UKBizDB.co.uk

SEAFORD ENTERPRISES LIMITED

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

This company is commonly known as Seaford Enterprises Limited. The company was founded 41 years ago and was given the registration number 01706635. The firm's registered office is in CULLOMPTON. You can find them at Bodhams Farm, Hemyock, Cullompton, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEAFORD ENTERPRISES LIMITED
Company Number:01706635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS

Secretary01 April 2012Active
109, Stonhouse Street, London, England, SW4 6BH

Director15 October 2003Active
14 Peacock House, 38 St. Giles Road, London, England, SE5 7RG

Director29 April 2006Active
15 Goodrich House, Sewardstone Road, London, E2 9JN

Director15 October 2003Active
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS

Director31 December 2011Active
105b High Street, Honiton, Devon, EX14 1PE

Secretary29 April 2006Active
105b High Street, Honiton, Devon, EX14 1PE

Secretary31 December 2011Active
Hart House, 52 Fore Street, Topsham, Exeter, EX3 0HW

Secretary-Active
Hart House, 52 Fore Street,Topsham, Exeter, EX3 0HW

Director-Active
142 Tachbrook Street, London, SW1V 2NE

Director01 December 1991Active
15 Goodrich House, Sewardstone Road, London, E2 9JN

Director01 August 2000Active
Hart House, 52 Fore Street, Topsham, Exeter, EX3 0HW

Director-Active

People with Significant Control

Mr Martin James Shortis
Notified on:31 March 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:15 Goodrich House, Sewardstone Road, London, England, E2 9JN
Nature of control:
  • Significant influence or control
Mrs Lucinda Mary Drury
Notified on:31 March 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:14 Peacock House, 38 St. Giles Road, London, England, SE5 7RG
Nature of control:
  • Significant influence or control

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.