Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATHEDEN RESIDENTS SEAFORD LIMITED
Company Information for

STRATHEDEN RESIDENTS SEAFORD LIMITED

11 HIGH STREET, SEAFORD, BN25 1PE,
Company Registration Number
02208325
Private Limited Company
Active

Company Overview

About Stratheden Residents Seaford Ltd
STRATHEDEN RESIDENTS SEAFORD LIMITED was founded on 1987-12-24 and has its registered office in Seaford. The organisation's status is listed as "Active". Stratheden Residents Seaford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATHEDEN RESIDENTS SEAFORD LIMITED
 
Legal Registered Office
11 HIGH STREET
SEAFORD
BN25 1PE
Other companies in BN25
 
Filing Information
Company Number 02208325
Company ID Number 02208325
Date formed 1987-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 10:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHEDEN RESIDENTS SEAFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHEDEN RESIDENTS SEAFORD LIMITED

Current Directors
Officer Role Date Appointed
SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED
Company Secretary 2011-08-01
MAUREEN JOY COOK
Director 2014-09-02
PETER DONOVAN
Director 2018-04-10
JACQUELINE HIBBERT
Director 2018-06-27
PETER RODERICK JAMES
Director 2011-06-16
JANET KNIGHT
Director 2010-04-01
DAVID GEORGE MORETON
Director 2014-12-18
PETER MAURICE NORMAN
Director 2018-07-06
CHRISTOPHER WARREN
Director 2017-05-30
ROSEMARY ELIZABETH WATERS
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DESMOND BUCK
Director 2016-10-20 2018-04-20
STUART PHILIP ROBISON GREENWAY
Director 2014-09-11 2016-10-06
PETER ALBERT HOOD
Director 2011-06-16 2014-09-02
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Company Secretary 2008-05-06 2011-07-31
NEIL BROWN
Director 2010-09-06 2011-02-25
PETER RODERICK JAMES
Director 2007-12-05 2011-02-25
PETER ALBERT HOOD
Director 2008-08-21 2009-07-27
WINIFRED JOY BLOCK
Director 2003-01-28 2009-01-30
JOHN JOSEPH HICKS
Director 2004-02-17 2008-09-23
PATRICIA MAY SMITH
Company Secretary 2001-06-19 2007-12-30
LESLIE JOHN COX
Director 2006-05-09 2006-06-10
JOHN LYNDON GREGORY
Director 1999-10-14 2005-11-08
MAY ARMSTRONG
Director 1996-11-15 2002-12-04
ROBERT WILLIAM BERRINGTON ARMSTRONG
Director 1998-12-02 2001-04-01
ALEC FRANKLIN MAY
Company Secretary 2000-12-01 2001-03-16
JOY DOREEN HILLYARD
Director 1998-12-02 2001-02-13
BRIDGET CONSTANTINOS
Company Secretary 1998-07-21 2000-11-10
REGINALD JAMES FOLAN
Director 1991-12-05 1999-11-29
GEORGE GOFF
Director 1997-11-19 1999-07-23
NELLIE FORBES
Director 1991-12-05 1999-04-12
MARGARET ADA TOMSETT CALVERT
Director 1992-03-02 1998-12-02
FREDERICK JOHN HILLYARD
Director 1997-11-19 1998-12-02
NELLIE FORBES
Company Secretary 1991-12-05 1998-07-21
PEGGY MAE ANSELL
Director 1991-12-05 1996-10-12
DENNIS HODGSON
Director 1991-12-05 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAYE STONES-UPEX HANSONS PROFESSIONAL SERVICES LIMITED Company Secretary 2012-04-01 CURRENT 2007-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 41a Beach Road Littlehampton BN17 5JA England
2023-04-11Appointment of Housemartins Management Limited as company secretary on 2023-03-01
2023-04-11DIRECTOR APPOINTED MRS JUDITH ANN SENDERS
2023-03-14Termination of appointment of Hobdens Property Management Ltd on 2023-02-28
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-13AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HIBBERT
2021-03-23AP01DIRECTOR APPOINTED MR PETER JAMES EARLY
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP01DIRECTOR APPOINTED MR CHARLES DESMOND BUCK
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN JOY COOK
2019-11-01AP03Appointment of Mr Peter Sanders as company secretary on 2019-10-07
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX
2019-11-01TM02Termination of appointment of Swindells & Gentry Company Secretarial Limited on 2019-10-07
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MORETON
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET KNIGHT
2019-07-10AP01DIRECTOR APPOINTED MR TREVOR ALBERT GEORGE STUART
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH WATERS
2019-01-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR PETER MAURICE NORMAN
2018-07-10AP01DIRECTOR APPOINTED MS JACQUELINE HIBBERT
2018-07-10AP01DIRECTOR APPOINTED MS ROSEMARY ELIZABETH WATERS
2018-05-11AP01DIRECTOR APPOINTED MR PETER DONOVAN
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PRIESTLEY
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCK
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC REYNOLDS
2018-03-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WARREN
2017-03-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 75
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR KEVIN ANDREW PRIESTLEY
2016-11-14AP01DIRECTOR APPOINTED CHARLES DESMOND BUCK
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART PHILIP ROBISON GREENWAY
