Background WavePink WaveYellow Wave

SOUTH EAST PH LIMITED (08113873)

SOUTH EAST PH LIMITED (08113873) is an active UK company. incorporated on 21 June 2012. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SOUTH EAST PH LIMITED has been registered for 13 years. Current directors include DOWLING, Frank Nugent.

Company Number
08113873
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DOWLING, Frank Nugent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST PH LIMITED

SOUTH EAST PH LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SOUTH EAST PH LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08113873

LTD Company

Age

13 Years

Incorporated 21 June 2012

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 9 January 2026 (3 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

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HARDY INC LEASE LIMITED
From: 21 June 2012To: 21 September 2019
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 9 September 2025
Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 30 August 2018To: 10 February 2023
25 Park Row London SE10 9NL
From: 21 June 2012To: 30 August 2018
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
May 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Jul 17
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Apr 21
New Owner
Jul 23
Loan Secured
Jul 23
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 13 Dec 2019

DOWLING, Frank Nugent

Resigned
Park Row, LondonSE10 9NL
Born January 1969
Director
Appointed 21 Jun 2012
Resigned 23 Dec 2014

ZALAF, Anna

Resigned
1600 Eureka Park, AshfordTN25 4BF
Born November 1984
Director
Appointed 18 Mar 2021
Resigned 12 Jun 2024

ZALAF, Anna

Resigned
Park Row, LondonSE10 9NL
Born November 1984
Director
Appointed 22 Dec 2014
Resigned 13 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Anna Zalaf

Ceased
1600 Eureka Park, AshfordTN25 4BF
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Ceased 01 May 2024

Mr Frank Nugent Dowling

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Resolution
21 September 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Incorporation Company
21 June 2012
NEWINCIncorporation