UKBizDB.co.uk

25 SEAFIELD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25 Seafield Road Limited. The company was founded 9 years ago and was given the registration number 09387461. The firm's registered office is in HOVE. You can find them at The Old Casino, Fourth Avenue, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:25 SEAFIELD ROAD LIMITED
Company Number:09387461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Casino, Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, Fourth Avenue, Hove, BN3 2PJ

Director20 November 2020Active
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director13 January 2015Active
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director13 January 2015Active
The Old Casino, Fourth Avenue, Hove, BN3 2PJ

Director02 December 2016Active
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director13 January 2015Active
The Old Casino, Fourth Avenue, Hove, BN3 2PJ

Director02 December 2016Active
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director13 January 2015Active

People with Significant Control

Ms Sandra Elizabeth Chesworth
Notified on:20 November 2020
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Old Casino, Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sian Louise Richardson
Notified on:02 December 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:The Old Casino, Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Paul Milligan
Notified on:02 December 2016
Status:Active
Date of birth:December 1991
Nationality:British
Address:The Old Casino, Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Torn
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Old Casino, Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Valerie June Thackeray
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:The Old Casino, Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.