This company is commonly known as Seaford Properties Limited. The company was founded 39 years ago and was given the registration number 01830136. The firm's registered office is in ESSEX. You can find them at 3 North Hill, Colchester, Essex, . This company's SIC code is 41100 - Development of building projects.
Name | : | SEAFORD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01830136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1984 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 North Hill, Colchester, Essex, CO1 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Secretary | 28 June 1999 | Active |
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 18 January 2000 | Active |
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ | Director | 18 January 2000 | Active |
Creek House Ladysmith Avenue, Brightlingsea, Colchester, CO7 0JD | Secretary | - | Active |
Creek House, Ladysmith Avenue, Brightlingsea, CO7 0JD | Director | - | Active |
Creek House Ladysmith Avenue, Brightlingsea, Colchester, CO7 0JD | Director | - | Active |
Estuary House, Whitehall Road, Colchester, CO2 8HA | Director | - | Active |
Estuary House, Whitehall Road, Colchester, CO2 8HA | Director | - | Active |
Mr Adrian Charles Sainty | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ |
Nature of control | : |
|
Mr Russell Peter Sainty | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ |
Nature of control | : |
|
Mrs Celia Ann Sainty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estuary House, Whitehall Road, Colchester, England, CO2 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Change person secretary company with change date. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.