South England Holdings Limited POOLE


South England Holdings started in year 2014 as Private Limited Company with registration number 09280954. The South England Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Poole at Unit 1, Shapwick House. Postal code: BH15 4AP.

The firm has 2 directors, namely Stephen D., Richard G.. Of them, Stephen D., Richard G. have been with the company the longest, being appointed on 27 October 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

South England Holdings Limited Address / Contact

Office Address Unit 1, Shapwick House
Office Address2 Shapwick Road
Town Poole
Post code BH15 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280954
Date of Incorporation Mon, 27th Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Stephen D.

Position: Director

Appointed: 27 October 2014

Richard G.

Position: Director

Appointed: 27 October 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Jmc Assets Ltd from Bournemouth, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thermal Group Limited that put Poole, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jmc Assets Ltd

5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10673206
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thermal Group Limited

Office 2 Elizabeth House 40 Lagland Street, Poole, Dorset, BH15 1QG, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 08590491
Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth222 218142 696       
Balance Sheet
Cash Bank In Hand167 13120 808       
Cash Bank On Hand 20 80837 08512 5091 95125 6705 3974021 027
Current Assets268 052120 80843 92022 51315 069171 618150 103148 35939 351
Debtors100 921100 0006 83510 00413 118145 948144 706147 95738 324
Net Assets Liabilities 142 69669 55436 94751 69156 54476 26587 15685 585
Net Assets Liabilities Including Pension Asset Liability222 218142 696       
Other Debtors 100 000600 1 251    
Property Plant Equipment    7 9115 9334 4503 3372 503
Tangible Fixed Assets 165 593       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve197 218117 696       
Shareholder Funds222 218142 696       
Other
Amount Specific Advance Or Credit Directors50 000100 000       
Amount Specific Advance Or Credit Made In Period Directors 102 000       
Amount Specific Advance Or Credit Repaid In Period Directors 52 000100 000      
Accounting Period Subsidiary2 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment    3442 3223 8054 9185 752
Additions Other Than Through Business Combinations Investment Property Fair Value Model        8 000
Amounts Owed By Associates  6 23510 00411 867141 324136 324136 32438 324
Amounts Owed To Group Undertakings 50 00057 85782 12583 989243 689236 689231 689148 555
Bank Borrowings 114 627107 677100 72493 88286 73878 98771 06662 149
Bank Borrowings Overdrafts 108 007100 85794 22486 68279 33870 98763 06654 149
Creditors 108 007100 85794 22491 97681 84770 98763 06654 149
Creditors Due After One Year 108 007       
Creditors Due Within One Year70 83460 698       
Finance Lease Liabilities Present Value Total    5 2942 5092 509  
Fixed Assets25 000190 593195 000200 000227 911225 933254 450253 337277 503
Increase Decrease In Investment Property Fair Value Model    20 000    
Increase From Depreciation Charge For Year Property Plant Equipment    3441 9781 4831 113834
Investment Property 165 593170 000175 000195 000195 000225 000225 000250 000
Investment Property Fair Value Model 165 593170 000175 000195 000195 000225 000225 000250 000
Investments Fixed Assets25 00025 00025 00025 00025 00025 00025 00025 00025 000
Investments In Group Undertakings 25 00025 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities197 21860 110-24 589-68 829-79 656-86 415-100 653-93 396-120 940
Number Shares Allotted25 00025 000       
Number Shares Issued Fully Paid  25 00025 00025 00025 00025 00025 00025 000
Other Creditors 9591 7369119801 0051 0321 1552 505
Other Taxation Social Security Payable 1 1192 0961 806 3 1542 5269111 231
Par Value Share111111111
Property Plant Equipment Gross Cost    8 2558 2558 2558 255 
Provisions For Liabilities Balance Sheet Subtotal    4 5881 1276 5459 71916 829
Secured Debts 114 627       
Share Capital Allotted Called Up Paid25 00025 000       
Tangible Fixed Assets Additions 165 593       
Tangible Fixed Assets Cost Or Valuation 165 593       
Total Additions Including From Business Combinations Property Plant Equipment    8 255    
Total Assets Less Current Liabilities222 218250 703170 411131 171148 255139 518153 797159 941156 563
Trade Debtors Trade Receivables     4 6248 38211 633 
Advances Credits Directors50 000100 000       
Advances Credits Made In Period Directors50 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, March 2024
Free Download (8 pages)

Company search