Background WavePink WaveYellow Wave

SEACROFT ESTATES LIMITED (06315200)

SEACROFT ESTATES LIMITED (06315200) is an active UK company. incorporated on 17 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEACROFT ESTATES LIMITED has been registered for 18 years. Current directors include BEST, Gemma, BEST, Mary Aveen.

Company Number
06315200
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEST, Gemma, BEST, Mary Aveen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACROFT ESTATES LIMITED

SEACROFT ESTATES LIMITED is an active company incorporated on 17 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEACROFT ESTATES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06315200

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 July 2025 (10 months ago)
Submitted on 22 August 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

HERSDEN PROPERTIES LIMITED
From: 17 July 2007To: 27 January 2009
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Previous Addresses

45 Bedford Row London WC1R 4LN
From: 13 February 2012To: 4 December 2014
Berry House 4 Berry Street London EC1V 0AA
From: 17 July 2007To: 13 February 2012
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 12
Director Left
Aug 14
Loan Secured
Aug 16
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Jul 24
Loan Secured
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEST, Gemma

Active
Gough Square, LondonEC4A 3DE
Born June 1985
Director
Appointed 22 Feb 2012

BEST, Mary Aveen

Active
99 Shore Road, RostrevorBT34 3AB
Born July 1959
Director
Appointed 16 Jan 2009

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AB
Secretary
Appointed 17 Jul 2007
Resigned 31 Jul 2014

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Born January 1957
Director
Appointed 17 Jul 2007
Resigned 31 Jul 2014

BRYANT, Timothy James

Resigned
Old Vicarage Cottage Crowlink Lane, EastbourneBN20 0AU
Born March 1955
Director
Appointed 17 Jul 2007
Resigned 16 Jan 2009

BULLER, Alfred William

Resigned
Scarva House, ScarvaBT63 6NL
Born August 1957
Director
Appointed 17 Jul 2007
Resigned 16 Jan 2009

Persons with significant control

1

Mrs Mary Aveen Best

Active
Gough Square, LondonEC4A 3DE
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 February 2010
AA01Change of Accounting Reference Date
Legacy
24 July 2009
363aAnnual Return
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Incorporation Company
17 July 2007
NEWINCIncorporation