ADMIRALS WALK (SEAFORD) LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS WALK (SEAFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578348

Incorporation date

30/01/1991

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon23/02/2026
Termination of appointment of Patricia Mary Short as a director on 2026-01-30
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/01/2023
Termination of appointment of Claire-Michelle Smyth as a director on 2023-01-03
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2019
Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/11/2018
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2018-11-27
dot icon26/11/2018
Appointment of Dr Claire-Michelle Smyth as a director on 2018-11-26
dot icon12/02/2018
Termination of appointment of Margaret Baldwin as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Rosemary Smith as a director on 2018-02-02
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/01/2018
Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF to 338 London Road Portsmouth Hampshire PO2 9JY on 2018-01-10
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Michael William Davis as a secretary on 2016-08-15
dot icon07/03/2016
Annual return made up to 2016-01-30 no member list
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-30 no member list
dot icon20/10/2014
Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE to 4Th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 2014-10-20
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-30 no member list
dot icon09/12/2013
Registered office address changed from 83 Church Road Hove East Sussex BN3 2BB on 2013-12-09
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-30 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-30 no member list
dot icon13/02/2012
Termination of appointment of Barbara Luder as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-30 no member list
dot icon01/11/2010
Secretary's details changed for Mr Michael William Davis on 2010-11-01
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-01-30 no member list
dot icon20/04/2010
Director's details changed for Rosemary Smith on 2010-01-30
dot icon20/04/2010
Director's details changed for Margaret Baldwin on 2010-01-30
dot icon20/04/2010
Director's details changed for Patricia Mary Short on 2010-01-30
dot icon20/04/2010
Director's details changed for Barbara Evelyn Luder on 2010-01-30
dot icon20/04/2010
Director's details changed for Robert Edward Deverell on 2010-01-30
dot icon26/10/2009
Termination of appointment of Lisa Fairclough as a director
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/02/2009
Annual return made up to 30/01/09
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 30/01/08
dot icon01/02/2008
Location of debenture register
dot icon01/02/2008
Location of register of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: c/o knill james 78 high street lewes east sussex BN7 1XN
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned;director resigned
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director's particulars changed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 30/01/07
dot icon21/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/04/2006
Annual return made up to 30/01/06
dot icon25/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/02/2005
Annual return made up to 30/01/05
dot icon28/10/2004
Director resigned
dot icon05/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/08/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon13/02/2004
Annual return made up to 30/01/04
dot icon05/02/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned;director resigned
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon13/02/2003
Annual return made up to 30/01/03
dot icon05/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/01/2003
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon11/02/2002
Annual return made up to 30/01/02
dot icon10/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/11/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon12/02/2001
Annual return made up to 30/01/01
dot icon28/11/2000
Director resigned
dot icon28/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Director resigned
dot icon10/02/2000
Annual return made up to 30/01/00
dot icon27/01/2000
Director's particulars changed
dot icon12/10/1999
New director appointed
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Annual return made up to 30/01/99
dot icon16/12/1998
Director resigned
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Annual return made up to 30/01/98
dot icon27/01/1998
Director resigned
dot icon03/12/1997
New secretary appointed
dot icon26/09/1997
Secretary resigned
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Annual return made up to 30/01/97
dot icon11/02/1997
Secretary resigned;director resigned
dot icon10/02/1997
Secretary resigned;director resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed
dot icon09/09/1996
New director appointed
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Annual return made up to 30/01/96
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Annual return made up to 30/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon01/08/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Annual return made up to 30/01/94
dot icon17/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Annual return made up to 30/01/93
dot icon11/01/1993
Secretary resigned;director resigned
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned;new director appointed
dot icon05/02/1992
Annual return made up to 30/01/92
dot icon22/07/1991
Location of register of members
dot icon12/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon04/04/1991
Accounting reference date notified as 31/03
dot icon30/01/1991
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
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
638.00
-
0.00
-
-
2022
0
638.00
-
0.00
-
-
2022
0
638.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

638.00 £Ascended0.00 % *

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
Smith, Rosemary
Director
17/10/2007 - 01/02/2018
-
Manser, Judith
Secretary
21/09/1993 - 28/11/1996
-
Sayward, Amanda
Secretary
31/12/2003 - 31/12/2007
-
Merdler, Audrey Phyllis
Director
24/09/1992 - 21/09/1993
-
Halpin, Margaret Cameron
Director
14/09/1992 - 21/09/1993
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMIRALS WALK (SEAFORD) LIMITED

ADMIRALS WALK (SEAFORD) LIMITED is an(a) Active company incorporated on 30/01/1991 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 2 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 ADMIRALS WALK (SEAFORD) LIMITED?

toggle

ADMIRALS WALK (SEAFORD) LIMITED is currently Active. It was registered on 30/01/1991 .

Where is ADMIRALS WALK (SEAFORD) LIMITED located?

toggle

ADMIRALS WALK (SEAFORD) LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does ADMIRALS WALK (SEAFORD) LIMITED do?

toggle

ADMIRALS WALK (SEAFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADMIRALS WALK (SEAFORD) LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Patricia Mary Short as a director on 2026-01-30.