Background WavePink WaveYellow Wave

SEDDON PROPERTY SERVICES LIMITED (08524023)

SEDDON PROPERTY SERVICES LIMITED (08524023) is an active UK company. incorporated on 10 May 2013. with registered office in Bolton. The company operates in the Construction sector, engaged in construction of commercial buildings. SEDDON PROPERTY SERVICES LIMITED has been registered for 12 years. Current directors include HARRIS, Katherine Eliza, HICKEY, Liam Neil, MCKINLEY, Peter James and 3 others.

Company Number
08524023
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Seddon Building Plodder Lane, Bolton, BL4 0NN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARRIS, Katherine Eliza, HICKEY, Liam Neil, MCKINLEY, Peter James, SEDDON, Jonathan Frank, SHANNON, John Michael, WILCOX, Christopher John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDDON PROPERTY SERVICES LIMITED

SEDDON PROPERTY SERVICES LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SEDDON PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08524023

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

SEDDON PROPERTIES LIMITED
From: 2 September 2013To: 5 December 2023
AGHOCO 1167 LIMITED
From: 10 May 2013To: 2 September 2013
Contact
Address

Seddon Building Plodder Lane Edge Fold Bolton, BL4 0NN,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 10 May 2013To: 28 January 2014
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Aug 15
Owner Exit
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WILCOX, Christopher John

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 03 Feb 2014

HARRIS, Katherine Eliza

Active
Plodder Lane, BoltonBL4 0NN
Born September 1976
Director
Appointed 31 Dec 2023

HICKEY, Liam Neil

Active
Plodder Lane, BoltonBL4 0NN
Born January 1979
Director
Appointed 18 Feb 2026

MCKINLEY, Peter James

Active
Plodder Lane, BoltonBL4 0NN
Born February 1970
Director
Appointed 31 Dec 2023

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 12 Jun 2013

SHANNON, John Michael

Active
Plodder Lane, BoltonBL4 0NN
Born October 1961
Director
Appointed 31 Dec 2023

WILCOX, Christopher John

Active
Plodder Lane, BoltonBL4 0NN
Born November 1977
Director
Appointed 31 Dec 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 May 2013
Resigned 12 Jun 2013

GRAHAM, Colin William Edward

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1964
Director
Appointed 03 Feb 2014
Resigned 31 Dec 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 May 2013
Resigned 12 Jun 2013

SEDDON, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Born October 1941
Director
Appointed 12 Jun 2013
Resigned 01 Aug 2015

WADDINGTON, Keith

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1960
Director
Appointed 31 Dec 2023
Resigned 18 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 May 2013
Resigned 12 Jun 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 May 2013
Resigned 12 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2023
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 31 Dec 2023
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Certificate Change Of Name Company
5 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Incorporation Company
10 May 2013
NEWINCIncorporation