7 TREVELYAN ROAD (SEATON) LIMITED

Register to unlock more data on OkredoRegister

7 TREVELYAN ROAD (SEATON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916507

Incorporation date

07/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Trevelyan Road, Seaton, Devon EX12 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1994)
dot icon15/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon14/04/2026
Director's details changed for Miss Natasha Kate Ward on 2026-04-01
dot icon14/04/2026
Secretary's details changed for Miss Natasha Kate Ward on 2026-04-01
dot icon14/04/2026
Director's details changed for Miss Natasha Kate Ward on 2026-04-02
dot icon14/04/2026
Secretary's details changed for Miss Natasha Kate Ward on 2026-04-02
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Brian Frederick Raine as a secretary on 2025-09-08
dot icon09/09/2025
Appointment of Miss Natasha Kate Ward as a secretary on 2025-09-09
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon14/04/2025
Cessation of Brian Frederick Raine as a person with significant control on 2016-04-07
dot icon14/04/2025
Notification of a person with significant control statement
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon13/04/2024
Termination of appointment of Karen Ellen Atkinson as a director on 2024-04-12
dot icon13/04/2024
Appointment of Mr Jason King as a director on 2024-04-12
dot icon07/10/2023
Termination of appointment of Karen Atkinson as a secretary on 2023-10-07
dot icon07/10/2023
Appointment of Mr Brian Frederick Raine as a secretary on 2023-10-07
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/06/2023
Termination of appointment of Brian Frederick Raine as a secretary on 2023-06-10
dot icon10/06/2023
Appointment of Mrs Karen Atkinson as a secretary on 2023-06-10
dot icon14/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon13/02/2022
Termination of appointment of Juliet Alexandra Rudkin as a director on 2022-01-11
dot icon13/02/2022
Appointment of Mrs Karen Ellen Atkinson as a director on 2022-01-11
dot icon22/01/2022
Appointment of Mr Brian Frederick Raine as a secretary on 2022-01-12
dot icon22/01/2022
Termination of appointment of Juliet Alexandra Rudkin as a secretary on 2022-01-11
dot icon16/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon16/04/2021
Appointment of Ms Juliet Alexandra Rudkin as a secretary on 2021-04-07
dot icon16/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Brian Frederick Raine as a secretary on 2021-04-07
dot icon11/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Appointment of Ms Juliet Alexandra Rudkin as a director on 2020-03-18
dot icon23/03/2020
Termination of appointment of Mary Alethea Bristow as a director on 2020-03-18
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon14/08/2017
Appointment of Miss Natasha Kate Ward as a director on 2017-06-02
dot icon10/06/2017
Termination of appointment of Joanna Tegan Pout as a director on 2017-05-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon08/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon22/04/2014
Director's details changed for Brian Frederick Raine on 2014-02-14
dot icon17/04/2014
Appointment of Mrs Joanna Tegan Pout as a director
dot icon21/03/2014
Termination of appointment of Sharon Bailey as a director
dot icon21/03/2014
Appointment of Mrs Sarah Frances Raine as a director
dot icon21/03/2014
Termination of appointment of John Bailey as a director
dot icon21/03/2014
Appointment of Mr Brian Frederick Raine as a secretary
dot icon21/03/2014
Termination of appointment of Sharon Bailey as a secretary
dot icon21/03/2014
Registered office address changed from Richmond Lodge Bunts Lane Seaton Devon EX12 2HY England on 2014-03-21
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr John Thomas Bailey on 2013-02-20
dot icon09/04/2013
Director's details changed for Mrs Sharon Theresa Bailey on 2013-02-20
dot icon09/04/2013
Secretary's details changed for Mrs Sharon Theresa Bailey on 2013-02-20
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Registered office address changed from 27 Marlpit Lane Seaton Devon EX12 2HL England on 2012-05-22
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Wendy Page as a director
dot icon12/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Termination of appointment of Hilary Bevis as a director
dot icon09/11/2010
