Company NameSeamore Court Freehold Limited
DirectorsAlan James Lewis and I.M. Directors Limited
Company StatusActive
Company Number06192386
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI.M. Directors Limited (Corporation)
StatusCurrent
Appointed12 February 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed12 February 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(7 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2018)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Alan James Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£505,213
Cash£62
Current Liabilities£407,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (2 weeks, 4 days ago)
Next Return Due12 April 2025 (12 months from now)

Charges

16 June 2021Delivered on: 21 June 2021
Persons entitled: Alan James Lewis

Classification: A registered charge
Particulars: The freehold land known as seamore court, curzon street, mayfair, london, as registered at the land registry with title number LN31982.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
6 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
6 April 2023Director's details changed for I.M. Directors Limited on 29 March 2023 (1 page)
6 April 2023Secretary's details changed for Grosvenor Secretaries Limited on 29 March 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 June 2021Registration of charge 061923860001, created on 16 June 2021 (18 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
19 September 2018Termination of appointment of Claire Marie Cain as a director on 11 September 2018 (1 page)
19 September 2018Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 (1 page)
12 September 2018Appointment of Mr Alan James Lewis as a director on 11 September 2018 (2 pages)
26 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Director's details changed for I.M. Directors Limited on 13 October 2017 (1 page)
13 October 2017Director's details changed for I.M. Directors Limited on 13 October 2017 (1 page)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 3 May 2017 (1 page)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
10 March 2016Appointment of Mr Christopher Stephen Smith as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Christopher Stephen Smith as a director on 9 March 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
14 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
11 April 2014Amended accounts made up to 31 March 2013 (5 pages)
11 April 2014Amended accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 18C Curzon Street London W1J 7SX on 24 May 2012 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
28 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 June 2008Return made up to 29/03/08; full list of members (4 pages)
4 June 2008Return made up to 29/03/08; full list of members (4 pages)
3 March 2008Secretary appointed grosvenor secretaries LIMITED (2 pages)
3 March 2008Secretary appointed grosvenor secretaries LIMITED (2 pages)
3 March 2008Director appointed I.M. directors LIMITED (9 pages)
3 March 2008Director appointed I.M. directors LIMITED (9 pages)
19 February 2008Registered office changed on 19/02/08 from: 45 pont street london SW1X 0BX (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 45 pont street london SW1X 0BX (1 page)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)