About

Registered Number: 04057438
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: Seabrook Court 14, Cecil Road, Lancing, West Sussex, BN15 8HS,

 

Established in 2000, 9-16 Seabrook Court Management Ltd has its registered office in Lancing in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are Alcorn, Samuel Ndoro, Bold, Adam, Freeman, Christiane, Jenking, Paul David John, Bamfort, Linda Ann, Jenking, Paul David John, Rogers, Patricia, Terry, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCORN, Samuel Ndoro 16 November 2016 - 1
BOLD, Adam 01 December 2017 - 1
BAMFORT, Linda Ann 06 June 2011 25 September 2017 1
JENKING, Paul David John 08 August 2014 17 July 2016 1
ROGERS, Patricia 27 May 2004 01 July 2014 1
TERRY, Peter 06 March 2001 27 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Christiane 26 September 2017 30 November 2017 1
JENKING, Paul David John 01 July 2014 17 July 2016 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 18 August 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
AA - Annual Accounts 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 14 March 2019
RT01 - Application for administrative restoration to the register 14 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 20 May 2018
AP01 - Appointment of director 23 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AP03 - Appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 26 August 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 20 November 2016
AP01 - Appointment of director 18 November 2016
AD01 - Change of registered office address 15 November 2016
DISS40 - Notice of striking-off action discontinued 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 06 September 2016
AD01 - Change of registered office address 19 July 2016
TM02 - Termination of appointment of secretary 17 July 2016
TM02 - Termination of appointment of secretary 17 July 2016
TM01 - Termination of appointment of director 17 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 31 August 2015
AD01 - Change of registered office address 31 August 2015
AD01 - Change of registered office address 31 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 11 September 2014
AP03 - Appointment of secretary 02 August 2014
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 22 August 2010
CH01 - Change of particulars for director 22 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 09 June 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 12 June 2002
225 - Change of Accounting Reference Date 12 June 2002
363s - Annual Return 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.