1-38 TELFORD COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

1-38 TELFORD COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863893

Incorporation date

19/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Seaford BN25 1PECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Katherine Isabel Mills as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Charlotte Lewis as a director on 2024-05-02
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon17/08/2023
Appointment of Housemartins Management Limited as a secretary on 2023-07-27
dot icon17/08/2023
Registered office address changed from 49 Marina Bexhill TN40 1BQ United Kingdom to 11 High Street Seaford BN25 1PE on 2023-08-17
dot icon28/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 49 Marina Bexhill TN40 1BQ on 2023-07-28
dot icon27/07/2023
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2023-07-27
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Statement of capital following an allotment of shares on 2015-02-17
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed from Cocke Vellacott and Hill Unit 3 Dock Offices Surrey Quays Road London SE16 2XU England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
dot icon29/04/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-01-01
dot icon29/04/2015
Registered office address changed from Unit 3 Dock Offices Surrey Quays Road Surrey Quays London SE16 2XU to 94 Park Lane Croydon Surrey CR0 1JB on 2015-04-29
dot icon09/03/2015
Appointment of Ms Charlotte Lewis as a director on 2015-03-03
dot icon29/01/2015
Termination of appointment of Susan Helen Beales as a director on 2015-01-28
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Sinead Allan as a director on 2014-10-13
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2014
Appointment of Ms Sinead Allan as a director
dot icon07/05/2014
Appointment of Ms Katherine Isabel Mills as a director
dot icon07/05/2014
Appointment of Mr Jonathan Ward as a director
dot icon07/05/2014
Termination of appointment of Edmund Faris as a director
dot icon13/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/11/2013
Director's details changed for Ms Helen Olufunke Aderin on 2013-09-29
dot icon13/11/2013
Register(s) moved to registered office address
dot icon13/11/2013
Register inspection address has been changed from C/O Ms Anita Marloe Unit 3 Dock Offices Surrey Quays Road London SE16 2XU England
dot icon12/11/2013
Director's details changed for Ms Helen Olufunke Aderin on 2013-09-29
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/08/2013
Appointment of Dr Nnamdi Obiosa as a director
dot icon16/08/2013
Appointment of Mr Edmund George Alexander Faris as a director
dot icon16/08/2013
Termination of appointment of Patricia Bell as a director
dot icon11/04/2013
Termination of appointment of Suzanna Barton as a director
dot icon29/03/2013
Appointment of Ms Patricia Bell as a director on 2013-03-25
dot icon29/03/2013
Appointment of Ms Helen Olufunke Aderin as a director
dot icon29/03/2013
Termination of appointment of Shaun Moore as a director
dot icon21/02/2013
Director's details changed for Miss Suzanna Venetia Barton on 2013-02-21
dot icon21/02/2013
Appointment of Mrs Susan Helen Beales as a director
dot icon11/01/2013
Termination of appointment of Daniel Dixon as a director
dot icon08/01/2013
Termination of appointment of Roderick Ball as a director
dot icon07/01/2013
Termination of appointment of Jocelyn Bernstein as a director
dot icon02/01/2013
Termination of appointment of Anita Marloe as a secretary
dot icon06/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon06/11/2012
Director's details changed for Jocelyn Bernstein on 2012-10-01
dot icon06/11/2012
Director's details changed for Miss Suzanna Venetia Barton on 2012-10-01
dot icon06/11/2012
Director's details changed for Mr Roderick Crawford Ball on 2012-10-01
dot icon06/11/2012
Secretary's details changed for Ms Anita Erica Marloe on 2012-10-01
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/07/2012
Appointment of Mr Daniel Dixon as a director
dot icon19/07/2012
Appointment of Mr Shaun Alexander Moore as a director
dot icon29/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon29/11/2011
Secretary's details changed for Ms Anita Erica Marloe on 2010-11-02
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon29/11/2011
Register inspection address has been changed from C/O Ms Anita Marloe 5C Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0LQ England
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Termination of appointment of Alan Walker as a director
dot icon10/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon10/11/2010
Register(s) moved to registered office address
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Capitals not rolled up
dot icon08/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon08/12/2009
Director's details changed for Alan Huw Walker on 2009-12-07
dot icon08/12/2009
Director's details changed for Miss Suzanna Venetia Barton on 2009-12-07
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Director's details changed for Mr Roderick Crawford Ball on 2009-12-07
dot icon08/12/2009
