UKBizDB.co.uk

SEAGER DRIVE FREEHOLD COMPANY LTD

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

This company is commonly known as Seager Drive Freehold Company Ltd. The company was founded 11 years ago and was given the registration number 08162757. The firm's registered office is in CARDIFF. You can find them at 141 Seager Drive, Windsor Quay, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SEAGER DRIVE FREEHOLD COMPANY LTD
Company Number:08162757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:141 Seager Drive, Windsor Quay, Cardiff, CF11 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Seager Drive, Windsor Quay, Cardiff, United Kingdom, CF11 7FE

Secretary31 July 2012Active
36, Harrison Way, Cardiff, Wales, CF11 7PE

Director08 February 2021Active
141, Seager Drive, Windsor Quay, Cardiff, United Kingdom, CF11 7FE

Director31 July 2012Active
137, Seager Drive, Cardiff, Wales, CF11 7FE

Director08 November 2017Active
137, Seager Drive, Windsor Quay, Cardiff, United Kingdom, CF11 7FE

Director31 July 2012Active

People with Significant Control

Miss Nabeala Fiaz
Notified on:08 February 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:Wales
Address:36, Harrison Way, Cardiff, Wales, CF11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kirstie Lee Adam
Notified on:08 November 2017
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:Wales
Address:137, Seager Drive, Cardiff, Wales, CF11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Stead
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:141, Seager Drive, Cardiff, CF11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr Shamsul Zamri Mahmud
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Wales
Address:139, Seager Drive, Cardiff, Wales, CF11 7FE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.