Termination of appointment of Richard Bennett as a director
dot icon09/11/2010
Registered office address changed from 10 Glenwater Close Axmouth Seaton Devon EX12 4BT United Kingdom on 2010-11-09
dot icon19/10/2010
Appointment of Mrs Sharon Theresa Bailey as a director
dot icon15/10/2010
Appointment of Mr John Thomas Bailey as a director
dot icon15/10/2010
Appointment of Mrs Sharon Theresa Bailey as a secretary
dot icon15/10/2010
Termination of appointment of Hilary Bevis as a secretary
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for Brian Frederick Raine on 2010-04-09
dot icon09/04/2010
Director's details changed for Wendy Angela Page on 2010-04-09
dot icon09/04/2010
Director's details changed for Mary Alethea Bristow on 2010-04-09
dot icon08/04/2010
Registered office address changed from Beach End 8 Trevelyan Road Seaton Devon EX12 2NL on 2010-04-08
dot icon08/04/2010
Director's details changed for Hilary Kathleen Audrey Bevis on 2010-03-25
dot icon08/04/2010
Director's details changed for Richard Bennett on 2010-03-25
dot icon08/04/2010
Secretary's details changed for Hilary Kathleen Audrey Bevis on 2010-03-25
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 07/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 07/04/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 07/04/07; full list of members
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon18/09/2006
Director resigned
dot icon21/04/2006
Return made up to 07/04/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 07/04/05; full list of members
dot icon27/09/2004
Secretary resigned;director resigned
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 07/04/04; no change of members
dot icon08/05/2003
Return made up to 07/04/03; change of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
Director's particulars changed
dot icon02/07/2002
Return made up to 07/04/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
New director appointed
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 07/04/01; full list of members
dot icon16/03/2001
Registered office changed on 16/03/01 from: 7 trevelyan road seaton devon
dot icon29/12/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 07/04/00; full list of members
dot icon20/05/1999
Return made up to 07/04/99; full list of members
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 07/04/98; full list of members
dot icon08/05/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 07/04/97; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Full accounts made up to 1994-12-31
dot icon12/07/1996
Return made up to 07/04/96; full list of members
dot icon10/04/1995
Return made up to 07/04/95; full list of members
dot icon07/04/1995
Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1995
New director appointed
dot icon17/02/1995
New secretary appointed
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
New director appointed
dot icon17/02/1995
Secretary resigned;director resigned;new director appointed
dot icon12/01/1995
Memorandum and Articles of Association
dot icon12/01/1995
Resolutions
dot icon19/05/1994
Accounting reference date notified as 31/12
dot icon07/04/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4.04K
-
0.00
-
-
2022
0
4.53K
-
0.00
4.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raine, Brian Frederick
Secretary
07/10/2023 - 08/09/2025
-
Ward, Natasha Kate
Secretary
09/09/2025 - Present
-
Atkinson, Karen
Secretary
10/06/2023 - 07/10/2023
-
Raine, Brian Frederick
Director
03/11/2006 - Present
1
King, Jason
Director
12/04/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 TREVELYAN ROAD (SEATON) LIMITED

7 TREVELYAN ROAD (SEATON) LIMITED is an(a) Active company incorporated on 07/04/1994 with the registered office located at 7 Trevelyan Road, Seaton, Devon EX12 2NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 TREVELYAN ROAD (SEATON) LIMITED?

toggle

7 TREVELYAN ROAD (SEATON) LIMITED is currently Active. It was registered on 07/04/1994 .

Where is 7 TREVELYAN ROAD (SEATON) LIMITED located?

toggle

7 TREVELYAN ROAD (SEATON) LIMITED is registered at 7 Trevelyan Road, Seaton, Devon EX12 2NL.

What does 7 TREVELYAN ROAD (SEATON) LIMITED do?

toggle

7 TREVELYAN ROAD (SEATON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7 TREVELYAN ROAD (SEATON) LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-07 with no updates.