Background WavePink WaveYellow Wave

SERAPHIM ACCOMMODATION SERVICES LIMITED (04963627)

SERAPHIM ACCOMMODATION SERVICES LIMITED (04963627) is an active UK company. incorporated on 13 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SERAPHIM ACCOMMODATION SERVICES LIMITED has been registered for 22 years. Current directors include NATHANIEL, Rohit Sandeep, NATHANIEL, Sandra Kay.

Company Number
04963627
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NATHANIEL, Rohit Sandeep, NATHANIEL, Sandra Kay
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERAPHIM ACCOMMODATION SERVICES LIMITED

SERAPHIM ACCOMMODATION SERVICES LIMITED is an active company incorporated on 13 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SERAPHIM ACCOMMODATION SERVICES LIMITED was registered 22 years ago.(SIC: 68209, 68320)

Status

active

Active since 22 years ago

Company No

04963627

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

SERAPHIM GROUP LIMITED
From: 13 November 2003To: 25 February 2010
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

Woodlands Lake View Road Furnace Wood Felbridge, East Grinstead West Sussex RH19 2QE Uk
From: 13 November 2003To: 22 September 2010
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NATHANIEL, Sandra Kay

Active
65b Lumley Road, HorleyRH6 7JF
Secretary
Appointed 18 Nov 2003

NATHANIEL, Rohit Sandeep

Active
65b Lumley Road, HorleyRH6 7JF
Born January 1969
Director
Appointed 18 Nov 2003

NATHANIEL, Sandra Kay

Active
65b Lumley Road, HorleyRH6 7JF
Born March 1970
Director
Appointed 18 Nov 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 13 Nov 2003
Resigned 20 Nov 2003

NATHANIEL, Ivan Wasim, Rev

Resigned
13 Haywards, CrawleyRH10 3TR
Born January 1934
Director
Appointed 18 Nov 2003
Resigned 01 Feb 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 13 Nov 2003
Resigned 20 Nov 2003

Persons with significant control

1

Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
88(3)88(3)
Legacy
13 May 2004
88(2)R88(2)R
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
287Change of Registered Office
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation