SEAFORD PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Colchester » CO1 1DZ

Company number 01830136
Status Active
Incorporation Date 4 July 1984
Company Type Private Limited Company
Address 3 NORTH HILL, COLCHESTER, ESSEX, CO1 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SEAFORD PROPERTIES LIMITED are www.seafordproperties.co.uk, and www.seaford-properties.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-one years and three months. Seaford Properties Limited is a Private Limited Company. The company registration number is 01830136. Seaford Properties Limited has been working since 04 July 1984. The present status of the company is Active. The registered address of Seaford Properties Limited is 3 North Hill Colchester Essex Co1 1dz. The company`s financial liabilities are £2504.22k. It is £434.62k against last year. And the total assets are £2519.56k, which is £421.17k against last year. SAINTY, Russell Peter is a Secretary of the company. SAINTY, Adrian Charles is a Director of the company. SAINTY, Celia Ann is a Director of the company. SAINTY, Russell Peter is a Director of the company. Secretary NEWMAN, Jill has been resigned. Director NEWMAN, Barry John has been resigned. Director NEWMAN, Jill has been resigned. Director SAINTY, Peter Charles has been resigned. The company operates in "Development of building projects".


seaford properties Key Finiance

LIABILITIES £2504.22k
+21%
CASH n/a
TOTAL ASSETS £2519.56k
+20%
All Financial Figures

Current Directors

Secretary
SAINTY, Russell Peter
Appointed Date: 28 June 1999

Director
SAINTY, Adrian Charles
Appointed Date: 18 January 2000
65 years old

Director
SAINTY, Celia Ann

89 years old

Director
SAINTY, Russell Peter
Appointed Date: 18 January 2000
63 years old

Resigned Directors

Secretary
NEWMAN, Jill
Resigned: 28 June 1999

Director
NEWMAN, Barry John
Resigned: 28 June 1999
90 years old

Director
NEWMAN, Jill
Resigned: 28 June 1999
89 years old

Director
SAINTY, Peter Charles
Resigned: 23 January 2015
95 years old

Persons With Significant Control

Mrs Celia Ann Sainty
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEAFORD PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 30 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,100,132

26 Aug 2015
Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,100,132

...
... and 90 more events
28 Jan 1988
Return made up to 31/12/87; full list of members

28 Jan 1988
Accounts for a small company made up to 30 June 1987

22 Dec 1986
Accounts for a small company made up to 30 June 1986

12 Jun 1986
Accounts for a small company made up to 30 June 1985

12 Jun 1986
Return made up to 02/05/86; full list of members

SEAFORD PROPERTIES LIMITED Charges

19 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 59 north hill colchester essex. T/no. EX361772. And the…
15 June 2001
Mortgage debenture
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1984
Mortgage debenture
Delivered: 19 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…