Background WavePink WaveYellow Wave

SEASONAL ACRES LIMITED (08478731)

SEASONAL ACRES LIMITED (08478731) is an active UK company. incorporated on 8 April 2013. with registered office in Thame. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SEASONAL ACRES LIMITED has been registered for 12 years. Current directors include SOMERS, James Richard Alexander David.

Company Number
08478731
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SOMERS, James Richard Alexander David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASONAL ACRES LIMITED

SEASONAL ACRES LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Thame. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SEASONAL ACRES LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08478731

LTD Company

Age

12 Years

Incorporated 8 April 2013

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 9 December 2025 (4 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

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

30 Upper High Street Thame Oxfordshire OX9 3EZ England
From: 17 April 2024To: 17 April 2024
141 Links Road London SW17 9EW England
From: 16 March 2022To: 17 April 2024
Flat 4 53 Sutherland Street Pimlico London SW1V 4JX England
From: 9 April 2018To: 16 March 2022
Beech Lodge Ripon Road Killinghall Harrogate North Yorkshire HG3 2DG England
From: 15 August 2015To: 9 April 2018
Grafton Waterlane Oakridge Stroud Glos GL6 7PL
From: 8 April 2013To: 15 August 2015
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOMERS, James Richard Alexander David

Active
Upper High Street, ThameOX9 3EZ
Born September 1983
Director
Appointed 18 May 2014

SOMERS, Richard

Resigned
Waterlane, StroudGL6 7PL
Secretary
Appointed 08 Apr 2013
Resigned 19 May 2014

KING, Samuel Richard

Resigned
Links Road, LondonSW17 9EW
Born September 1987
Director
Appointed 29 Jun 2022
Resigned 29 Jun 2022

SOMERS, Nina Vivien Hamilton

Resigned
Waterlane, StroudGL6 7PL
Born April 1949
Director
Appointed 08 Apr 2013
Resigned 18 May 2014

SOMERS, Richard

Resigned
Waterlane, StroudGL6 7PL
Born February 1945
Director
Appointed 08 Apr 2013
Resigned 19 May 2014

Persons with significant control

1

Mr James Richard Alexander David Somers

Active
Upper High Street, ThameOX9 3EZ
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Legacy
18 July 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 December 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Incorporation Company
8 April 2013
NEWINCIncorporation