UKBizDB.co.uk

SEAFORDE LIMITED

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

This company is commonly known as Seaforde Limited. The company was founded 31 years ago and was given the registration number 02797977. The firm's registered office is in WADEBRIDGE. You can find them at St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEAFORDE LIMITED
Company Number:02797977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis
  • 69202 - Bookkeeping activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St Petroc Highcliffe, Polzeath, Wadebridge, Cornwall, PL27 6TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Petroc, Highcliffe, Polzeath, Wadebridge, England, PL27 6TN

Director29 January 2020Active
25 Holland Road, Higher Crumpsall, Manchester, M8 4WW

Secretary01 December 2001Active
9 Catherine Place, London, SW1E 6DX

Secretary11 March 1993Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary10 March 1993Active
9 Catherine Place, London, SW1E 6DX

Secretary29 January 2001Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director10 March 1993Active
St Petroc, Highcliffe, Polzeath, Wadebridge, United Kingdom, PL27 6TN

Director22 November 2011Active
St Petroc, Highcliffe, Polzeath, Wadebridge, PL27 6TN

Director01 July 2012Active
9 Catherine Place, London, SW1E 6DX

Director11 March 1993Active
Flat 26 Belgravia Court, 33 Ebury Street, London, SW1W 0NY

Director30 September 1993Active
24 Lennox Gardens, London, SW1X 0DQ

Director11 March 1993Active
Calamint House, 25 Holland Road, Manchester, M8 4WW

Director01 December 2001Active
25, Holland Road, Manchester, Great Britain, M8 4WW

Corporate Director04 November 2005Active

People with Significant Control

Mr Arthur William Brownlow Fforde
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British,Irish
Address:St Petroc, Highcliffe, Wadebridge, PL27 6TN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-19Capital

Capital allotment shares.

Download
2018-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.