This company is commonly known as Seabrook Seaside Developments Limited. The company was founded 9 years ago and was given the registration number 09594214. The firm's registered office is in DEAL. You can find them at 45 Queen Street, , Deal, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SEABROOK SEASIDE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09594214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, United Kingdom, CT14 6EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Queen Street, Deal, United Kingdom, CT14 6EY | Director | 16 May 2015 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Director | 16 May 2015 | Active |
Mr Matthew John Cullum | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 45, Queen Street, Deal, United Kingdom, CT14 6EY |
Nature of control | : |
|
Mr John Cullum | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Queen Street, Deal, United Kingdom, CT14 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-20 | Gazette | Gazette filings brought up to date. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Gazette | Gazette notice compulsory. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.