Background WavePink WaveYellow Wave

SEATON HOUSE MANAGEMENT CO LIMITED (05765374)

SEATON HOUSE MANAGEMENT CO LIMITED (05765374) is an active UK company. incorporated on 3 April 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEATON HOUSE MANAGEMENT CO LIMITED has been registered for 20 years. Current directors include COLLYER, Charles Benjamin, FAROOQ, Shiraz.

Company Number
05765374
Status
active
Type
ltd
Incorporated
3 April 2006
Age
20 years
Address
Seaton House 93 Loughborough Road, Nottingham, NG2 7JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLYER, Charles Benjamin, FAROOQ, Shiraz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATON HOUSE MANAGEMENT CO LIMITED

SEATON HOUSE MANAGEMENT CO LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEATON HOUSE MANAGEMENT CO LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05765374

LTD Company

Age

20 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Seaton House 93 Loughborough Road West Bridgford Nottingham, NG2 7JX,

Previous Addresses

1a Mill Lane Cotgrave Nottingham NG12 3HP England
From: 2 August 2022To: 15 December 2022
93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom
From: 2 March 2022To: 2 August 2022
93 93 Loughborough Road West Bridgford Nottingham NG2 7JX United Kingdom
From: 2 March 2022To: 2 March 2022
18 Wysall Lane Rempstone Loughborough Leicester LE12 6RW England
From: 30 June 2017To: 2 March 2022
12 Northfield Avenue Radcliffe-on-Trent Nottingham NG12 2HX
From: 23 April 2013To: 30 June 2017
9 Old Manor Gardens Wymondham Melton Mowbray Leics LE14 2AN
From: 21 May 2010To: 23 April 2013
Flat 4 Seaton House 93 Loughborough Road West Bridgford Nottingham NG2 7JX
From: 3 April 2006To: 21 May 2010
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

COLLYER, Charles Benjamin

Active
93 Loughborough Road, NottinghamNG2 7JX
Secretary
Appointed 27 Apr 2025

COLLYER, Charles Benjamin

Active
93 Loughborough Road, NottinghamNG2 7JX
Born June 1995
Director
Appointed 27 Apr 2025

FAROOQ, Shiraz

Active
93 Lougborough Road, NottinghamNG2 7JX
Born October 1977
Director
Appointed 01 Mar 2022

COOKSON, Andrew Hilton, Mr.

Resigned
Mill Lane, NottinghamNG12 3HP
Secretary
Appointed 02 Aug 2022
Resigned 14 Dec 2022

DAVYS, Elizabeth

Resigned
93 Loughborough Road, NottinghamNG2 7JX
Secretary
Appointed 02 Jan 2023
Resigned 27 Apr 2025

DAVYS, Elizabeth

Resigned
93 Loughborough Road, NottinghamNG2 7JX
Secretary
Appointed 12 Mar 2022
Resigned 02 Aug 2022

DUNFORD, Matthew James

Resigned
Flat 2 Seaton House, West BridgfordNG2 7JX
Secretary
Appointed 30 Nov 2007
Resigned 23 Dec 2008

DUNFORD, Michael Stanley

Resigned
Old Manor Gardens, Melton MowbrayLE14 2AN
Secretary
Appointed 04 Jul 2010
Resigned 28 Feb 2013

FISHWICK, Pat

Resigned
93 Loughborough Road West, NottinghamNG2 7JT
Secretary
Appointed 23 Dec 2008
Resigned 14 Jun 2010

MELROSE, Jason John

Resigned
5 School Croft, AlfretonDE55 4EA
Secretary
Appointed 03 Apr 2006
Resigned 24 Sept 2007

O'CONNOR, Susan Anne

Resigned
Wysall Lane, LoughboroughLE12 6RW
Secretary
Appointed 28 Feb 2013
Resigned 12 Mar 2022

COOKSON, Andrew Hilton, Mr.

Resigned
93 Loughborough Road, NottinghamNG2 7JX
Born November 1952
Director
Appointed 05 Oct 2022
Resigned 02 Dec 2022

COOKSON, Paul Andrew

Resigned
Green Platt, NottinghamNG12 3HZ
Born September 1981
Director
Appointed 02 Aug 2022
Resigned 02 Dec 2022

DAVYS, Elizabeth

Resigned
Flat 3 Seaton House, West BridgfordNG2 7JX
Born December 1995
Director
Appointed 01 Mar 2022
Resigned 27 Apr 2025

DUNFORD, Matthew James

Resigned
7 Wisteria Road, LondonSE13 5HW
Born September 1982
Director
Appointed 23 Dec 2008
Resigned 28 Feb 2013

DUNFORD, Michael Stanley

Resigned
Northfield Avenue, NottinghamNG12 2HX
Born August 1953
Director
Appointed 28 Feb 2013
Resigned 06 Dec 2014

JOWETT, Graham William

Resigned
6a Baulk Lane, NottinghamNG9 8BG
Born February 1947
Director
Appointed 03 Apr 2006
Resigned 30 Nov 2007

JOWETT, Ian

Resigned
28 Maple Avenue, NottinghamNG10 5EF
Born July 1973
Director
Appointed 03 Apr 2006
Resigned 30 Nov 2007

LING, Valerie Dawn

Resigned
Flat 3 Seaton House, West BridgfordNG2 7JX
Born July 1952
Director
Appointed 30 Nov 2007
Resigned 23 Jul 2010

O'CONNOR, Susan Anne

Resigned
Loughborough Road, NottinghamNG2 7JX
Born December 1956
Director
Appointed 07 Oct 2016
Resigned 01 Mar 2022

PATTINSON, Neil

Resigned
Springfield Road, BirminghamB14 7DY
Born February 1979
Director
Appointed 06 Dec 2014
Resigned 16 Jul 2016

PATTINSON, Neil Andrew

Resigned
Flat 5 Seaton House, West BridgfordNG2 7JX
Born February 1979
Director
Appointed 30 Nov 2007
Resigned 23 Dec 2008

PEARSON, Ryan

Resigned
93 Loughborough Road, NottinghamNG2 7JX
Born May 1994
Director
Appointed 27 Nov 2020
Resigned 02 Dec 2022

TRIVEDI, Shruti

Resigned
Wysall Lane, LoughboroughLE12 6RW
Born September 1978
Director
Appointed 07 Oct 2016
Resigned 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
7 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
287Change of Registered Office
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Incorporation Company
3 April 2006
NEWINCIncorporation