About

Registered Number: 02038370
Date of Incorporation: 17/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Glanford House, Bridge Street, Brigg, South Humberside, DN20 8NF

 

Based in South Humberside, Seton Properties Ltd was registered on 17 July 1986, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed. We do not know the number of employees at Seton Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALL, Alistair Norman N/A - 1
WHALL, Keith Clifford James N/A - 1
DAYCOCK, Catherine Eleanor Sheila N/A 15 June 2015 1
WHALL, Cyril Norman N/A 14 December 1997 1
Secretary Name Appointed Resigned Total Appointments
WHALL, Susan 01 April 2012 - 1
WHALL, Jane Thomson N/A 01 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 17 April 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 07 February 2019
SH01 - Return of Allotment of shares 07 February 2019
MR04 - N/A 12 January 2019
MR04 - N/A 12 January 2019
MR04 - N/A 12 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 17 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 July 2012
AP03 - Appointment of secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 20 April 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 24 August 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 May 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 22 May 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 27 July 1997
287 - Change in situation or address of Registered Office 24 June 1997
363s - Annual Return 16 May 1997
RESOLUTIONS - N/A 09 May 1996
RESOLUTIONS - N/A 09 May 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 07 April 1993
AA - Annual Accounts 21 May 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
395 - Particulars of a mortgage or charge 13 February 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
PUC 2 - N/A 20 September 1988
AA - Annual Accounts 16 September 1988
363 - Annual Return 16 September 1988
363 - Annual Return 16 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1986
CERTINC - N/A 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 November 2003 Fully Satisfied

N/A

Mortgage deed 19 August 2002 Fully Satisfied

N/A

Mortgage 07 June 2000 Fully Satisfied

N/A

Debenture 02 April 1993 Outstanding

N/A

Mortgage registered pursuant to an order of count dated 29/1/91 11 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.