UKBizDB.co.uk

SEACON RESIDENTS COMPANY LIMITED

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

This company is commonly known as Seacon Residents Company Limited. The company was founded 22 years ago and was given the registration number 04375762. The firm's registered office is in ALDEBURGH. You can find them at Fairweather Law Cross Corner, 16 Wentworth Road, Aldeburgh, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEACON RESIDENTS COMPANY LIMITED
Company Number:04375762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fairweather Law Cross Corner, 16 Wentworth Road, Aldeburgh, England, IP15 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 45 Crag Path, Aldeburgh, IP15 5BT

Secretary02 January 2007Active
97, Seacon Tower, 5 Hutching's Street, London, United Kingdom, E14 8JX

Director19 February 2009Active
62 Seacon Tower, 5 Hutchings Street, London, England, E14 8JX

Director05 February 2020Active
Fairweather Law, Cross Corner, 16 Wentworth Road, Aldeburgh, England, IP15 5BB

Director01 August 2010Active
Fairweather Law, Cross Corner, 16 Wentworth Road, Aldeburgh, England, IP15 5BB

Director13 September 2021Active
24 Lambeth Court, Frogmore, London, SW18 1HN

Secretary18 February 2002Active
11, Lower Sands, Dymchurch, Romney Marsh, England, TN29 0NE

Director29 July 2015Active
Marlingsbrook 11, Lower Sands, Dymchurch, Romney Marsh, TN29 0NE

Director21 July 2008Active
36 Armitage Road, London, NW11 8RD

Director21 July 2008Active
48, Queens Avenue, London, N10 3NU

Director21 July 2008Active
98 Seacon Tower 5, Hutchings Street, London, E14 8JX

Director18 February 2010Active
C/O Fairweather Stephenson And, Co Cross Corner 16 Wentworth, Road Aldeburgh, IP15 5BB

Director28 October 2009Active
Flat 42 Naxos Building 4, Hutchings Street, London, E14 8JR

Director21 July 2008Active
26, The Avenue, Hatch End, United Kingdom, HA5 4ER

Director23 February 2009Active
41, Salt Hill Drive, Slough, SL1 3TH

Director21 July 2008Active
41, Salt Hill Drive, Slough, SL1 3TH

Director21 July 2008Active
Lainstone House, Guildford Road, Woking, Guildford, GU22 7UP

Director21 July 2008Active
Fairweather Law, Cross Corner, 16 Wentworth Road, Aldeburgh, England, IP15 5BB

Director17 June 2013Active
The Penthouse, 99 Seacon Tower, London, England, E14 8JX

Director17 June 2013Active
18, Castle Boulevard, Nottingham, NG7 1FL

Director26 May 2009Active
The Penthouse, 99 Seacon Tower, London, England, E14 8JX

Director15 June 2013Active
The Penthouse, 99 Seacon Tower, Hutchings Street, London, United Kingdom, E14 8JX

Director30 March 2009Active
82 Hillside Crescent, Cheshunt, EN8 8PJ

Director02 January 2007Active
82 Seacon Tower 5, Hutchings Street, London, E14 8JX

Director21 July 2008Active
Tempus Court, Onslow Street, Guildford, GU1 4SS

Corporate Director18 February 2002Active

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.