UKBizDB.co.uk

SEAFORD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 North Hill, Colchester, Essex, CO1 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Secretary28 June 1999Active
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director18 January 2000Active
11 De Grey Square, De Grey Road, Colchester, United Kingdom, CO4 5YQ

Director18 January 2000Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person secretary company with change date.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Address

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

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.