Background WavePink WaveYellow Wave

SENECA PROPERTY 104H LIMITED (12367241)

SENECA PROPERTY 104H LIMITED (12367241) is an active UK company. incorporated on 17 December 2019. with registered office in Newton-Le-Willows. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SENECA PROPERTY 104H LIMITED has been registered for 6 years. Current directors include BULLOUGH, Christopher James, MANLEY, Richard Edward.

Company Number
12367241
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
9 The Parks, Newton-Le-Willows, WA12 0JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BULLOUGH, Christopher James, MANLEY, Richard Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENECA PROPERTY 104H LIMITED

SENECA PROPERTY 104H LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Newton-Le-Willows. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SENECA PROPERTY 104H LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12367241

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

9 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

12 the Parks Newton-Le-Willows WA12 0JQ England
From: 17 December 2019To: 6 October 2020
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Jul 20
Owner Exit
Mar 21
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOPTON, Mark Alan

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 17 Dec 2019

BULLOUGH, Christopher James

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Born June 1985
Director
Appointed 17 Dec 2019

MANLEY, Richard Edward

Active
The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1979
Director
Appointed 17 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Feb 2020
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2019
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Incorporation Company
17 December 2019
NEWINCIncorporation