Background WavePink WaveYellow Wave

SOUTH EAST PROPERTY MANAGEMENT LIMITED (08481952)

SOUTH EAST PROPERTY MANAGEMENT LIMITED (08481952) is an active UK company. incorporated on 10 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH EAST PROPERTY MANAGEMENT LIMITED has been registered for 12 years. Current directors include GODDEN, Jordan Harry, GODDEN, Rochelle Susan.

Company Number
08481952
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODDEN, Jordan Harry, GODDEN, Rochelle Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST PROPERTY MANAGEMENT LIMITED

SOUTH EAST PROPERTY MANAGEMENT LIMITED is an active company incorporated on 10 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH EAST PROPERTY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08481952

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 20 September 2017To: 28 March 2024
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 17 January 2014To: 20 September 2017
Unit H Concept Court Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom
From: 10 April 2013To: 17 January 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 16
New Owner
Sept 17
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 13 Dec 2019

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 10 Apr 2013
Resigned 13 Dec 2019

LEWIS, Barry David

Resigned
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 12 Dec 2019
Resigned 21 Nov 2024

Persons with significant control

1

Mr Jordan Harry Godden

Active
Cooper House, LondonN3 2JX
Born October 1993

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Incorporation Company
10 April 2013
NEWINCIncorporation