UKBizDB.co.uk

SEAMAC PROPERTIES LTD

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

This company is commonly known as Seamac Properties Ltd. The company was founded 12 years ago and was given the registration number 08049520. The firm's registered office is in LONDON. You can find them at Mha Maclntyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEAMAC PROPERTIES LTD
Company Number:08049520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mha Maclntyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher Green, Taggs Island, Hampton, England, TW12 2HA

Director27 April 2012Active
Tinney Waters, Pyworthy, England, EX22 6LF

Director27 April 2012Active
26, Riverside Court, River Reach, Teddington, England, TW11 9QN

Director27 April 2012Active

People with Significant Control

Mr Andrew Michael Seaman
Notified on:01 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Tinney Waters, Pyworthy, England, EX22 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Elizabeth Coakley
Notified on:01 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Fisher Green, Taggs Island, Hampton, England, TW12 2HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

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

Download
2019-08-02Address

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

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.