SETON PROPERTIES LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8NF
Company number 02038370
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address GLANFORD HOUSE, BRIDGE STREET, BRIGG, SOUTH HUMBERSIDE, DN20 8NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 28 March 2017 with updates; Appointment of Mr Arthur Stephen Daycock as a director on 1 July 2016. The most likely internet sites of SETON PROPERTIES LIMITED are www.setonproperties.co.uk, and www.seton-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and seven months. The distance to to Barnetby Rail Station is 4.1 miles; to Kirton Lindsey Rail Station is 5.9 miles; to Barton-on-Humber Rail Station is 9.9 miles; to Barrow Haven Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seton Properties Limited is a Private Limited Company. The company registration number is 02038370. Seton Properties Limited has been working since 17 July 1986. The present status of the company is Active. The registered address of Seton Properties Limited is Glanford House Bridge Street Brigg South Humberside Dn20 8nf. The company`s financial liabilities are £352.93k. It is £4.32k against last year. And the total assets are £410.6k, which is £6.74k against last year. WHALL, Susan is a Secretary of the company. DAYCOCK, Arthur Stephen is a Director of the company. WHALL, Alistair Norman is a Director of the company. WHALL, Keith Clifford James is a Director of the company. Secretary WHALL, Jane Thomson has been resigned. Director DAYCOCK, Catherine Eleanor Sheila has been resigned. Director WHALL, Cyril Norman has been resigned. The company operates in "Development of building projects".


seton properties Key Finiance

LIABILITIES £352.93k
+1%
CASH n/a
TOTAL ASSETS £410.6k
+1%
All Financial Figures

Current Directors

Secretary
WHALL, Susan
Appointed Date: 01 April 2012

Director
DAYCOCK, Arthur Stephen
Appointed Date: 01 July 2016
76 years old

Director

Director

Resigned Directors

Secretary
WHALL, Jane Thomson
Resigned: 01 April 2012

Director
DAYCOCK, Catherine Eleanor Sheila
Resigned: 15 June 2015
76 years old

Director
WHALL, Cyril Norman
Resigned: 14 December 1997
105 years old

SETON PROPERTIES LIMITED Events

27 Apr 2017
Micro company accounts made up to 31 December 2016
05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
03 Apr 2017
Appointment of Mr Arthur Stephen Daycock as a director on 1 July 2016
17 Mar 2017
Termination of appointment of Catherine Eleanor Sheila Daycock as a director on 15 June 2015
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

...
... and 74 more events
16 Sep 1988
Return made up to 15/08/88; full list of members

16 Sep 1988
Return made up to 30/12/87; full list of members

16 Sep 1988
Return made up to 30/12/87; full list of members

01 Oct 1986
Accounting reference date notified as 31/12

17 Jul 1986
Certificate of Incorporation

SETON PROPERTIES LIMITED Charges

28 November 2003
Mortgage deed
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 29 merrywater court bottesford…
19 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 2 conference court…
7 June 2000
Mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 baldwin avenue bottesford scunthorpe lincolnshire t/n…
2 April 1993
Debenture
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: Yorkshire Building Society
Description: Shops 1,2 and 3 winchester house,winchester…
11 May 1990
Mortgage registered pursuant to an order of count dated 29/1/91
Delivered: 19 February 1991
Status: Satisfied on 6 April 2004
Persons entitled: Yorkshire Building Society
Description: Shops 1,2 and 3 winchester house winchester drive scawsby…