About

Registered Number: 00774443
Date of Incorporation: 19/09/1963 (60 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3 Cornwallis Road, Milford On Sea, Lymington, SO41 0NG,

 

Founded in 1963, Sefton Court (Milford-on-sea) Ltd are based in Lymington, it's status at Companies House is "Active". There are 13 directors listed as Benson, Maureen Lesly Olwyn, Bliss, Jane Ann, Planinc, Norma Erica Thorne Thorne, Quinney, Peter Stanley, Quinney, Peter Stanley, Cowles, Peter Robert, Dryden, Christopher John, Pullinger, Marion, Starr, Stuart Andrew, Thorne-thorne, Doris Winifred, Vandenberg, Frederick Gerard, Webster, Beryl Elizabeth, Young, Jennifer Mary for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Maureen Lesly Olwyn 13 July 2004 - 1
BLISS, Jane Ann 10 October 2019 - 1
PLANINC, Norma Erica Thorne Thorne 17 May 1996 - 1
QUINNEY, Peter Stanley 08 October 2007 - 1
COWLES, Peter Robert N/A 04 May 2012 1
DRYDEN, Christopher John 18 April 1998 28 October 2006 1
PULLINGER, Marion 28 October 2006 12 July 2007 1
STARR, Stuart Andrew 19 December 2013 05 October 2014 1
THORNE-THORNE, Doris Winifred N/A 13 April 1995 1
VANDENBERG, Frederick Gerard N/A 16 March 2004 1
WEBSTER, Beryl Elizabeth 06 October 2014 10 October 2019 1
YOUNG, Jennifer Mary N/A 18 April 1998 1
Secretary Name Appointed Resigned Total Appointments
QUINNEY, Peter Stanley 04 May 2012 07 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 28 September 2020
AD01 - Change of registered office address 28 September 2020
CS01 - N/A 09 April 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 19 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 April 2013
TM02 - Termination of appointment of secretary 04 August 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 25 May 2012
AP03 - Appointment of secretary 25 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 17 June 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 11 June 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 04 June 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 10 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 13 June 1996
288 - N/A 13 June 1996
288 - N/A 25 May 1996
363s - Annual Return 20 June 1995
287 - Change in situation or address of Registered Office 05 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 16 July 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 16 May 1989
GEN117 - N/A 18 May 1988
363 - Annual Return 18 May 1988
363 - Annual Return 01 February 1988
386 - Notice of passing of resolution removing an auditor 21 September 1987
287 - Change in situation or address of Registered Office 25 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1987
288 - N/A 25 April 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 04 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.