HOLBROOK ESTATE AGENTS SEAHAM LIMITED
Overview
| Company Name | HOLBROOK ESTATE AGENTS SEAHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03879463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED | Mar 31, 2015 | Mar 31, 2015 |
| INTERLET NORTH EAST LIMITED | Nov 18, 1999 | Nov 18, 1999 |
What are the latest accounts for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 29, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Castledene Holdings Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 29, 2024 | 3 pages | AA | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Adele Crocker on Mar 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2023 | 10 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed castledene sales and lettings (seaham) LIMITED\certificate issued on 24/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 29, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 038794630002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 038794630001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Paul as a director on Sep 02, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2021 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 29, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2019 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Ms Adele Crocker as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLBROOK, Matthew James | Director | Spectrum Business Park SR7 7TT Seaham 2 Lighthouse View England | United Kingdom | British | 212461070001 | |||||
| WRIGHT, Adele | Director | Spectrum Business Park SR7 7TT Seaham 2 Lighthouse View England | England | British | 263422360002 | |||||
| TERENCE, Kimmitt | Secretary | 5 Belmont Avenue Hawtorn SR7 8SF Seaham Co Durham | British | 74523310005 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| KIMMITT, William | Director | 7 Winds Lonnen Murton SR7 9TF Seaham County Durham | England | British | 32656770001 | |||||
| LESLIE, Roberts | Director | 55 Beadnell Drive SR7 7WG Seaham Durham | United Kingdom | British | 71192420003 | |||||
| PAUL, John | Director | Seaside Lane SR8 3LJ Easington Colliery The Former Rafa Club County Durham | United Kingdom | British | 94830000003 | |||||
| TERENCE, Kimmitt | Director | 5 Belmont Avenue Hawtorn SR7 8SF Seaham Co Durham | United Kingdom | British | 74523310005 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Casa Group Holdings Limited | Mar 27, 2019 | Lighthouse View Spectrum Business Park SR7 7TT Seaham 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Paul | 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
| |||||||||||||
| Mr John Paul | 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
| |||||||||||||
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