SEAFORD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01830136 |
Category | Private Limited Company |
Incorporated | 04 Jul 1984 |
Age | 39 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SEAFORD PROPERTIES LIMITED is an active private limited company with number 01830136. It was incorporated 39 years, 10 months, 17 days ago, on 04 July 1984. The company address is 11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change person secretary company with change date
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-12-18
Officer name: Mr Russell Peter Sainty
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-18
Psc name: Mr Adrian Charles Sainty
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-21
Psc name: Mr Russell Peter Sainty
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Adrian Charles Sainty
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Russell Peter Sainty
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-21
New address: 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ
Old address: 3 North Hill Colchester Essex CO1 1DZ
Documents
Change person director company with change date
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-23
Officer name: Mr Adrian Charles Sainty
Documents
Change to a person with significant control
Date: 27 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-23
Psc name: Mr Adrian Charles Sainty
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celia Ann Sainty
Termination date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-28
Psc name: Adrian Charles Sainty
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell Peter Sainty
Notification date: 2019-11-28
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-28
Psc name: Celia Ann Sainty
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 01 Nov 2017
Action Date: 25 Oct 2017
Category: Capital
Type: SH01
Capital : 2,350,132 GBP
Date: 2017-10-25
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 13 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-13
Capital : 2,100,132 GBP
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Sainty
Termination date: 2015-01-23
Documents
Mortgage satisfy charge full
Date: 13 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 04 Jul 2013
Category: Capital
Type: SH01
Capital : 1,900,126 GBP
Date: 2013-07-04
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 2,000,132 GBP
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 16 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital allotment shares
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 1,500,100 GBP
Date: 2010-03-31
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Russell Peter Sainty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Celia Ann Sainty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Charles Sainty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Charles Sainty
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Peter Sainty
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Peter Sainty
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Adrian Charles Sainty
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Russell Peter Sainty
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mrs Celia Ann Sainty
Documents
Accounts with accounts type small
Date: 07 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 07/02/08\gbp si 300000@1=300000\gbp ic 1100000/1400000\
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; no change of members
Documents
Accounts with accounts type small
Date: 04 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type small
Date: 10 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/04/05--------- £ si 300000@1=300000 £ ic 800100/1100100
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/04/05
Documents
Resolution
Date: 21 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03--------- £ si 200000@1=200000 £ ic 600100/800100
Documents
Legacy
Date: 16 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/04/03--------- £ si 200000@1=200000 £ ic 400100/600100
Documents
Accounts with accounts type small
Date: 21 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/08/01--------- £ si 400000@1=400000 £ ic 100/400100
Documents
Resolution
Date: 24 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2001
Category: Capital
Type: 123
Description: £ nc 2000/1000000 17/07/01
Documents
Legacy
Date: 28 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 30/04/01
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 06 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
26 GREENWOOD GARDENS,GATESHEAD,NE10 0HB
Number: | 10225739 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL010761 |
Status: | ACTIVE |
Category: | Limited Partnership |
EMERGENCY SERVICE AND TRAINING LIMITED
10 HEATHERWOOD CLOSE,LONDON,E12 5SB
Number: | 07725907 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROOKERY CLOSE FLAT LANE,TARPORLEY,CW6 0LF
Number: | 10359190 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HOUSE MARKET PLACE,NORWICH,NR10 4JJ
Number: | 09098874 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 GRAINGER AVENUE,HUNTINGDON,PE29 2JT
Number: | 10061053 |
Status: | ACTIVE |
Category: | Private Limited Company |