About

Registered Number: 01686488
Date of Incorporation: 13/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: 303 Goring Road, Worthing, West Sussex, BN12 4NX

 

Seacliffe Properties Ltd was registered on 13 December 1982 and are based in Worthing, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. We don't know the number of employees at Seacliffe Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 31 August 2017
CH03 - Change of particulars for secretary 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 11 April 2014
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
225 - Change of Accounting Reference Date 21 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
363s - Annual Return 14 September 1998
395 - Particulars of a mortgage or charge 08 July 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 10 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 29 September 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 01 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 October 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 20 September 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 21 December 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 05 January 1987
287 - Change in situation or address of Registered Office 18 December 1986
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
CERTNM - Change of name certificate 04 July 1983
CERTNM - Change of name certificate 04 July 1983
NEWINC - New incorporation documents 13 December 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 1998 Fully Satisfied

N/A

Legal charge 07 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.