STRATHEDEN RESIDENTS SEAFORD LIMITED - SEAFORD


Company Profile Company Filings

Overview

STRATHEDEN RESIDENTS SEAFORD LIMITED is a Private Limited Company from SEAFORD ENGLAND and has the status: Active.
STRATHEDEN RESIDENTS SEAFORD LIMITED was incorporated 36 years ago on 24/12/1987 and has the registered number: 02208325. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

STRATHEDEN RESIDENTS SEAFORD LIMITED - SEAFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

11 HIGH STREET
SEAFORD
BN25 1PE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID GEORGE MORETON Nov 1934 British Director 2014-12-18 CURRENT
MRS JANET KNIGHT Dec 1935 British Director 2010-04-01 CURRENT
MR PETER RODERICK JAMES Sep 1940 British Director 2011-06-16 CURRENT
MAUREEN JOY COOK Sep 1929 British Director 2014-09-02 CURRENT
MR PETER DONOVAN Jan 1936 British Director 2018-04-10 CURRENT
MS JACQUELINE HIBBERT Jun 1947 British Director 2018-06-27 CURRENT
MS ROSEMARY ELIZABETH WATERS Aug 1948 British Director 2018-06-27 CURRENT
MR CHRISTOPHER WARREN Jul 1952 British Director 2017-05-30 CURRENT
MR PETER MAURICE NORMAN Aug 1950 British Director 2018-07-06 CURRENT
SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED Corporate Secretary 2011-08-01 CURRENT
MR KEVIN ANDREW PRIESTLEY Mar 1959 British Director 2016-11-01 UNTIL 2018-04-20 RESIGNED
JOY DOREEN HILLYARD Mar 1928 British Director 1998-12-02 UNTIL 2001-02-13 RESIGNED
DENNIS HODGSON Jul 1925 British Director RESIGNED
JACK LISTER Mar 1914 British Director 1997-11-19 UNTIL 2001-01-09 RESIGNED
PETER GEORGE MARTIN Oct 1943 British Director 2007-09-17 UNTIL 2010-08-12 RESIGNED
FRANCES MAY MCINALLY Mar 1933 British Director 2008-09-17 UNTIL 2009-05-06 RESIGNED
GEOFFREY PICKUP Sep 1916 British Director 1996-11-15 UNTIL 2003-01-28 RESIGNED
MR DAVID SHAW Sep 1938 British Director 2008-02-04 UNTIL 2014-07-29 RESIGNED
MR FRED JOHN HILLYARD Mar 1924 British Director 1997-11-19 UNTIL 1998-12-02 RESIGNED
JOHN JOSEPH HICKS Jan 1932 British Director 2004-02-17 UNTIL 2008-09-23 RESIGNED
MR PETER ALBERT HOOD Sep 1948 British Director 2011-06-16 UNTIL 2014-09-02 RESIGNED
MR PETER ALBERT HOOD Sep 1948 British Director 2008-08-21 UNTIL 2009-07-27 RESIGNED
FAITH MARIANNA LEGH Jul 1949 British Director 1995-11-20 UNTIL 1998-10-01 RESIGNED
LEONARD KNOTT British Director RESIGNED
ROBERT KENNETH JEWSON Jan 1948 British Director 2004-12-14 UNTIL 2007-08-09 RESIGNED
MR PETER RODERICK JAMES Sep 1940 British Director 2007-12-05 UNTIL 2011-02-25 RESIGNED
PATRICIA MAY SMITH May 1941 Secretary 2001-06-19 UNTIL 2007-12-30 RESIGNED
BRIDGET CONSTANTINOS Aug 1952 Secretary 1998-07-21 UNTIL 2000-11-10 RESIGNED
ALEC FRANKLIN MAY Mar 1928 British Secretary 2000-12-01 UNTIL 2001-03-16 RESIGNED
NELLIE FORBES Jan 1909 British Secretary RESIGNED
MRS MARGARET ADA TOMSETT CALVERT Jan 1924 British Director 1992-03-02 UNTIL 1998-12-02 RESIGNED
HMS PROPERTY MANAGEMENT SERVICES LIMITED Corporate Secretary 2008-05-06 UNTIL 2011-07-31 RESIGNED
WINIFRED JOY BLOCK May 1926 British Director 2003-01-28 UNTIL 2009-01-30 RESIGNED
ROBERT WILLIAM BERRINGTON ARMSTRONG Aug 1916 British Director 1998-12-02 UNTIL 2001-04-01 RESIGNED
NEIL BROWN Dec 1938 British Director 2010-09-06 UNTIL 2011-02-25 RESIGNED
CHARLES DESMOND BUCK Jan 1952 British Director 2016-10-20 UNTIL 2018-04-20 RESIGNED
