SEATON HOUSE MANAGEMENT CO LIMITED
Overview
Company Name | SEATON HOUSE MANAGEMENT CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05765374 |
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 SEATON HOUSE MANAGEMENT CO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SEATON HOUSE MANAGEMENT CO LIMITED located?
Registered Office Address | Seaton House 93 Loughborough Road West Bridgford NG2 7JX Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEATON HOUSE MANAGEMENT CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEATON HOUSE MANAGEMENT CO LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for SEATON HOUSE MANAGEMENT CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with updates | 4 pages | CS01 | ||
Appointment of Miss Elizabeth Davys as a secretary on Jan 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew Hilton Cookson as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Ryan Pearson as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Cookson as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Hilton Cookson as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Registered office address changed from 1a Mill Lane Cotgrave Nottingham NG12 3HP England to Seaton House 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Dec 15, 2022 | 1 pages | AD01 | ||
Appointment of Mr. Andrew Hilton Cookson as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Davys as a secretary on Aug 02, 2022 | 1 pages | TM02 | ||
Registered office address changed from 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom to 1a Mill Lane Cotgrave Nottingham NG12 3HP on Aug 02, 2022 | 1 pages | AD01 | ||
Appointment of Mr. Andrew Hilton Cookson as a secretary on Aug 02, 2022 | 2 pages | AP03 | ||
Appointment of Mr. Paul Andrew Cookson as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2022 with updates | 4 pages | CS01 | ||
Appointment of Miss Elizabeth Davys as a secretary on Mar 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susan Anne O'connor as a secretary on Mar 12, 2022 | 1 pages | TM02 | ||
Appointment of Mr Shiraz Farooq as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Anne O'connor as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Registered office address changed from 93 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom to 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Mar 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from 18 Wysall Lane Rempstone Loughborough Leicester LE12 6RW England to 93 93 Loughborough Road West Bridgford Nottingham NG2 7JX on Mar 02, 2022 | 1 pages | AD01 | ||
Appointment of Ms Elizabeth Davys as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SEATON HOUSE MANAGEMENT CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVYS, Elizabeth | Secretary | 93 Loughborough Road West Bridgford NG2 7JX Nottingham Seaton House England | 304247230001 | |||||||
DAVYS, Elizabeth | Director | Flat 3 Seaton House 93 Loughborough Road NG2 7JX West Bridgford 93 Nottingham United Kingdom | United Kingdom | British | Director | 293132890001 | ||||
FAROOQ, Shiraz | Director | 93 Lougborough Road West Bridgford NG2 7JX Nottingham Flat 4 Seaton House United Kingdom | United Kingdom | British | Director | 293133840001 | ||||
COOKSON, Andrew Hilton, Mr. | Secretary | Mill Lane Cotgrave NG12 3HP Nottingham 1a England | 298661610001 | |||||||
DAVYS, Elizabeth | Secretary | 93 Loughborough Road West Bridgford NG2 7JX Nottingham Flat 3 Seaton House England | 294036410001 | |||||||
DUNFORD, Matthew James | Secretary | Flat 2 Seaton House 93 Loughborough Road NG2 7JX West Bridgford Nottinghamshire | British | Teacher | 126422870001 | |||||
DUNFORD, Michael Stanley | Secretary | Old Manor Gardens Wymondham LE14 2AN Melton Mowbray 9 Leics | 152418280001 | |||||||
FISHWICK, Pat | Secretary | 93 Loughborough Road West Bridgford NG2 7JT Nottingham 4 Seaton House Notts | British | Retired | 136165970001 | |||||
MELROSE, Jason John | Secretary | 5 School Croft Riddings DE55 4EA Alfreton Derbyshire | British | 59908760001 | ||||||
O'CONNOR, Susan Anne | Secretary | Wysall Lane Rempstone LE12 6RW Loughborough 18 Leicester England | British | 176809830001 | ||||||
COOKSON, Andrew Hilton, Mr. | Director | 93 Loughborough Road West Bridgford NG2 7JX Nottingham Seaton House England | United Kingdom | British | Property Manager | 300826470001 | ||||
COOKSON, Paul Andrew | Director | Green Platt Cotgrave NG12 3HZ Nottingham 17 Green Platt England | United Kingdom | British | Property Manager | 292368470001 | ||||
DUNFORD, Matthew James | Director | 7 Wisteria Road Lewisham SE13 5HW London 8 Holly Lodge | United Kingdom | British | Insurance | 136166000002 | ||||
DUNFORD, Michael Stanley | Director | Northfield Avenue Radcliffe-On-Trent NG12 2HX Nottingham 12 England | England | British | Insurance | 176618520001 | ||||
JOWETT, Graham William | Director | 6a Baulk Lane Stapleford NG9 8BG Nottingham Nottinghamshire | United Kingdom | British | Builder/Property Developer | 86380870001 | ||||
JOWETT, Ian | Director | 28 Maple Avenue Sandiacre NG10 5EF Nottingham Nottinghamshire | United Kingdom | British | Builder/Property Developer | 89860650001 | ||||
LING, Valerie Dawn | Director | Flat 3 Seaton House 93 Loughborough Road NG2 7JX West Bridgford Nottinghamshire | United Kingdom | British | Health Care Ass | 126669610001 | ||||
O'CONNOR, Susan Anne | Director | Loughborough Road West Bridgford NG2 7JX Nottingham 93 United Kingdom | England | British | Retired | 154792470003 | ||||
PATTINSON, Neil | Director | Springfield Road Kings Heath B14 7DY Birmingham 112 England | United Kingdom | British | Head Of Optimisation | 193467450001 | ||||
PATTINSON, Neil Andrew | Director | Flat 5 Seaton House 93 Loughborough Road NG2 7JX West Bridgford Nottinghamshire | British | Business Improvement Manager | 126669700001 | |||||
PEARSON, Ryan | Director | 93 Loughborough Road West Bridgford NG2 7JX Nottingham Seaton House England | England | British | Accountant | 277014500001 | ||||
TRIVEDI, Shruti | Director | Wysall Lane Rempstone LE12 6RW Loughborough 18 Leicester England | England | British,Kenyan | Associate Consultant | 215953690002 |
What are the latest statements on persons with significant control for SEATON HOUSE MANAGEMENT CO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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