Background WavePink WaveYellow Wave

G.E.D. SOUTH EAST LIMITED (05819572)

G.E.D. SOUTH EAST LIMITED (05819572) is an active UK company. incorporated on 17 May 2006. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G.E.D. SOUTH EAST LIMITED has been registered for 19 years. Current directors include EVERETT, David Robert, EVERETT, Dianne June, EVERETT, Joanna Jayne and 1 others.

Company Number
05819572
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
C/O Cannons Accountants Unit 1a, Folkestone, CT19 5EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVERETT, David Robert, EVERETT, Dianne June, EVERETT, Joanna Jayne, EVERETT-DUNN, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.E.D. SOUTH EAST LIMITED

G.E.D. SOUTH EAST LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G.E.D. SOUTH EAST LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05819572

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

IN-2-EUROPE LOGISTICS LIMITED
From: 17 May 2006To: 21 February 2011
Contact
Address

C/O Cannons Accountants Unit 1a Park Farm Road Folkestone, CT19 5EY,

Previous Addresses

C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU United Kingdom
From: 10 October 2017To: 9 July 2020
156 Faversham Road Kennington Ashford Kent TN24 9AE
From: 17 May 2006To: 10 October 2017
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Joined
Aug 12
Director Joined
Oct 17
New Owner
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EVERETT, Dianne June

Active
Unit 1a, FolkestoneCT19 5EY
Secretary
Appointed 01 Nov 2007

EVERETT, David Robert

Active
Unit 1a, FolkestoneCT19 5EY
Born July 1947
Director
Appointed 17 May 2006

EVERETT, Dianne June

Active
Unit 1a, FolkestoneCT19 5EY
Born August 1951
Director
Appointed 01 Nov 2007

EVERETT, Joanna Jayne

Active
Unit 1a, FolkestoneCT19 5EY
Born February 1979
Director
Appointed 28 Sept 2017

EVERETT-DUNN, Sarah Louise

Active
Unit 1a, FolkestoneCT19 5EY
Born November 1975
Director
Appointed 06 Jun 2012

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 17 May 2006
Resigned 17 May 2006

KILBRIDE, Michael

Resigned
40 Cypress Avenue, AshfordTN23 3JP
Secretary
Appointed 17 May 2006
Resigned 31 Oct 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 17 May 2006
Resigned 17 May 2006

KILBRIDE, Michael

Resigned
40 Cypress Avenue, AshfordTN23 3JP
Born September 1954
Director
Appointed 17 May 2006
Resigned 31 Oct 2007

Persons with significant control

2

Mr David Robert Everett

Active
Unit 1a, FolkestoneCT19 5EY
Born July 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2017

Mrs Dianne June Everett

Active
Unit 1a, FolkestoneCT19 5EY
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
9 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
88(2)R88(2)R
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Incorporation Company
17 May 2006
NEWINCIncorporation