About

Registered Number: 05512876
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Elizabeth House, 13 Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ

 

Seacroft Court (Bournemouth) Ltd was setup in 2005, it has a status of "Active". The current directors of Seacroft Court (Bournemouth) Ltd are Stone, Victor, Arnold, Phillip, Gunton, Carolyn Mary, Kaye, Peter Martin, Bowes, David, Cribb, Paul, Preen, Denis, Walsh, Emma, Wessely, Joanna Gweneth, Wessely, Samuel. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Phillip 24 October 2012 - 1
GUNTON, Carolyn Mary 11 June 2018 - 1
KAYE, Peter Martin 29 October 2014 - 1
BOWES, David 19 July 2005 12 June 2014 1
CRIBB, Paul 19 July 2005 15 May 2007 1
PREEN, Denis 19 July 2005 22 April 2009 1
WALSH, Emma 19 July 2005 19 July 2015 1
WESSELY, Joanna Gweneth 31 October 2007 23 September 2010 1
WESSELY, Samuel 19 July 2005 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
STONE, Victor 19 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 12 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 17 November 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 28 July 2014
SH01 - Return of Allotment of shares 28 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 July 2013
AA01 - Change of accounting reference date 28 December 2012
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 16 August 2007
363s - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
225 - Change of Accounting Reference Date 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.