MR STUART PHILIP ROBISON GREENWAY May 1943 British Director 2014-09-11 UNTIL 2016-10-06 RESIGNED
GEORGE GOFF Apr 1921 British Director 1997-11-19 UNTIL 1999-07-23 RESIGNED
REGINALD JAMES FOLAN Apr 1920 British Director RESIGNED
LESLIE JOHN COX Aug 1933 British Director 2006-05-09 UNTIL 2006-06-10 RESIGNED
STEPHEN JOHN PROSSER Jun 1952 British Director 2002-01-22 UNTIL 2004-09-13 RESIGNED
MAY ARMSTRONG May 1934 British Director 1996-11-15 UNTIL 2002-12-04 RESIGNED
PEGGY ANSELL Dec 1919 British Director RESIGNED
NELLIE FORBES Jan 1909 British Director RESIGNED
JOAN LAVINIA RADVAN Feb 1923 British Director 2001-11-13 UNTIL 2007-01-01 RESIGNED
CHRISTOPHER ANHONY METHUEN SCHOFIELD Mar 1932 British Director 2009-07-27 UNTIL 2011-06-15 RESIGNED
KATE EDNA MASTERSON Feb 1926 British Director RESIGNED
JOHN LYNDON GREGORY Jan 1934 British Director 1999-10-14 UNTIL 2005-11-08 RESIGNED
MR ERIC REYNOLDS Sep 1945 British Director 2014-09-11 UNTIL 2016-09-01 RESIGNED
FLORENCE MAY MCINALLY Mar 1933 British Director 2006-09-05 UNTIL 2007-11-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BFWG CHARITABLE FOUNDATION LEEDS Active SMALL 85422 - Post-graduate level higher education
BRITISH FEDERATION OF WOMEN GRADUATES LONDON ENGLAND Active SMALL 85600 - Educational support services
MOIRA HOUSE SCHOOL LIMITED LONDON ... FULL 85200 - Primary education
COLVIN MEMORIAL TEMPLE LIMITED CLACTON ON SEA Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NORTHEASE MANOR SCHOOL LIMITED LEWES Active FULL 85310 - General secondary education
142 BATTERSEA PARK ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MERIDEN MANAGEMENT COMPANY LIMITED TEIGNMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLEARFACT LIMITED SWAOLINCOTE Active MICRO ENTITY 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Stratheden Residents Seaford Limited - Period Ending 2023-08-31 2024-06-01 31-08-2023 £123,581 equity
Stratheden Residents Seaford Limited - Accounts to registrar (filleted) - small 22.3 2022-11-22 31-08-2022 £336,475 Cash £116,877 equity
Stratheden Residents Seaford Limited - Accounts to registrar (filleted) - small 18.2 2021-10-08 31-08-2021 £282,392 Cash £112,395 equity
Stratheden Residents Seaford Limited - Accounts to registrar (filleted) - small 18.2 2019-01-03 31-08-2018 £256,349 Cash £99,582 equity
Stratheden Residents Seaford Limited - Accounts to registrar (filleted) - small 17.3 2018-03-08 31-08-2017 £207,350 Cash £79,572 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORINGS FREEHOLD LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
K.C.R.A. LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINGSFOLD COURT MANAGEMENT LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HIGHMEAD MANOR RESIDENTS' ASSOCIATION LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HOUSEMARTINS SURVEYORS LIMITED SEAFORD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MADEIRA WAY FLAT MANAGEMENT LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HUGHENDEN COURT (HASTINGS) RTM COMPANY LIMITED SEAFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MADEIRA WAY RTM COMPANY LIMITED SEAFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CRAFTY LITTLE KIDS LTD SEAFORD UNITED KINGDOM Active NO ACCOUNTS FILED 88910 - Child day-care activities