Company NameSeafield (Seahouses) Management Company Limited
Company StatusActive
Company Number08489030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sara Jane Hain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Simon Ian Manners
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Jeffrey Rutherford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed08 April 2014(11 months, 4 weeks after company formation)
Appointment Duration10 years
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed08 April 2014(11 months, 4 weeks after company formation)
Appointment Duration10 years
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Michael Alexander Pattison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall Glanton Pyke
Alnwick
Northumberland
NE66 4BB
Director NameMrs Clare Swanson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall Glanton Pyke
Alnwick
Northumberland
NE66 4BB
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall Glanton Pyke
Alnwick
Northumberland
NE66 4BB
Secretary NameClaire Swanson
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hall Glanton Pyke
Alnwick
Northumberland
NE66 4BB
Director NameHarry Beckingham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NamePeter Barry Bernard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameGordon Kaye Ollivere
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2021)
RoleCompany Director Rtc North Ltd
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(10 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

1 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 May 2021Termination of appointment of Gordon Kaye Ollivere as a director on 1 May 2021 (1 page)
5 May 2021Appointment of Mr Jeffrey Rutherford as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Simon Ian Manners as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of Peter Barry Bernard as a director on 1 May 2021 (1 page)
5 May 2021Termination of appointment of Harry Beckingham as a director on 1 May 2021 (1 page)
5 May 2021Appointment of Mrs Sara Jane Hain as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of Steven Norman Simpson as a director on 1 May 2021 (1 page)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 July 2016Director's details changed for Harry Beckinghom on 10 March 2014 (2 pages)
6 July 2016Director's details changed for Harry Beckinghom on 10 March 2014 (2 pages)
25 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
25 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
22 April 2015Registered office address changed from Kingston Property Services, Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 no member list (4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
15 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
9 April 2014Termination of appointment of Clare Swanson as a director (1 page)
9 April 2014Termination of appointment of Claire Swanson as a secretary (1 page)
9 April 2014Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Michael Pattison as a director (1 page)
9 April 2014Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Claire Swanson as a secretary (1 page)
9 April 2014Termination of appointment of John Swanson as a director (1 page)
9 April 2014Termination of appointment of Michael Pattison as a director (1 page)
9 April 2014Appointment of Kingston Property Services as a secretary (2 pages)
9 April 2014Termination of appointment of Clare Swanson as a director (1 page)
9 April 2014Termination of appointment of Clare Swanson as a director (1 page)
9 April 2014Registered office address changed from the Hall Glanton Pyke Alnwick Northumberland NE66 4BB on 9 April 2014 (1 page)
9 April 2014Termination of appointment of John Swanson as a director (1 page)
9 April 2014Appointment of Kingston Property Services as a secretary (2 pages)
9 April 2014Termination of appointment of Clare Swanson as a director (1 page)
3 April 2014Appointment of Peter Barry Bernard as a director (3 pages)
3 April 2014Appointment of Peter Barry Bernard as a director (3 pages)
3 April 2014Appointment of Gordon Kaye Ollivere as a director (3 pages)
3 April 2014Appointment of Harry Beckinghom as a director (3 pages)
3 April 2014Appointment of Gordon Kaye Ollivere as a director (3 pages)
3 April 2014Appointment of Harry Beckinghom as a director (3 pages)
14 March 2014Appointment of Mr Steven Norman Simpson as a director (3 pages)
14 March 2014Appointment of Mr Steven Norman Simpson as a director (3 pages)
15 April 2013Incorporation (39 pages)
15 April 2013Incorporation (39 pages)