Background WavePink WaveYellow Wave

SEAFIELD PROPERTIES (HOVE) LIMITED (00676595)

SEAFIELD PROPERTIES (HOVE) LIMITED (00676595) is an active UK company. incorporated on 30 November 1960. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAFIELD PROPERTIES (HOVE) LIMITED has been registered for 65 years. Current directors include FUNNELL, Keith Paul, GIBBS, Jamie Darren, YULE, Gilbert Thingi.

Company Number
00676595
Status
active
Type
ltd
Incorporated
30 November 1960
Age
65 years
Address
Flat 2 13 Seafield Road, Hove, BN3 2TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUNNELL, Keith Paul, GIBBS, Jamie Darren, YULE, Gilbert Thingi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFIELD PROPERTIES (HOVE) LIMITED

SEAFIELD PROPERTIES (HOVE) LIMITED is an active company incorporated on 30 November 1960 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAFIELD PROPERTIES (HOVE) LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00676595

LTD Company

Age

65 Years

Incorporated 30 November 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Flat 2 13 Seafield Road Hove, BN3 2TN,

Previous Addresses

28/29 Carlton Terrace Portslade Brighton BN41 1UR
From: 18 June 2014To: 2 June 2020
8 the Drive Hove Sussex BN3 3JT
From: 30 November 1960To: 18 June 2014
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Jul 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NEELEY, Helen

Active
13 Seafield Road, HoveBN3 2TN
Secretary
Appointed 05 Mar 2021

FUNNELL, Keith Paul

Active
13 Seafield Road, HoveBN3 2TN
Born July 1957
Director
Appointed 22 Jun 2014

GIBBS, Jamie Darren

Active
13 Seafield Road, HoveBN3 2TN
Born April 1979
Director
Appointed 07 Feb 2020

YULE, Gilbert Thingi

Active
13 Seafield Road, HoveBN3 2TN
Born May 1973
Director
Appointed 26 May 2008

NEELEY (ALIAS MRS FUNNELL), Helen Lilian

Resigned
Espirit, Bourdelles
Secretary
Appointed N/A
Resigned 02 Jun 2009

BARKER, Wendy Protheroe

Resigned
Chevets Tudor Close, PulboroughRH20 2EF
Born February 1949
Director
Appointed N/A
Resigned 05 Nov 1993

BILAL, Faris

Resigned
Carlton Terrace, BrightonBN41 1UR
Born September 1987
Director
Appointed 21 Mar 2017
Resigned 07 Feb 2020

BRETT, Helen

Resigned
20 Coleridge Street, HoveBN3 5AD
Born April 1966
Director
Appointed 02 Jul 1997
Resigned 31 Aug 2016

CASHMAN, Stephen James

Resigned
Flat 4, HoveBN3 2TN
Born April 1966
Director
Appointed 16 Nov 1993
Resigned 07 Oct 1998

CURRER, Lynne Odette

Resigned
13 Seafield Road, HoveBN3 2TN
Born June 1975
Director
Appointed 10 Feb 1999
Resigned 01 Jan 2003

FUNNELL, Keith Paul

Resigned
13 Seafield Road, HoveBN3 2TN
Born July 1957
Director
Appointed N/A
Resigned 19 Jun 2009

HITCHMAN, Paul

Resigned
13 Seafield Road, HoveBN3 2TN
Born January 1956
Director
Appointed 21 Mar 2017
Resigned 31 Oct 2021

MCBAIN, Ian Alastair

Resigned
13 Seafield Road, HoveBN3 2TN
Born March 1966
Director
Appointed N/A
Resigned 09 Sept 1997
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Memorandum Articles
25 November 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288cChange of Particulars
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Legacy
17 March 1992
288288
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
14 June 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
17 March 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
15 April 1988
288288
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts