Company NameSeacrest Court Maintenance Limited
Company StatusActive
Company Number03782258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Walter Haig  Temple Willcox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Cobalt 3.1 Cobalt
Silver Fox Way
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Bryan Scott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Seacrest Apartments Rennington Close
2 Seacrest Apartments
North Shields
Tyne And Wear
NE30 3PR
Director NameMr Phillip Reilly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Seacrest Apartments
Tynemouth
Northumberland
NE30 3PR
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed19 January 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressBuxton Residential Limited Buxton Residential Limi
3.1 Cobalt
Silver Fox Way
NE27 0QJ
Director NameBenjamin Maxwell Houghton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS
Director NameLilian Houghton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS
Secretary NameBenjamin Maxwell Houghton
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address7 Grand Parade
Tynemouth
North Shields
Tyne & Wear
NE30 4JS
Director NameDennis Richards
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2002)
RoleRetired
Correspondence Address8 Seacrest Apartments
Rennington Close
North Shields
Tyne & Wear
NE30 3PR
Director NameMary Watson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2008)
RoleRetired
Correspondence Address10 Seacrest Apartments
Rennington Close
North Shields
Tyne & Wear
NE30 3PR
Secretary NameDorothy Willcox
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 06 February 2005)
RoleRetired
Correspondence Address12 Seacrest Apartments
Rennington Close
North Shields
Tyne & Wear
NE30 3PR
Director NameDavid Cramman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2003(3 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Seacrest Apartments
North Shields
Tyne & Wear
NE30 3PR
Director NameMary Constance Robson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Seacrest Apartments
Tynemouth
Tyne & Wear
NE30 3PR
Secretary NameMargaret Thompson
NationalityBritish
StatusResigned
Appointed06 February 2005(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 January 2020)
RoleRetired
Correspondence Address7 Seacrest Apartments
Rennington Close
North Shields
Tyne & Wear
NE30 3PR
Director NameMiss Sybil Joyce Fawcett
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7/8 Upper Norfolk Street
North Shields
Tyne & Wear
NE30 1PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorwood Road
3 Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,799
Cash£20,546
Current Liabilities£486

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt 3.1 Cobalt Silver Fox Way Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 29 June 2022 (3 pages)
7 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 29 June 2021 (3 pages)
2 March 2022Registered office address changed from Short Richardson & Forth Solicitors Limited 4 Mosley Street Newcastle upon Tyne NE1 1DE England to 3.1 Cobalt 3.1 Cobalt Silver Fox Way Newcastle upon Tyne NE27 0QJ on 2 March 2022 (1 page)
1 March 2022Appointment of Buxton Residential Limited as a secretary on 19 January 2022 (2 pages)
30 September 2021Micro company accounts made up to 29 June 2020 (3 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
10 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Margaret Thompson as a secretary on 19 January 2020 (1 page)
28 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 February 2019Appointment of Mr Phillip Reilly as a director on 13 January 2019 (2 pages)
1 February 2019Termination of appointment of David Cramman as a director on 13 January 2019 (1 page)
18 June 2018Registered office address changed from 7/8 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT to Short Richardson & Forth Solicitors Limited 4 Mosley Street Newcastle upon Tyne NE1 1DE on 18 June 2018 (1 page)
14 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Termination of appointment of Sybil Joyce Fawcett as a director on 8 January 2017 (1 page)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Termination of appointment of Sybil Joyce Fawcett as a director on 8 January 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (6 pages)
21 June 2016Annual return made up to 3 June 2016 no member list (6 pages)
18 March 2016Appointment of Mr Bryan Scott as a director on 10 January 2016 (2 pages)
18 March 2016Appointment of Mr Bryan Scott as a director on 10 January 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
20 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
20 July 2015Annual return made up to 3 June 2015 no member list (4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
12 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 3 June 2013 no member list (4 pages)
10 June 2013Register(s) moved to registered inspection location (1 page)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Appointment of Miss Sybil Joyce Fawcett as a director (2 pages)
14 August 2012Appointment of Mr Walter Haig Temple Willcox as a director (2 pages)
14 August 2012Appointment of Miss Sybil Joyce Fawcett as a director (2 pages)
14 August 2012Appointment of Mr Walter Haig Temple Willcox as a director (2 pages)
10 August 2012Termination of appointment of Mary Robson as a director (1 page)
10 August 2012Termination of appointment of Mary Robson as a director (1 page)
14 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 3 June 2012 no member list (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
20 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
20 June 2011Annual return made up to 3 June 2011 no member list (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 June 2010Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Cramman on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Cramman on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mary Constance Robson on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
17 June 2010Director's details changed for David Cramman on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
17 June 2010Annual return made up to 3 June 2010 no member list (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 June 2009Annual return made up to 03/06/09 (2 pages)
29 June 2009Annual return made up to 03/06/09 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 June 2008Appointment terminated director mary watson (1 page)
9 June 2008Annual return made up to 03/06/08 (2 pages)
9 June 2008Appointment terminated director mary watson (1 page)
9 June 2008Annual return made up to 03/06/08 (2 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2007Annual return made up to 03/06/07 (4 pages)
26 June 2007Annual return made up to 03/06/07 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2006Annual return made up to 03/06/06 (4 pages)
3 July 2006Annual return made up to 03/06/06 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 July 2005Annual return made up to 03/06/05 (4 pages)
24 July 2005Annual return made up to 03/06/05 (4 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 June 2004Annual return made up to 03/06/04 (4 pages)
1 June 2004Annual return made up to 03/06/04 (4 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
16 June 2003Annual return made up to 03/06/03 (3 pages)
16 June 2003Annual return made up to 03/06/03 (3 pages)
18 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 June 2002Annual return made up to 03/06/02 (4 pages)
16 June 2002Annual return made up to 03/06/02 (4 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 June 2001Annual return made up to 03/06/01 (3 pages)
15 June 2001Annual return made up to 03/06/01 (3 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 30 June 2000 (9 pages)
18 December 2000Full accounts made up to 30 June 2000 (9 pages)
16 June 2000Annual return made up to 03/06/00 (3 pages)
16 June 2000Annual return made up to 03/06/00 (3 pages)
10 June 1999Secretary resigned (2 pages)
10 June 1999Secretary resigned (2 pages)
3 June 1999Incorporation (24 pages)
3 June 1999Incorporation (24 pages)