 2006

CROOKES-WEST, Nicola

Resigned
24 Franklin Place, ChichesterPO19 1BL
Born February 1964
Director
Appointed 23 May 2005
Resigned 08 Jun 2005

GRIFFIN, Raymond Fredric

Resigned
8 Mersham Gardens, SouthamptonSO18 6TF
Born July 1942
Director
Appointed 08 Jun 2005
Resigned 13 Jun 2006

HUNT, Stephen

Resigned
7a Tyrrel Road, EastleighSO53 1GG
Born September 1952
Director
Appointed 08 Jun 2005
Resigned 15 Jan 2010

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 10 Jun 2008
Resigned 05 Nov 2010

LEGGETT, Stephen Richard Dennis

Resigned
Wytham Hse 6 Bucketts Farm Close, SouthamptonSO32 2NT
Born June 1952
Director
Appointed 28 Nov 2007
Resigned 31 Mar 2019

LEVENSON, Timothy Stephen

Resigned
Hill Close, BathBA2 5AE
Born September 1952
Director
Appointed 08 Jun 2005
Resigned 20 Oct 2008

MITCHELL, John Fraser Stanley

Resigned
Millbrook Road West, SouthamptonSO15 0HW
Born October 1954
Director
Appointed 01 Aug 2007
Resigned 25 Mar 2020

PENDRY, John Alexander

Resigned
The Glebe, FarehamPO14 1NX
Born August 1942
Director
Appointed 08 Jun 2005
Resigned 31 Jul 2007

WARWICK, Hazel Joy

Resigned
Millbrook Road West, SouthamptonSO15 0HW
Born September 1959
Director
Appointed 14 May 2020
Resigned 19 Apr 2023

WHITNEY, Derek Martin

Resigned
Lakeside House, LymingtonSO41 6EB
Born October 1950
Director
Appointed 13 Nov 2006
Resigned 31 Jul 2007

Persons with significant control

1

Millbrook Road West, SouthamptonSO15 0HW

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
9 May 2025
RP04PSC05RP04PSC05
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
287Change of Registered Office
Legacy
12 July 2005
288cChange of Particulars
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation