SOUTHERN ENTERPRISE ALLIANCE - ALDERSHOT


Company Profile Company Filings

Overview

SOUTHERN ENTERPRISE ALLIANCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALDERSHOT ENGLAND and has the status: Active.
SOUTHERN ENTERPRISE ALLIANCE was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160469. The accounts status is GROUP and accounts are next due on 31/12/2024.

SOUTHERN ENTERPRISE ALLIANCE - ALDERSHOT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

14-40 VICTORIA ROAD
ALDERSHOT
HAMPSHIRE
GU11 1TQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2023 28/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN DEREK CAMBROOK Aug 1955 British Director 2018-08-01 CURRENT
MR PETER JONATHAN GRANT Mar 1957 British Director 2014-04-29 CURRENT
DAVID JOHN LAKINS Sep 1968 British Director 2021-06-22 CURRENT
MRS STELLA MARGARET MCKNIGHT Feb 1962 British Director 2020-06-02 CURRENT
MR GRAHAM ARTHUR LESLIE ELLIS Jan 1954 British Director 2005-12-13 CURRENT
MS JACQUELINE SUSAN ROCK Jan 1964 British Director 2022-03-17 CURRENT
ROBERT ALFRED FRANK MUNSON Dec 1941 British Director 2001-03-29 UNTIL 2002-11-22 RESIGNED
MAX TOTI Oct 1960 British Director 2007-11-20 UNTIL 2009-01-23 RESIGNED
JAMES STEWART Jun 1958 British Director 2004-06-10 UNTIL 2006-08-18 RESIGNED
MS HEIDI SMITH Jan 1980 British Director 2021-03-16 UNTIL 2023-07-07 RESIGNED
JACQUELINE MARION STEVENS Aug 1950 British Director 2001-02-14 UNTIL 2010-03-31 RESIGNED
ANTONIA MAY SHAWLEY Jul 1934 British Director 2001-03-29 UNTIL 2007-11-20 RESIGNED
MR JOHN ADRIAN REES EVANS Jan 1948 British Director 2001-03-29 UNTIL 2009-09-02 RESIGNED
DAVID WILLIAMS MAIN Dec 1946 British Director 2001-03-29 UNTIL 2001-10-26 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 2009-01-27 UNTIL 2011-03-10 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 2001-03-29 UNTIL 2005-12-15 RESIGNED
MRS CATHERINE EMMA ELIZABETH MAXFIELD Oct 1966 British Director 2017-06-30 UNTIL 2019-02-13 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Director 2008-04-23 UNTIL 2010-11-30 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Director 2010-12-07 UNTIL 2015-02-24 RESIGNED
MR JONATHAN WILLIAM MORRISSEY Sep 1987 British Director 2019-03-05 UNTIL 2020-12-28 RESIGNED
MR ALUN JONATHAN MORRIS Nov 1959 English Director 2007-03-20 UNTIL 2013-09-30 RESIGNED
MRS SUSAN BARBARA MOORE Sep 1951 British Director 2007-05-23 UNTIL 2010-07-31 RESIGNED
MR JOHN FRASER STANLEY MITCHELL Oct 1954 British Director 2011-04-19 UNTIL 2013-01-11 RESIGNED
MR HUGH MCNEILL May 1961 British Director 2001-03-29 UNTIL 2009-01-23 RESIGNED
MR RICHARD WYN ORAM Oct 1947 British Director 2011-04-19 UNTIL 2013-09-26 RESIGNED
MR ALISTAIR JAMES MCDERMOTT Jan 1974 British Director 2014-12-02 UNTIL 2018-09-20 RESIGNED
ANDREW CHARLES MUNRO May 1961 British Secretary 2006-04-25 UNTIL 2010-11-30 RESIGNED
PAUL ANTHONY LANDER Aug 1948 Secretary 2001-02-14 UNTIL 2006-04-25 RESIGNED
MRS DAWN JULIA BONE Jan 1958 British Director 2002-06-06 UNTIL 2009-06-01 RESIGNED
PROFESSOR DAVID JONES May 1953 British Director 2002-06-06 UNTIL 2003-09-05 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 2001-03-29 UNTIL 2005-11-21 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 2009-02-12 UNTIL 2011-03-10 RESIGNED
MR ROBERT TRANT HILLIER May 1943 British Director 2011-04-19 UNTIL 2015-02-24 RESIGNED
PETER ROBERT HASTROP Oct 1949 British Director 2002-10-02 UNTIL 2003-10-15 RESIGNED
MS HELEN SUSAN DOVEY Jun 1958 British Director 2014-02-25 UNTIL 2015-04-20 RESIGNED
ROBERT HERBERT CHAPMAN Mar 1942 British Director 2001-06-30 UNTIL 2002-06-30 RESIGNED
MR RAYMOND ARTHUR BULPIT Apr 1940 British Director 2001-03-29 UNTIL 2007-05-01 RESIGNED
MR RAYMOND ARTHUR BULPIT Apr 1940 British Director 2011-04-19 UNTIL 2023-01-31 RESIGNED
MRS BARBARA SEALE Sep 1955 British Director 2004-11-09 UNTIL 2011-06-06 RESIGNED
STEPHEN JOHN WEBSTER Aug 1960 British Director 2010-12-07 UNTIL 2011-12-31 RESIGNED
MR DAVID JOHN BARTLETT Nov 1946 British Director 2001-03-29 UNTIL 2019-06-11 RESIGNED
MRS ALIDA MARIAM BALLARD Jan 1969 British Director 2019-06-11 UNTIL 2021-09-16 RESIGNED
MR GRAHAM GEORGE BALL Aug 1961 British Director 2007-11-20 UNTIL 2018-06-05 RESIGNED
SUSAN BAKER Feb 1960 British Director 2005-11-21 UNTIL 2007-06-19 RESIGNED
MRS JULIE BAKER Nov 1963 British Director 2017-08-01 UNTIL 2017-12-13 RESIGNED
BRIAN BENNS Aug 1942 British Director 2001-03-29 UNTIL 2004-12-31 RESIGNED
PAUL ANTHONY LANDER Aug 1948 Director 2001-02-14 UNTIL 2001-03-29 RESIGNED
PROFESSOR SANGEETA KHORANA Nov 1963 British Director 2018-08-06 UNTIL 2019-11-18 RESIGNED
MRS DEBORAH ANNE WYATT Jun 1965 British Director 2005-03-31 UNTIL 2010-03-31 RESIGNED
PHILIP WILDING May 1956 British Director 2001-03-29 UNTIL 2016-09-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILLIER NURSERIES LIMITED ROMSEY Active FULL 46220 - Wholesale of flowers and plants
SOCIETY FOR HORTICULTURAL THERAPY READING Active FULL 86900 - Other human health activities
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED CHRISTCHURCH ENGLAND Active FULL 52230 - Service activities incidental to air transportation
SOVEREIGN BUSINESS PARK MANAGEMENT COMPANY LIMITED POOLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WSX ENTERPRISE LIMITED ALDERSHOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE LANDSCAPE TRADING COMPANY LIMITED ROMSEY ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
ACTION WITH COMMUNITIES IN RURAL ENGLAND WOODSTOCK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
PORTSMOUTH AREA REGENERATION TRUST PORTSMOUTH ENGLAND Active FULL 64929 - Other credit granting n.e.c.
WHEATSHEAF TRUST SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.
PARITY TRUST LIMITED PORTSMOUTH ENGLAND Active SMALL 64922 - Activities of mortgage finance companies
QUALITY SOUTH EAST LIMITED LONDON Dissolved... FULL 7514 - Support services for government
HILLIER GARDEN CENTRES LIMITED HAMPSHIRE Active DORMANT 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
SKILLS SOUTH EAST LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE COMMUNITY MATTERS PARTNERSHIP C.I.C. FARNBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HANMER MANAGEMENT LTD WIMBORNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CASTERBRIDGE PROPERTY DEVELOPMENTS LIMITED ANDOVER Dissolved... DORMANT 41100 - Development of building projects
KOOLKOMPANY LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
LIGHTHOUSE LEARNING TRUST GOSPORT UNITED KINGDOM Active FULL 85310 - General secondary education
COMMUNITY INFRASTRUCTURE PARTNERSHIP CIC ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
SOUTHERN_ENTERPRISE_ALLIA - Accounts 2023-09-22 31-03-2023 £253,282 Cash
SOUTHERN_ENTERPRISE_ALLIA - Accounts 2022-10-01 31-03-2022 £252,255 Cash £251,531 equity
SOUTHERN_ENTERPRISE_ALLIA - Accounts 2021-11-05 31-03-2021 £222,317 Cash
SOUTHERN_ENTERPRISE_ALLIA - Accounts 2021-02-10 31-03-2020 £10,159 Cash
Southern Enterprise Alliance - Limited company accounts 18.2 2019-12-18 31-03-2019 £246,749 Cash £251,637 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WSX DEVELOPMENTS LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GALLANTRY HOLDINGS LTD ALDERSHOT ENGLAND Active DORMANT 70100 - Activities of head offices
GLENN CARR POST PRODUCTION LIMITED ALDERSHOT UNITED KINGDOM Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
GALAXY CARE STAFFING LTD ALDERSHOT ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
KUHU SUPPLIES LTD ALDERSHOT ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
FD COMPLIANCE LTD ALDERSHOT ENGLAND Active NO ACCOUNTS FILED 84250 - Fire service activities
GALLANTRY SECURITY SOLUTIONS LTD ALDERSHOT ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities
GALAXY CARE TRAINING LTD ALDERSHOT UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
MIMIK INVESTMENT LTD ALDERSHOT ENGLAND Active NO ACCOUNTS FILED 64301 - Activities of investment trusts