UKBizDB.co.uk

SEACOURT DEVELOPMENTS LIMITED

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

This company is commonly known as Seacourt Developments Limited. The company was founded 28 years ago and was given the registration number 03069038. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEACOURT DEVELOPMENTS LIMITED
Company Number:03069038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1995
End of financial year:31 July 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director23 November 2012Active
70 London Road, Stanmore, HA7 4NS

Secretary16 June 1995Active
70, Dowdeswell Close, London, SW15 5RL

Secretary03 April 2008Active
Lyndum House, 12 High Street, Petersfield, GU32 3JG

Secretary06 February 2003Active
29 Albert Court, Prince Consort Road, London, SW7 2BE

Secretary25 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 June 1995Active
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary05 July 2012Active
Grove House, Great Yeldham, United Kingdom, CO9 4EY

Director23 November 2012Active
27b, High Street, Petersfield, GU32 3JR

Director03 October 2011Active
Lyndum House, 12 High Street, Petersfield, GU32 3JG

Director25 July 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 June 1995Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director08 March 2017Active
77, Brook Street, London, W1K 4HY

Director15 May 2012Active
144 Great North Way, London, NW4 1EG

Director16 June 1995Active
45 Norrice Lea, London, N2 0RN

Director21 June 1995Active
1st Floor Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

Director25 July 2001Active
2nd, Floor 79 Knightsbridge, London, United Kingdom, SW1X 7RB

Corporate Director15 May 2012Active

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 (7 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
2022-09-22Insolvency

Liquidation compulsory winding up order.

Download
2022-09-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-13Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-12Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-12Insolvency

Liquidation receiver cease to act receiver.

Download
2022-09-12Insolvency

Liquidation receiver cease to act receiver.

Download
2022-07-25Insolvency

Liquidation receiver cease to act receiver.

Download
2022-07-25Insolvency

Liquidation receiver cease to act receiver.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2017-11-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-11-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-11-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-11-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-09-13Insolvency

Liquidation receiver appointment of receiver.

Download
2017-09-13Insolvency

Liquidation receiver appointment of receiver.

Download
2017-09-13Insolvency

Liquidation receiver appointment of receiver.

Download
2017-09-13Insolvency

Liquidation receiver appointment of receiver.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2017-03-09Address

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

Download
2017-02-28Insolvency

Liquidation in administration end of administration.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.