UKBizDB.co.uk

SEAHOLME MARQUEES LIMITED

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

This company is commonly known as Seaholme Marquees Limited. The company was founded 23 years ago and was given the registration number 04133315. The firm's registered office is in HASSOCKS. You can find them at Colemans Park Shaves Wood Lane, Albourne, Hassocks, West Sussex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SEAHOLME MARQUEES LIMITED
Company Number:04133315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Colemans Park Shaves Wood Lane, Albourne, Hassocks, West Sussex, BN6 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hawthorn Way, Brighton, BN41 2HR

Director05 November 2001Active
Colemans Caravan Park, Shaves Wood Lane Albourne, Hassocks, BN6 9DY

Director05 November 2001Active
Coleman's Caravan Park, Albourne, BN6 9PY

Director29 December 2000Active
Colemans Caravan Park, Shaveswood Lane Albourne, Hassocks, BN6 9DY

Director05 November 2001Active
Colemans Caravan Park, Shaves Wood Lane Albourne, Hassocks, BN6 9DY

Secretary05 November 2001Active
1 Hawthorn Way, Brighton, BN41 2HR

Secretary31 May 2004Active
194 Church Road, Hove, BN3 2DJ

Secretary29 December 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary29 December 2000Active
Coleman Park, Shaves Wood Lane, Albourne, BN6 9DY

Director05 November 2001Active
1 Hawthorn Way, Brighton, BN41 2HR

Director05 November 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director29 December 2000Active

People with Significant Control

Mrs Jean Barbara Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Colemans Park, Shaves Wood Lane, Hassocks, BN6 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Coleman
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Colemans Park, Shaves Wood Lane, Hassocks, BN6 9DY
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Address

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

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.