Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEATON HOUSE MANAGEMENT CO LIMITED
Company Information for

SEATON HOUSE MANAGEMENT CO LIMITED

SEATON HOUSE 93 LOUGHBOROUGH ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7JX,
Company Registration Number
05765374
Private Limited Company
Active

Company Overview

About Seaton House Management Co Ltd
SEATON HOUSE MANAGEMENT CO LIMITED was founded on 2006-04-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Seaton House Management Co 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
SEATON HOUSE MANAGEMENT CO LIMITED
 
Legal Registered Office
SEATON HOUSE 93 LOUGHBOROUGH ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7JX
Other companies in NG12
 
Filing Information
Company Number 05765374
Company ID Number 05765374
Date formed 2006-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 16:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATON HOUSE MANAGEMENT CO 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 SEATON HOUSE MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE O'CONNOR
Company Secretary 2013-02-28
SUSAN ANNE O'CONNOR
Director 2016-10-07
SHRUTI TRIVEDI
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATTINSON
Director 2014-12-06 2016-07-16
MICHAEL STANLEY DUNFORD
Director 2013-02-28 2014-12-06
MICHAEL STANLEY DUNFORD
Company Secretary 2010-07-04 2013-02-28
MATTHEW JAMES DUNFORD
Director 2008-12-23 2013-02-28
VALERIE DAWN LING
Director 2007-11-30 2010-07-23
PAT FISHWICK
Company Secretary 2008-12-23 2010-06-14
MATTHEW JAMES DUNFORD
Company Secretary 2007-11-30 2008-12-23
NEIL ANDREW PATTINSON
Director 2007-11-30 2008-12-23
GRAHAM WILLIAM JOWETT
Director 2006-04-03 2007-11-30
IAN JOWETT
Director 2006-04-03 2007-11-30
JASON JOHN MELROSE
Company Secretary 2006-04-03 2007-09-24

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
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-01-15Appointment of Miss Elizabeth Davys as company secretary on 2023-01-02
2023-01-15AP03Appointment of Miss Elizabeth Davys as company secretary on 2023-01-02
2022-12-16Termination of appointment of Andrew Hilton Cookson on 2022-12-14
2022-12-16TM02Termination of appointment of Andrew Hilton Cookson on 2022-12-14
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 1a Mill Lane Cotgrave Nottingham NG12 3HP England
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW HILTON COOKSON
2022-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW COOKSON
2022-12-15APPOINTMENT TERMINATED, DIRECTOR RYAN PEARSON
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILTON COOKSON
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 1a Mill Lane Cotgrave Nottingham NG12 3HP England
2022-10-05DIRECTOR APPOINTED MR. ANDREW HILTON COOKSON
2022-10-05AP01DIRECTOR APPOINTED MR. ANDREW HILTON COOKSON
2022-08-02TM02Termination of appointment of Elizabeth Davys on 2022-08-02
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom
2022-08-02AP03Appointment of Mr. Andrew Hilton Cookson as company secretary on 2022-08-02
2022-08-02AP01DIRECTOR APPOINTED MR. PAUL ANDREW COOKSON
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-03-25AP03Appointment of Miss Elizabeth Davys as company secretary on 2022-03-12
2022-03-25TM02Termination of appointment of Susan Anne O'connor on 2022-03-12
2022-03-02AP01DIRECTOR APPOINTED MS ELIZABETH DAVYS
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE O'CONNOR
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 18 Wysall Lane Rempstone Loughborough Leicester LE12 6RW England
2022-01-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27AP01DIRECTOR APPOINTED MR RYAN PEARSON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHRUTI TRIVEDI
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-02-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CH01Director's details changed for Ms Shruti Trivedi on 2018-06-28
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 12 Northfield Avenue Radcliffe-on-Trent Nottingham NG12 2HX
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE O'CONNOR / 20/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE O'CONNOR / 20/06/2017
2017-06-30CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANNE O'CONNOR on 2017-06-20
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AP01DIRECTOR APPOINTED MS SHRUTI TRIVEDI
2016-10-07AP01DIRECTOR APPOINTED MRS SUSAN ANNE O'CONNOR
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATTINSON
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-01AR0103/04/16 ANNUAL RETURN FULL LIST
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-08AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED MR NEIL PATTINSON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY DUNFORD
2014-04-12LATEST SOC12/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-12AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DUNFORD
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM 9 Old Manor Gardens Wymondham Melton Mowbray Leics LE14 2AN
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DUNFORD
2013-03-21AP03SECRETARY APPOINTED SUSAN ANNE O'CONNOR
2013-03-14AP01DIRECTOR APPOINTED MR MICHAEL STANLEY DUNFORD
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNFORD
2013-03-06AA31/12/12 TOTAL EXEMPTION FULL
2012-05-17AA31/12/11 TOTAL EXEMPTION FULL
2012-04-09AR0103/04/12 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION FULL
2011-04-26AR0103/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DUNFORD / 01/01/2011
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LING
2010-07-05AP03SECRETARY APPOINTED MR MICHAEL STANLEY DUNFORD
2010-06-25AR0103/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE DAWN LING / 03/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DUNFORD / 03/04/2010
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY PAT FISHWICK
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM FLAT 4 SEATON HOUSE 93 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7JX
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-13363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM FLAT 2 SEATON HOUSE 93 LOUGHBOROUGH ROAD WEST BRIDFORD NOTTINGHAM NG2 7JX
2009-02-08288aDIRECTOR APPOINTED MATTHEW JAMES DUNFORD
2009-02-08288aSECRETARY APPOINTED PAT FISHWICK
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY MATTHEW DUNFORD
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR NEIL PATTINSON
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-20288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: LISBON HOUSE, 5-7 ST MARY'S GATE DERBY DERBYSHIRE DE1 3JA
2007-10-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-09-27288bSECRETARY RESIGNED
2007-04-25363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SEATON HOUSE MANAGEMENT CO 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 SEATON HOUSE MANAGEMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEATON HOUSE MANAGEMENT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of SEATON HOUSE MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEATON HOUSE MANAGEMENT CO LIMITED
Trademarks
We have not found any records of SEATON HOUSE MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEATON HOUSE MANAGEMENT CO 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 (68209 - Other letting and operating of own or leased real estate) as SEATON HOUSE MANAGEMENT CO LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SEATON HOUSE MANAGEMENT CO 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 SEATON HOUSE MANAGEMENT CO 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 SEATON HOUSE MANAGEMENT CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1