UKBizDB.co.uk

SEACLIFFE PROPERTIES LIMITED

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

This company is commonly known as Seacliffe Properties Limited. The company was founded 41 years ago and was given the registration number 01686488. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEACLIFFE PROPERTIES LIMITED
Company Number:01686488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:303 Goring Road, Worthing, West Sussex, BN12 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Secretary27 April 2009Active
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Director-Active
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Director-Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Secretary-Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary05 December 2006Active

People with Significant Control

Highland Developments Limited
Notified on:15 July 2022
Status:Active
Country of residence:United Kingdom
Address:Summit House, 4-5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Carolyn Jean Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Hillside, Rew Street, Cowes, United Kingdom, PO31 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Ian Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Hillside, Rew Street, Cowes, United Kingdom, PO31 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Accounts

Change account reference date company previous extended.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Change person secretary company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.