SEAGATE HOMES LIMITED

33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England
StatusACTIVE
Company No.06620548
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age16 years, 1 day
JurisdictionEngland Wales

SUMMARY

SEAGATE HOMES LIMITED is an active private limited company with number 06620548. It was incorporated 16 years, 1 day ago, on 16 June 2008. The company address is 33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England.



Company Fillings

Accounts with accounts type small

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-20

Charge number: 066205480025

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480018

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480014

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480022

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480019

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480015

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480024

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480010

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Murfet

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-29

Psc name: Seagate Homes Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Peta-Jayne King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-16

Officer name: Mrs Peta-Jayne King

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-05

Psc name: Seagate Homes Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: Stuart House East Wing St. Johns Street Peterborough PE1 5DD England

Change date: 2021-05-05

New address: 33 Boston Road South Holbeach Spalding PE12 7LR

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-27

Officer name: Stephen Robert Cutts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Mrs Peta Jayne King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480023

Charge creation date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-25

Charge number: 066205480024

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 066205480021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 066205480022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 066205480019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480020

Charge creation date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 066205480016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480015

Charge creation date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 066205480017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 066205480018

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

New address: Stuart House East Wing St. Johns Street Peterborough PE1 5DD

Change date: 2017-12-15

Old address: Seagate Hall Vicarage Lane Long Sutton Spalding Lincolnshire PE12 9AF

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Martin King

Termination date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-17

Psc name: Seagate Homes Holdings Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: 066205480014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480013

Charge creation date: 2017-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: 066205480012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480008

Charge creation date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480009

Charge creation date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480011

Charge creation date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-23

Charge number: 066205480010

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066205480004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-11

Charge number: 066205480007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-11

Charge number: 066205480006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-15

Charge number: 066205480005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066205480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

Appoint person secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Robert Cutts

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Peta Jayne King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sovereign homes (additions) LTD\certificate issued on 12/08/10

Documents

View document PDF

Change of name notice

Date: 12 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-18

Old address: Fulney Hall 69 Holbeach Road Spalding Lincolnshire PE11 2HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 NEW CHURCH ROAD LIMITED

FLAT 5,HOVE,BN3 4FH

Number:09922420
Status:ACTIVE
Category:Private Limited Company

B & I STORAGE LTD

UNIT 4 THE PRESERVING WORKS NEWBURN INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE15 9RT

Number:10177351
Status:ACTIVE
Category:Private Limited Company

BPH ENERGY ASSESSMENTS LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10444796
Status:ACTIVE
Category:Private Limited Company

FOXLEY KINGHAM LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:02822747
Status:ACTIVE
Category:Private Limited Company

HOM RELOCATION AND LIFESTYLE LTD

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:09823276
Status:ACTIVE
Category:Private Limited Company

MEETING FACILITATORS LTD

134 WELLMEADOW ROAD,LONDON,SE6 1HP

Number:10520048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source