SEACROFT PROPERTIES LIMITED
LINCOLNSHIRE SEACROFT GARAGE LIMITED

Hellopages » Lincolnshire » East Lindsey » LN12 2DT
Company number 03012368
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address SEACROFT ROAD, MABLETHORPE, LINCOLNSHIRE, LN12 2DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 15 Chequergate Louth Lincolnshire LN11 0LJ; Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ. The most likely internet sites of SEACROFT PROPERTIES LIMITED are www.seacroftproperties.co.uk, and www.seacroft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Thorpe Culvert Rail Station is 15.2 miles; to Havenhouse Rail Station is 15.5 miles; to Wainfleet Rail Station is 16.2 miles; to Cleethorpes Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seacroft Properties Limited is a Private Limited Company. The company registration number is 03012368. Seacroft Properties Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Seacroft Properties Limited is Seacroft Road Mablethorpe Lincolnshire Ln12 2dt. . HANDLEY, Florence Ann is a Secretary of the company. HANDLEY, Howard Charles is a Director of the company. HANDLEY, John Edward is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELLWOOD, Andrew Maurice has been resigned. Director HANDLEY, Florence Ann has been resigned. Director HARRIS, Carl Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HANDLEY, Florence Ann
Appointed Date: 24 February 1995

Director
HANDLEY, Howard Charles
Appointed Date: 05 January 2001
54 years old

Director
HANDLEY, John Edward
Appointed Date: 24 February 1995
85 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 February 1995
Appointed Date: 20 January 1995

Director
BELLWOOD, Andrew Maurice
Resigned: 31 January 2007
Appointed Date: 20 January 2003
57 years old

Director
HANDLEY, Florence Ann
Resigned: 01 January 1997
Appointed Date: 24 February 1995
85 years old

Director
HARRIS, Carl Andrew
Resigned: 31 December 2007
Appointed Date: 04 April 2005
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 February 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mr Howard Charles Handley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEACROFT PROPERTIES LIMITED Events

06 Mar 2017
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 15 Chequergate Louth Lincolnshire LN11 0LJ
06 Mar 2017
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
31 Jan 2017
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 78 more events
06 Mar 1995
New secretary appointed;new director appointed

06 Mar 1995
New director appointed

06 Mar 1995
Director resigned

06 Mar 1995
Secretary resigned

20 Jan 1995
Incorporation

SEACROFT PROPERTIES LIMITED Charges

11 November 2009
Legal mortgage
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Seacroft garage seacroft road mablethorpe lincolnshire t/n…
16 November 2004
Debenture
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 1 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as seacroft rd,mablethorpe…
30 March 2001
Legal mortgage
Delivered: 20 April 2001
Status: Satisfied on 26 October 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a seacroft garage seacroft road…
30 August 1995
Debenture
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Charge on vehicle stocks
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles which are from time to time in the…
1 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 1 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 1 September 2005
Persons entitled: Barclays Bank PLC
Description: Seacroft garage seacroft road mablethorpe lincolnshire.