SEATON HOUSE MANAGEMENT CO LIMITED

SEATON HOUSE MANAGEMENT CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEATON HOUSE MANAGEMENT CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05765374
    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 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 AddressNo

    What are the latest accounts for SEATON HOUSE MANAGEMENT CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SEATON HOUSE MANAGEMENT CO LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for SEATON HOUSE MANAGEMENT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 07, 2023 with updates

    4 pagesCS01

    Appointment of Miss Elizabeth Davys as a secretary on Jan 02, 2023

    2 pagesAP03

    Termination of appointment of Andrew Hilton Cookson as a secretary on Dec 14, 2022

    1 pagesTM02

    Termination of appointment of Ryan Pearson as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Paul Andrew Cookson as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Andrew Hilton Cookson as a director on Dec 02, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr. Andrew Hilton Cookson as a director on Oct 05, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Davys as a secretary on Aug 02, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr. Andrew Hilton Cookson as a secretary on Aug 02, 2022

    2 pagesAP03

    Appointment of Mr. Paul Andrew Cookson as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Jun 07, 2022 with updates

    4 pagesCS01

    Appointment of Miss Elizabeth Davys as a secretary on Mar 12, 2022

    2 pagesAP03

    Termination of appointment of Susan Anne O'connor as a secretary on Mar 12, 2022

    1 pagesTM02

    Appointment of Mr Shiraz Farooq as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Susan Anne O'connor as a director on Mar 01, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Appointment of Ms Elizabeth Davys as a director on Mar 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of SEATON HOUSE MANAGEMENT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVYS, Elizabeth
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    Secretary
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    304247230001
    DAVYS, Elizabeth
    Flat 3 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    93
    Nottingham
    United Kingdom
    Director
    Flat 3 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    93
    Nottingham
    United Kingdom
    United KingdomBritishDirector293132890001
    FAROOQ, Shiraz
    93 Lougborough Road
    West Bridgford
    NG2 7JX Nottingham
    Flat 4 Seaton House
    United Kingdom
    Director
    93 Lougborough Road
    West Bridgford
    NG2 7JX Nottingham
    Flat 4 Seaton House
    United Kingdom
    United KingdomBritishDirector293133840001
    COOKSON, Andrew Hilton, Mr.
    Mill Lane
    Cotgrave
    NG12 3HP Nottingham
    1a
    England
    Secretary
    Mill Lane
    Cotgrave
    NG12 3HP Nottingham
    1a
    England
    298661610001
    DAVYS, Elizabeth
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Flat 3 Seaton House
    England
    Secretary
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Flat 3 Seaton House
    England
    294036410001
    DUNFORD, Matthew James
    Flat 2 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    Secretary
    Flat 2 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    BritishTeacher126422870001
    DUNFORD, Michael Stanley
    Old Manor Gardens
    Wymondham
    LE14 2AN Melton Mowbray
    9
    Leics
    Secretary
    Old Manor Gardens
    Wymondham
    LE14 2AN Melton Mowbray
    9
    Leics
    152418280001
    FISHWICK, Pat
    93 Loughborough Road West
    Bridgford
    NG2 7JT Nottingham
    4 Seaton House
    Notts
    Secretary
    93 Loughborough Road West
    Bridgford
    NG2 7JT Nottingham
    4 Seaton House
    Notts
    BritishRetired136165970001
    MELROSE, Jason John
    5 School Croft
    Riddings
    DE55 4EA Alfreton
    Derbyshire
    Secretary
    5 School Croft
    Riddings
    DE55 4EA Alfreton
    Derbyshire
    British59908760001
    O'CONNOR, Susan Anne
    Wysall Lane
    Rempstone
    LE12 6RW Loughborough
    18
    Leicester
    England
    Secretary
    Wysall Lane
    Rempstone
    LE12 6RW Loughborough
    18
    Leicester
    England
    British176809830001
    COOKSON, Andrew Hilton, Mr.
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    Director
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    United KingdomBritishProperty Manager300826470001
    COOKSON, Paul Andrew
    Green Platt
    Cotgrave
    NG12 3HZ Nottingham
    17 Green Platt
    England
    Director
    Green Platt
    Cotgrave
    NG12 3HZ Nottingham
    17 Green Platt
    England
    United KingdomBritishProperty Manager292368470001
    DUNFORD, Matthew James
    7 Wisteria Road
    Lewisham
    SE13 5HW London
    8 Holly Lodge
    Director
    7 Wisteria Road
    Lewisham
    SE13 5HW London
    8 Holly Lodge
    United KingdomBritishInsurance136166000002
    DUNFORD, Michael Stanley
    Northfield Avenue
    Radcliffe-On-Trent
    NG12 2HX Nottingham
    12
    England
    Director
    Northfield Avenue
    Radcliffe-On-Trent
    NG12 2HX Nottingham
    12
    England
    EnglandBritishInsurance176618520001
    JOWETT, Graham William
    6a Baulk Lane
    Stapleford
    NG9 8BG Nottingham
    Nottinghamshire
    Director
    6a Baulk Lane
    Stapleford
    NG9 8BG Nottingham
    Nottinghamshire
    United KingdomBritishBuilder/Property Developer86380870001
    JOWETT, Ian
    28 Maple Avenue
    Sandiacre
    NG10 5EF Nottingham
    Nottinghamshire
    Director
    28 Maple Avenue
    Sandiacre
    NG10 5EF Nottingham
    Nottinghamshire
    United KingdomBritishBuilder/Property Developer89860650001
    LING, Valerie Dawn
    Flat 3 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    Director
    Flat 3 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    United KingdomBritishHealth Care Ass126669610001
    O'CONNOR, Susan Anne
    Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    93
    United Kingdom
    Director
    Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    93
    United Kingdom
    EnglandBritishRetired154792470003
    PATTINSON, Neil
    Springfield Road
    Kings Heath
    B14 7DY Birmingham
    112
    England
    Director
    Springfield Road
    Kings Heath
    B14 7DY Birmingham
    112
    England
    United KingdomBritishHead Of Optimisation193467450001
    PATTINSON, Neil Andrew
    Flat 5 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    Director
    Flat 5 Seaton House
    93 Loughborough Road
    NG2 7JX West Bridgford
    Nottinghamshire
    BritishBusiness Improvement Manager126669700001
    PEARSON, Ryan
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    Director
    93 Loughborough Road
    West Bridgford
    NG2 7JX Nottingham
    Seaton House
    England
    EnglandBritishAccountant277014500001
    TRIVEDI, Shruti
    Wysall Lane
    Rempstone
    LE12 6RW Loughborough
    18
    Leicester
    England
    Director
    Wysall Lane
    Rempstone
    LE12 6RW Loughborough
    18
    Leicester
    England
    EnglandBritish,KenyanAssociate Consultant215953690002

    What are the latest statements on persons with significant control for SEATON HOUSE MANAGEMENT CO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2017The 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