HOLBROOK ESTATE AGENTS SEAHAM LIMITED

HOLBROOK ESTATE AGENTS SEAHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOLBROOK ESTATE AGENTS SEAHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03879463
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HOLBROOK ESTATE AGENTS SEAHAM LIMITED located?

    Registered Office Address
    2 Lighthouse View
    Spectrum Business Park
    SR7 7TT Seaham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITEDMar 31, 2015Mar 31, 2015
    INTERLET NORTH EAST LIMITEDNov 18, 1999Nov 18, 1999

    What are the latest accounts for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2026
    Next Accounts Due OnDec 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 29, 2025

    3 pagesAA

    Confirmation statement made on Nov 18, 2025 with updates

    4 pagesCS01

    Change of details for Castledene Holdings Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 29, 2024

    3 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed for Mrs Adele Crocker on Mar 05, 2024

    2 pagesCH01

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2023

    10 pagesAA

    Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ United Kingdom to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on Jun 06, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed castledene sales and lettings (seaham) LIMITED\certificate issued on 24/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2023

    RES15

    Total exemption full accounts made up to Mar 29, 2022

    10 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 038794630002 in full

    4 pagesMR04

    Satisfaction of charge 038794630001 in full

    4 pagesMR04

    Termination of appointment of John Paul as a director on Sep 02, 2022

    1 pagesTM01

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 29, 2021

    11 pagesAA

    Total exemption full accounts made up to Mar 29, 2020

    11 pagesAA

    Confirmation statement made on Nov 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 29, 2019

    12 pagesAA

    Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019

    1 pagesAA01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Appointment of Ms Adele Crocker as a director on Oct 14, 2019

    2 pagesAP01

    Who are the officers of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBROOK, Matthew James
    Spectrum Business Park
    SR7 7TT Seaham
    2 Lighthouse View
    England
    Director
    Spectrum Business Park
    SR7 7TT Seaham
    2 Lighthouse View
    England
    United KingdomBritish212461070001
    WRIGHT, Adele
    Spectrum Business Park
    SR7 7TT Seaham
    2 Lighthouse View
    England
    Director
    Spectrum Business Park
    SR7 7TT Seaham
    2 Lighthouse View
    England
    EnglandBritish263422360002
    TERENCE, Kimmitt
    5 Belmont Avenue
    Hawtorn
    SR7 8SF Seaham
    Co Durham
    Secretary
    5 Belmont Avenue
    Hawtorn
    SR7 8SF Seaham
    Co Durham
    British74523310005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    KIMMITT, William
    7 Winds Lonnen
    Murton
    SR7 9TF Seaham
    County Durham
    Director
    7 Winds Lonnen
    Murton
    SR7 9TF Seaham
    County Durham
    EnglandBritish32656770001
    LESLIE, Roberts
    55 Beadnell Drive
    SR7 7WG Seaham
    Durham
    Director
    55 Beadnell Drive
    SR7 7WG Seaham
    Durham
    United KingdomBritish71192420003
    PAUL, John
    Seaside Lane
    SR8 3LJ Easington Colliery
    The Former Rafa Club
    County Durham
    Director
    Seaside Lane
    SR8 3LJ Easington Colliery
    The Former Rafa Club
    County Durham
    United KingdomBritish94830000003
    TERENCE, Kimmitt
    5 Belmont Avenue
    Hawtorn
    SR7 8SF Seaham
    Co Durham
    Director
    5 Belmont Avenue
    Hawtorn
    SR7 8SF Seaham
    Co Durham
    United KingdomBritish74523310005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Casa Group Holdings Limited
    Lighthouse View
    Spectrum Business Park
    SR7 7TT Seaham
    2
    England
    Mar 27, 2019
    Lighthouse View
    Spectrum Business Park
    SR7 7TT Seaham
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number10520033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Paul
    Seaside Lane
    Easington Colliery
    SR8 3LJ Peterlee
    The Former Rafa Club
    County Durham
    United Kingdom
    Apr 06, 2016
    Seaside Lane
    Easington Colliery
    SR8 3LJ Peterlee
    The Former Rafa Club
    County Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Paul
    Seaside Lane
    Easington Colliery
    SR8 3LJ Peterlee
    Easington Buisness Centre
    County Durham
    United Kingdom
    Apr 06, 2016
    Seaside Lane
    Easington Colliery
    SR8 3LJ Peterlee
    Easington Buisness Centre
    County Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0