Background WavePink WaveYellow Wave

SEASCALE SECURITIES LIMITED (01098140)

SEASCALE SECURITIES LIMITED (01098140) is an active UK company. incorporated on 23 February 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SEASCALE SECURITIES LIMITED has been registered for 53 years. Current directors include ABRAHAMS, Anne, LAWSON, John Philip David.

Company Number
01098140
Status
active
Type
ltd
Incorporated
23 February 1973
Age
53 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ABRAHAMS, Anne, LAWSON, John Philip David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASCALE SECURITIES LIMITED

SEASCALE SECURITIES LIMITED is an active company incorporated on 23 February 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SEASCALE SECURITIES LIMITED was registered 53 years ago.(SIC: 68201)

Status

active

Active since 53 years ago

Company No

01098140

LTD Company

Age

53 Years

Incorporated 23 February 1973

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 16
Director Left
Jul 18
Director Left
Oct 20
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABRAHAMS, Anne

Active
31 Uphill Grove, LondonNW7 4NH
Born August 1959
Director
Appointed 19 Jan 2006

LAWSON, John Philip David

Active
New Burlington House, LondonNW11 0PU
Born July 1950
Director
Appointed 01 Oct 2025

LAWSON, Alfred

Resigned
Flat 6, LondonNW8 7SA
Secretary
Appointed N/A
Resigned 14 Oct 2024

LAWSON, Alfred

Resigned
Flat 6, LondonNW8 7SA
Born December 1919
Director
Appointed N/A
Resigned 03 Aug 2020

LAWSON, Betty

Resigned
Flat 6, LondonNW8 7SA
Born March 1927
Director
Appointed N/A
Resigned 15 Jan 2018

LAWSON, John Philip David

Resigned
Rancho Mirage 1 Woodtree Close, LondonNW4 1HQ
Born July 1950
Director
Appointed 19 Jan 2006
Resigned 14 Jun 2010

LAWSON, John

Resigned
15 Saint Edmunds Court, LondonNW8 7QL
Born September 1921
Director
Appointed N/A
Resigned 10 Oct 2004

LAWSON, Lilian

Resigned
St. Edmunds Court, LondonNW8 7QL
Born November 1922
Director
Appointed N/A
Resigned 10 Aug 2016

RAVENDENE LIMITED

Resigned
New Cavendish Street, LondonW1G 7LS
Corporate director
Appointed 14 Jun 2010
Resigned 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Corporate Director Company With Name
24 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
4 September 2002
363aAnnual Return
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
363aAnnual Return
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
1 September 2000
363aAnnual Return
Legacy
15 August 2000
287Change of Registered Office
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
363aAnnual Return
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1997
363aAnnual Return
Legacy
27 May 1997
288cChange of Particulars
Legacy
27 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
4 September 1996
363x363x
Accounts With Accounts Type Small
21 April 1996
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
17 September 1992
363x363x
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
27 September 1991
363x363x
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Small
6 September 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
9 March 1989
225(1)225(1)
Legacy
5 September 1988
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Legacy
5 June 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Memorandum Articles
25 June 1974
MEM/ARTSMEM/ARTS