Background WavePink WaveYellow Wave

SEAPOINT FREEHOLD LIMITED (04933279)

SEAPOINT FREEHOLD LIMITED (04933279) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SEAPOINT FREEHOLD LIMITED has been registered for 22 years. Current directors include HUTCHINS, Paul John, MENDEL, Steven Paul, STERLING, Ian.

Company Number
04933279
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
64 Ellesmere Road, London, E3 5QX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HUTCHINS, Paul John, MENDEL, Steven Paul, STERLING, Ian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAPOINT FREEHOLD LIMITED

SEAPOINT FREEHOLD LIMITED is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SEAPOINT FREEHOLD LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

04933279

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

64 Ellesmere Road London, E3 5QX,

Previous Addresses

6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom
From: 16 August 2022To: 28 May 2024
6 Poole Hill Bournemouth Dorset BH2 5PS
From: 4 November 2015To: 16 August 2022
127 Chiltern Avenue Bushey Hertfordshire WD23 4QE
From: 15 October 2003To: 4 November 2015
Timeline

10 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 15
Director Joined
Sept 16
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STERLING, Ian

Active
Ellesmere Road, LondonE3 5QX
Secretary
Appointed 28 May 2024

HUTCHINS, Paul John

Active
64 Banks Road, Poole
Born June 1971
Director
Appointed 29 Sept 2020

MENDEL, Steven Paul

Active
Mill HillNW7 2JN
Born June 1967
Director
Appointed 07 Sept 2016

STERLING, Ian

Active
LondonE3 4QX
Born September 1953
Director
Appointed 23 Feb 2018

MENDEL, Judith

Resigned
127 Chiltern Avenue, BusheyWD23 4QE
Secretary
Appointed 15 Oct 2003
Resigned 16 Jun 2015

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 16 Jun 2015
Resigned 28 May 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

MENDEL, Philip Baron, Mr.

Resigned
127 Chiltern Avenue, BusheyWD23 4QE
Born June 1937
Director
Appointed 15 Oct 2003
Resigned 20 Aug 2015

PARRY, Michael John, Dr

Resigned
BournemouthBH2 5PS
Born April 1945
Director
Appointed 25 Oct 2011
Resigned 07 Jun 2018

WARREN, George Harry William, Mr.

Resigned
Flat 4 Seapoint, PooleBH13 7QF
Born July 1935
Director
Appointed 10 Dec 2004
Resigned 31 Oct 2011

WARREN, Marcia

Resigned
BournemouthBH2 5PS
Born March 1940
Director
Appointed 31 Oct 2011
Resigned 07 Jun 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Oct 2003
Resigned 15 Oct 2003
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Termination Secretary Company
13 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Move Registers To Registered Office Company
28 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Made Up Date
27 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
88(2)R88(2)R
Accounts With Made Up Date
13 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
225Change of Accounting Reference Date
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Incorporation Company
15 October 2003
NEWINCIncorporation