Background WavePink WaveYellow Wave

SEACON RESIDENTS COMPANY LIMITED (04375762)

SEACON RESIDENTS COMPANY LIMITED (04375762) is an active UK company. incorporated on 18 February 2002. with registered office in Aldeburgh. The company operates in the Real Estate Activities sector, engaged in residents property management. SEACON RESIDENTS COMPANY LIMITED has been registered for 24 years. Current directors include CORSTJENS, Judith Rachel, JOHNSON, David Robert, Dr, MOSCA, Francesco and 1 others.

Company Number
04375762
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2002
Age
24 years
Address
Fairweather Law Cross Corner, Aldeburgh, IP15 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORSTJENS, Judith Rachel, JOHNSON, David Robert, Dr, MOSCA, Francesco, RONA, Dario
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACON RESIDENTS COMPANY LIMITED

SEACON RESIDENTS COMPANY LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Aldeburgh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEACON RESIDENTS COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04375762

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 February 2002

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Fairweather Law Cross Corner 16 Wentworth Road Aldeburgh, IP15 5BB,

Previous Addresses

C/O Fairweather Stephenson and Co Cross Corner 16 Wentworth Road Aldeburgh Suffolk IP15 5BB
From: 18 February 2002To: 10 March 2017
Timeline

21 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 14
Director Joined
Aug 15
Director Joined
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
May 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FAIRWEATHER, Mark Percy

Active
Flat 3, AldeburghIP15 5BT
Secretary
Appointed 02 Jan 2007

CORSTJENS, Judith Rachel

Active
Seacon Tower, LondonE14 8JX
Born October 1957
Director
Appointed 19 Feb 2009

JOHNSON, David Robert, Dr

Active
5 Hutchings Street, LondonE14 8JX
Born January 1965
Director
Appointed 05 Feb 2020

MOSCA, Francesco

Active
Cross Corner, AldeburghIP15 5BB
Born November 1976
Director
Appointed 01 Aug 2010

RONA, Dario

Active
Cross Corner, AldeburghIP15 5BB
Born October 1976
Director
Appointed 13 Sept 2021

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 18 Feb 2002
Resigned 02 Jan 2007

BRIGHTON, Anthony John

Resigned
Lower Sands, Romney MarshTN29 0NE
Born June 1949
Director
Appointed 29 Jul 2015
Resigned 17 Jul 2021

BRIGHTON, Anthony John

Resigned
Lower Sands, Romney MarshTN29 0NE
Born June 1949
Director
Appointed 21 Jul 2008
Resigned 01 Jul 2013

CHOHAN, Manjit Kaur

Resigned
36 Armitage Road, LondonNW11 8RD
Born September 1960
Director
Appointed 21 Jul 2008
Resigned 08 Jun 2009

CLOUGH, Llara Anne

Resigned
Queens Avenue, LondonN10 3NU
Born October 1955
Director
Appointed 21 Jul 2008
Resigned 23 Jan 2022

DODSON, Ian Leonard

Resigned
Hutchings Street, LondonE14 8JX
Born February 1965
Director
Appointed 18 Feb 2010
Resigned 18 Mar 2011

FAIRWEATHER, Mark Percy

Resigned
C/O Fairweather Stephenson And, Road AldeburghIP15 5BB
Born May 1954
Director
Appointed 28 Oct 2009
Resigned 11 Nov 2009

FISHER, Mark George

Resigned
Hutchings Street, LondonE14 8JR
Born April 1964
Director
Appointed 21 Jul 2008
Resigned 26 May 2009

GILL, Jaswinder

Resigned
The Avenue, Hatch EndHA5 4ER
Born September 1965
Director
Appointed 23 Feb 2009
Resigned 17 Jul 2021

JOHAL, Mandeep

Resigned
Salt Hill Drive, SloughSL1 3TH
Born June 1980
Director
Appointed 21 Jul 2008
Resigned 31 Jan 2009

JOHAL, Sonia

Resigned
Salt Hill Drive, SloughSL1 3TH
Born August 1979
Director
Appointed 21 Jul 2008
Resigned 31 Jan 2009

MCGRATH, Michael Peter, Dr

Resigned
Lainstone House, GuildfordGU22 7UP
Born August 1967
Director
Appointed 21 Jul 2008
Resigned 26 May 2009

REINHARDT, Jens Henning, M

Resigned
Cross Corner, AldeburghIP15 5BB
Born June 1975
Director
Appointed 17 Jun 2013
Resigned 31 May 2022

RIBEIRO, Roberval De Cassia Salvador

Resigned
99 Seacon Tower, LondonE14 8JX
Born December 1960
Director
Appointed 17 Jun 2013
Resigned 17 Jul 2021

RIBEIRO, Roberval Cassia Salcador

Resigned
Castle Boulevard, NottinghamNG7 1FL
Born December 1960
Director
Appointed 26 May 2009
Resigned 12 Jun 2013

TUTIN, Paul Frederick

Resigned
99 Seacon Tower, LondonE14 8JX
Born April 1962
Director
Appointed 15 Jun 2013
Resigned 17 Jul 2021

TUTIN, Paul Frederick

Resigned
99 Seacon Tower, LondonE14 8JX
Born April 1962
Director
Appointed 30 Mar 2009
Resigned 12 Jun 2013

WHELAN, Terence Donovan

Resigned
82 Hillside Crescent, CheshuntEN8 8PJ
Born July 1956
Director
Appointed 02 Jan 2007
Resigned 25 Mar 2009

WILLIAMS, Charles

Resigned
Hutchings Street, LondonE14 8JX
Born August 1959
Director
Appointed 21 Jul 2008
Resigned 26 May 2009

MACEMERE LIMITED

Resigned
Tempus Court, GuildfordGU1 4SS
Corporate director
Appointed 18 Feb 2002
Resigned 02 Jan 2007
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
11 February 2009
AAMDAAMD
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
27 January 2009
AAMDAAMD
Accounts Amended With Made Up Date
27 January 2009
AAMDAAMD
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
363sAnnual Return (shuttle)
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Incorporation Company
18 February 2002
NEWINCIncorporation