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 75
2015-12-22AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17CH01Director's details changed for David George Moreton on 2015-04-17
2015-01-22AP01DIRECTOR APPOINTED DAVID GEORGE MORETON
2015-01-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 75
2014-12-18AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-11AP01DIRECTOR APPOINTED MR STUART PHILIP ROBISON GREENWAY
2014-09-11AP01DIRECTOR APPOINTED MR ERIC REYNOLDS
2014-09-08AP01DIRECTOR APPOINTED MAUREEN JOY COOK
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOD
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK STEVENSON
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT HOOD / 12/05/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODERICK JAMES / 12/05/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KNIGHT / 12/05/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW / 12/05/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK WILLIAM STEVENSON / 12/05/2014
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 75
2013-12-16AR0105/12/13 FULL LIST
2013-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED / 02/09/2013
2013-12-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-02-20AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-03AR0105/12/12 FULL LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHEATLEY
2012-01-11AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-06AR0105/12/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KNIGHT / 29/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WHEATLEY / 29/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK WILLIAM STEVENSON / 29/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAW / 29/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODERICK JAMES / 29/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT HOOD / 29/11/2011
2011-08-26AP04CORPORATE SECRETARY APPOINTED SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY HMS PROPERTY MANAGEMENT SERVICES LIMITED
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HMS PROPERTY MANAGEMENT SERVICES LTD 27 KINGSWOOD MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4YQ
2011-07-18AP01DIRECTOR APPOINTED PETER RODERICK JAMES
2011-07-18AP01DIRECTOR APPOINTED PETER ALBERT HOOD
2011-07-14AP01DIRECTOR APPOINTED PETER RODERICK JAMES
2011-07-14AP01DIRECTOR APPOINTED PETER ALBERT HOOD
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2011-06-28AP01DIRECTOR APPOINTED MR MARTIN WHEATLEY
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPENCER
2011-01-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-07AR0105/12/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED NEIL BROWN
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2010-04-13AP01DIRECTOR APPOINTED JANET KNIGHT
2010-01-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-30AR0105/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK WILLIAM STEVENSON / 05/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH REX SPENCER / 05/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANHONY METHUEN SCHOFIELD / 05/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE MARTIN / 05/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RODERICK JAMES / 05/12/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS PROPERTY MANAGEMENT SERVICES LIMITED / 05/12/2009
2009-08-06288aDIRECTOR APPOINTED CHRISTOPHER ANHONY METHUEN SCHOFIELD
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR PETER HOOD
2009-08-06288aDIRECTOR APPOINTED KEITH REX SPENCER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR FRANCES MCINALLY
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR WINIFRED BLOCK
2008-12-28363aRETURN MADE UP TO 05/12/08; CHANGE OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED FRANCES MAY MCINALLY
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN HICKS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRATHEDEN RESIDENTS SEAFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHEDEN RESIDENTS SEAFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATHEDEN RESIDENTS SEAFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHEDEN RESIDENTS SEAFORD LIMITED

Intangible Assets
Patents
We have not found any records of STRATHEDEN RESIDENTS SEAFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHEDEN RESIDENTS SEAFORD LIMITED
Trademarks
We have not found any records of STRATHEDEN RESIDENTS SEAFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHEDEN RESIDENTS SEAFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRATHEDEN RESIDENTS SEAFORD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STRATHEDEN RESIDENTS SEAFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHEDEN RESIDENTS SEAFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHEDEN RESIDENTS SEAFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.