60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED
Overview
| Company Name | 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08815145 |
| 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 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED located?
| Registered Office Address | C/O Charles Cox Limited Enterprise Centre Denton Island BN9 9BA Newhaven England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Matthew Charles Cox as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||
Appointment of Charles Cox Limited as a secretary on Sep 30, 2025 | 2 pages | AP04 | ||||||
Micro company accounts made up to Mar 24, 2025 | 3 pages | AA | ||||||
Confirmation statement made on Dec 23, 2024 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Dec 23, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 24, 2023 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 06, 2023 | 3 pages | RP04CS01 | ||||||
Appointment of Mr Oliver Matthew Crawley as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Ronald George Mctrusty as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Peter David Burgess as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 23, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 24, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Dec 23, 2021 with updates | 4 pages | CS01 | ||||||
Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on Dec 02, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 24, 2021 | 3 pages | AA | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Appointment of Mr Matthew Charles Cox as a secretary on Jun 24, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Liam Patrick Dolan as a secretary on Jun 24, 2021 | 1 pages | TM02 | ||||||
Registered office address changed from Unit 9 Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on Jun 24, 2021 | 1 pages | AD01 | ||||||
Registered office address changed from Flat 2, 60 Claremont Road Seaford BN25 2BH England to Unit 9 Denton Island Newhaven BN9 9BA on Jun 24, 2021 | 1 pages | AD01 | ||||||
Cessation of Liam Patrick Dolan as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||||||
Micro company accounts made up to Mar 24, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES COX LIMITED | Secretary | Enterprise Centre Denton Island BN9 9BA Newhaven C/O Charles Cox Limited England |
| 326995710001 | ||||||||||
| CRAWLEY, Oliver Matthew | Director | Enterprise Centre Denton Island BN9 9BA Newhaven C/O Charles Cox Limited England | England | British | 198636820002 | |||||||||
| DOLAN, Liam Patrick | Director | Claremont Road BN25 2BH Seaford Flat 2, 60 England | England | British | 265157640001 | |||||||||
| COX, Matthew Charles | Secretary | Denton Island BN9 9BA Newhaven Unit 9 England | 284723100001 | |||||||||||
| COX, Matthew Charles | Secretary | Unit 9, Enterprise Centre Denton Island BN9 9BA Newhaven C/O Charles Cox Property Management Ltd East Sussex England | 207821590001 | |||||||||||
| DOLAN, Liam Patrick | Secretary | Claremont Road BN25 2BH Seaford Flat 2, 60 England | 265158480001 | |||||||||||
| MCTRUSTY, Ron | Secretary | Claremont Road BN25 2BH Seaford Flat 2, 60 England | 263904690001 | |||||||||||
| BURGESS, Peter David | Director | Claremont Road BN25 2BH Seaford Flat 4. 60 England | England | British | 248606830001 | |||||||||
| BURR, Mary Elizabeth | Director | College Road BN25 1JD Seaford 23 East Sussex England | United Kingdom | British | 194181010001 | |||||||||
| MCKENZIE, James | Director | Claremont Road BN25 2BH Seaford Flat 3, 60 Claremont Road East Sussex England | England | British | 197810510001 | |||||||||
| MCTRUSTY, Ronald George | Director | 60 Claremont Road BN25 2BH Seaford Flat 5 England | England | British | 249493310001 | |||||||||
| SCHOFIELD, Allan Keith | Director | 47 Old Steyne BN1 1NW Brighton Griffith Smith Farrington Webb Llp East Sussex United Kingdom | England | British | 76532440001 | |||||||||
| TUCKNOTT, Ashley Michael | Director | Claremont Road BN25 2BH Seaford Flat 4 Number 60 East Sussex Uk | Uk | British | 188386580001 |
Who are the persons with significant control of 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Liam Patrick Dolan | Dec 09, 2019 | Claremont Road BN25 2BH Seaford Flat 2, 60 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Charles Cox | May 02, 2016 | Unit 9, Enterprise Centre Denton Island BN9 9BA Newhaven C/O Charles Cox Property Management Ltd East Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 60 CLAREMONT ROAD SEAFORD FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2021 | 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