SELMESTON COURT (SEAFORD) LIMITED

Register to unlock more data on OkredoRegister

SELMESTON COURT (SEAFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236666

Incorporation date

18/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2023)
dot icon17/03/2026
Appointment of Mr Kieran Connor Mcloughlin as a director on 2026-02-25
dot icon09/03/2026
Appointment of Mr Phillip Naggs as a director on 2026-02-25
dot icon05/03/2026
Termination of appointment of Christopher French as a director on 2026-02-25
dot icon04/03/2026
Termination of appointment of James Neil Young as a director on 2026-02-25
dot icon14/01/2026
Termination of appointment of Gary John Matthew Freemantle as a director on 2025-01-14
dot icon14/01/2026
Termination of appointment of Jennifer Heather Mccullough as a director on 2026-01-14
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Registered office address changed from 10 South Way Newhaven BN9 9LL England to Office 4, Cavendish House New Road Newhaven East Sussex BN9 0EH on 2024-11-27
dot icon25/07/2024
Termination of appointment of Karon Hobson as a director on 2024-07-16
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/06/2024
Director's details changed
dot icon25/06/2024
Appointment of Mrs Karon Hobson as a director on 2024-06-19
dot icon24/06/2024
Termination of appointment of Vincent Fernandes as a director on 2024-05-22
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/06/2023
Appointment of Miss Jennifer Heather Mccullough as a director on 2023-06-21
dot icon26/06/2023
Appointment of Mr Gary John Matthew Freemantle as a director on 2023-06-21
dot icon26/06/2023
Director's details changed for Mr Christopher French on 2023-06-21
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+27.47 % *

* during past year

Cash in Bank

£9,062.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
13.54K
-
0.00
22.83K
-
2023
-
7.45K
-
0.00
7.11K
-
2024
-
8.90K
-
0.00
9.06K
-
2024
-
8.90K
-
0.00
9.06K
-

Employees

2024

Employees

-

Net Assets(GBP)

8.90K £Ascended19.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.06K £Ascended27.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Malcolm
Director
19/05/2003 - 04/04/2006
2
Tester, William Andrew Joseph
Nominee Director
18/06/2001 - 19/06/2001
5139
Thomas, Howard
Nominee Secretary
18/06/2001 - 19/06/2001
3157
Lambert, Valerie Lesley
Director
19/05/2003 - 21/09/2021
8
Lambert, John Charles Paul
Director
16/07/2019 - 21/09/2021
4

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+
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 SELMESTON COURT (SEAFORD) LIMITED

SELMESTON COURT (SEAFORD) LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EH. There are currently 3 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 SELMESTON COURT (SEAFORD) LIMITED?

toggle

SELMESTON COURT (SEAFORD) LIMITED is currently Active. It was registered on 18/06/2001 .

Where is SELMESTON COURT (SEAFORD) LIMITED located?

toggle

SELMESTON COURT (SEAFORD) LIMITED is registered at Office 4, Cavendish House, New Road, Newhaven, East Sussex BN9 0EH.

What does SELMESTON COURT (SEAFORD) LIMITED do?

toggle

SELMESTON COURT (SEAFORD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SELMESTON COURT (SEAFORD) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Kieran Connor Mcloughlin as a director on 2026-02-25.