UKBizDB.co.uk

SEAFIELDS LIMITED

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

This company is commonly known as Seafields Limited. The company was founded 28 years ago and was given the registration number 03096050. The firm's registered office is in HOVE. You can find them at Lioncare House, 58a Livingstone Road, Hove, East Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SEAFIELDS LIMITED
Company Number:03096050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Lioncare House, 58a Livingstone Road, Hove, East Sussex, United Kingdom, BN3 3WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Northcliffe Drive, London, England, N20 8JS

Secretary04 April 2017Active
2, Northcliffe Drive, London, England, N20 8JS

Director06 September 2006Active
Lioncare House, 58a Livingstone Road, Hove, United Kingdom, BN3 3WL

Director06 September 2006Active
17 Longwood Gardens, Ilford, IG5 0EB

Secretary29 August 1995Active
6 Stoke Newington Road, London, N16 7XN

Secretary29 August 1995Active
1 Saint Heliers Avenue, Hove, BN3 5RE

Director29 August 1995Active
17 Longwood Gardens, Ilford, IG5 0EB

Director29 August 1995Active
17, Longwood Gardens, Ilford, United Kingdom, IG5 0EB

Director29 August 1995Active

People with Significant Control

Ms Beverley Jeannette Collins
Notified on:11 April 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:2, Northcliffe Drive, London, England, N20 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Bennett Levy
Notified on:29 August 2016
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:19, Longwood Gardens, Ilford, England, IG5 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Collins
Notified on:29 August 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:19, Loughton Way, Buckhurst Hill, United Kingdom, IG9 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rebecca Dadoun
Notified on:29 August 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:3, Wildwood Rise, London, United Kingdom, NW11 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Change account reference date company previous extended.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Address

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

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-12Address

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

Download
2017-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.