Background WavePink WaveYellow Wave

SOUTH EAST ENVIRONMENTAL SERVICES LIMITED (11545729)

SOUTH EAST ENVIRONMENTAL SERVICES LIMITED (11545729) is an active UK company. incorporated on 31 August 2018. with registered office in Eastbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SOUTH EAST ENVIRONMENTAL SERVICES LIMITED has been registered for 7 years. Current directors include FITZPATRICK, Ian James, HOLT, Stephen Alfred, MURRAY, James Robert and 1 others.

Company Number
11545729
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Town Hall, Eastbourne, BN21 4UG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
FITZPATRICK, Ian James, HOLT, Stephen Alfred, MURRAY, James Robert, SHORE, Kshama
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST ENVIRONMENTAL SERVICES LIMITED

SOUTH EAST ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 31 August 2018 with the registered office located in Eastbourne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SOUTH EAST ENVIRONMENTAL SERVICES LIMITED was registered 7 years ago.(SIC: 38110)

Status

active

Active since 7 years ago

Company No

11545729

LTD Company

Age

7 Years

Incorporated 31 August 2018

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 4 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Town Hall Grove Road Eastbourne, BN21 4UG,

Previous Addresses

1 Grove Road Eastbourne East Sussex BN21 4TW England
From: 31 August 2018To: 14 December 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 18
Loan Secured
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCCARTHY-PENMAN, Jane Karen Rebekah

Active
Grove Road, EastbourneBN21 4UG
Secretary
Appointed 31 Aug 2018

FITZPATRICK, Ian James

Active
Grove Road, EastbourneBN21 4UG
Born August 1970
Director
Appointed 31 Aug 2018

HOLT, Stephen Alfred

Active
Grove Road, EastbourneBN21 4UG
Born August 1986
Director
Appointed 24 May 2023

MURRAY, James Robert

Active
Grove Road, EastbourneBN21 4UG
Born February 1966
Director
Appointed 29 Jan 2025

SHORE, Kshama

Active
Grove Road, EastbourneBN21 4UG
Born February 1954
Director
Appointed 24 May 2023

DOW, Jonathan Michael

Resigned
Grove Road, EastbourneBN21 4UG
Born September 1972
Director
Appointed 31 Aug 2018
Resigned 24 May 2023

FREEBODY, Tony Graham

Resigned
Grove Road, EastbourneBN21 4TW
Born June 1973
Director
Appointed 31 Aug 2018
Resigned 07 Aug 2020

SMART, Robert Christopher

Resigned
Grove Road, EastbourneBN21 4UG
Born April 1950
Director
Appointed 07 Aug 2020
Resigned 24 May 2023

SWANSBOROUGH, Colin Richard

Resigned
Grove Road, EastbourneBN21 4UG
Born July 1949
Director
Appointed 26 May 2023
Resigned 29 Jan 2025

TUTT, David Owen

Resigned
Grove Road, EastbourneBN21 4UG
Born May 1956
Director
Appointed 31 Aug 2018
Resigned 24 May 2023

WHELAN, Timothy Charles

Resigned
Grove Road, EastbourneBN21 4TW
Born September 1969
Director
Appointed 31 Aug 2018
Resigned 08 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Grove Road, East SussexBN21 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 31 Aug 2018

Eastbourne Borough Council

Active
Eastbourne, East SussexBN21 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 September 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 August 2018
NEWINCIncorporation