Director's details changed for Jocelyn Bernstein on 2009-12-07
dot icon07/12/2009
Register inspection address has been changed
dot icon13/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 16/10/08; full list of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from unit 3 dock offices surrey quays road surrey quays london SE16 2XU
dot icon13/01/2009
Location of debenture register
dot icon13/01/2009
Location of register of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2008
Director appointed miss suzanna venetia barton
dot icon05/06/2008
Appointment terminated director edmund faris
dot icon04/04/2008
Director appointed mr roderick crawford ball
dot icon06/11/2007
Return made up to 16/10/07; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon10/04/2007
Secretary's particulars changed
dot icon10/04/2007
Director resigned
dot icon02/02/2007
Ad 31/12/06--------- £ si 52@1=52 £ ic 2/54
dot icon28/11/2006
Return made up to 16/10/06; full list of members
dot icon19/10/2006
New director appointed
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
New director appointed
dot icon08/02/2006
Return made up to 16/10/05; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: UNIT3 dock offices surrey quays road surrey quays london SE16 2XU
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/10/2005
Director resigned
dot icon07/07/2005
Secretary's particulars changed
dot icon23/11/2004
Return made up to 16/10/04; full list of members
dot icon23/11/2004
Director resigned
dot icon03/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 16/10/03; full list of members
dot icon10/12/2003
Director resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 9 dock offices surrey quays road london SE16 2XU
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 16/10/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/12/2001
Return made up to 16/10/01; full list of members
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon14/11/2001
Certificate of change of name
dot icon20/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 16/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Registered office changed on 22/03/00 from: cocke vellacott & hill 29 weymouth street london W1N 3FJ
dot icon10/11/1999
Return made up to 16/10/99; full list of members
dot icon10/11/1999
New director appointed
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Secretary resigned;director resigned
dot icon07/10/1999
New secretary appointed
dot icon23/06/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon18/11/1998
£ nc 100/114 02/11/98
dot icon17/11/1998
Return made up to 16/10/98; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Accounts for a small company made up to 1997-04-21
dot icon23/02/1998
Accounting reference date shortened from 21/04/98 to 31/12/97
dot icon03/11/1997
Return made up to 16/10/97; no change of members
dot icon03/11/1997
Director resigned
dot icon24/02/1997
Full accounts made up to 1996-04-21
dot icon16/12/1996
Return made up to 19/10/96; full list of members
dot icon16/12/1996
Registered office changed on 16/12/96 from: 14 ivor place london NW1 6HS
dot icon13/12/1996
Director resigned
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon25/02/1996
Accounts for a small company made up to 1995-04-21
dot icon27/12/1995
Return made up to 19/10/95; full list of members
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon25/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1995
Registered office changed on 25/08/95 from: ground floor 2-3 cursitor street london EC4A 1NE
dot icon25/08/1995
Director resigned;new director appointed
dot icon29/03/1995
Auditor's resignation
dot icon23/02/1995
Accounts for a small company made up to 1994-04-21
dot icon21/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 19/10/94; full list of members
dot icon05/07/1994
Accounting reference date notified as 21/04
dot icon08/03/1994
Resolutions
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon19/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.48K
-
0.00
-
-
2022
0
27.27K
-
0.00
-
-
2022
0
27.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.27K £Descended-4.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2015 - 27/07/2023
2825
Coninx, Jeremy Francis
Director
19/01/1996 - 26/10/1996
2
Ward, Jeffrey Mark
Director
07/11/2001 - 27/04/2002
2
Bilton, Anton John Godfrey
Director
17/02/1994 - 13/04/1995
50
Walker, Alan Huw
Director
16/08/2007 - 06/04/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-38 TELFORD COURT RESIDENTS LIMITED

1-38 TELFORD COURT RESIDENTS LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 11 High Street, Seaford BN25 1PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-38 TELFORD COURT RESIDENTS LIMITED?

toggle

1-38 TELFORD COURT RESIDENTS LIMITED is currently Active. It was registered on 19/10/1993 .

Where is 1-38 TELFORD COURT RESIDENTS LIMITED located?

toggle

1-38 TELFORD COURT RESIDENTS LIMITED is registered at 11 High Street, Seaford BN25 1PE.

What does 1-38 TELFORD COURT RESIDENTS LIMITED do?

toggle

1-38 TELFORD COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-38 TELFORD COURT RESIDENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with updates.