Company NameSeaford Properties Limited
DirectorsRussell Peter Sainty and Adrian Charles Sainty
Company StatusActive
Company Number01830136
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Russell Peter Sainty
NationalityBritish
StatusCurrent
Appointed28 June 1999(14 years, 12 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Russell Peter Sainty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(15 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Adrian Charles Sainty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(15 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Director NameBarry John Newman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreek House
Ladysmith Avenue
Brightlingsea
Essex
CO7 0JD
Director NameMrs Jill Newman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleSecretary
Correspondence AddressCreek House Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Director NameMr Peter Charles Sainty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration23 years (resigned 23 January 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMrs Celia Ann Sainty
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration27 years, 11 months (resigned 04 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEstuary House Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameMrs Jill Newman
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressCreek House Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1m at £1Celia Ann Sainty
52.38%
Ordinary
500.1k at £1Adrian Charles Sainty
23.81%
Ordinary
500.1k at £1Russell Peter Sainty
23.81%
Ordinary

Financials

Year2014
Net Worth£2,743,132
Cash£569,761
Current Liabilities£28,789

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 June 2001Delivered on: 28 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 September 1984Delivered on: 19 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & the benefit of any licences.
Outstanding
19 June 2001Delivered on: 23 June 2001
Satisfied on: 13 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 north hill colchester essex. T/no. EX361772. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 January 2024Secretary's details changed for Mr Russell Peter Sainty on 18 December 2023 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
2 January 2024Change of details for Mr Adrian Charles Sainty as a person with significant control on 18 December 2023 (2 pages)
22 December 2023Director's details changed for Mr Adrian Charles Sainty on 20 December 2023 (2 pages)
22 December 2023Change of details for Mr Russell Peter Sainty as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Russell Peter Sainty on 20 December 2023 (2 pages)
21 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 December 2023Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 December 2023 (1 page)
27 February 2023Director's details changed for Mr Adrian Charles Sainty on 23 February 2023 (2 pages)
27 February 2023Change of details for Mr Adrian Charles Sainty as a person with significant control on 23 February 2023 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Termination of appointment of Celia Ann Sainty as a director on 4 December 2019 (1 page)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 December 2019Notification of Adrian Charles Sainty as a person with significant control on 28 November 2019 (2 pages)
3 December 2019Cessation of Celia Ann Sainty as a person with significant control on 28 November 2019 (1 page)
3 December 2019Notification of Russell Peter Sainty as a person with significant control on 28 November 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 2,350,132
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 2,350,132
(3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,100,132
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,100,132
(6 pages)
26 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,100,132
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2,100,132
(3 pages)
4 August 2015Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page)
4 August 2015Termination of appointment of Peter Charles Sainty as a director on 23 January 2015 (1 page)
13 May 2015Satisfaction of charge 2 in full (2 pages)
13 May 2015Satisfaction of charge 2 in full (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000,132
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000,132
(7 pages)
20 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,000,132
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,000,132
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,900,126
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,900,126
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 4 July 2013
  • GBP 1,900,126
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,000,132
(4 pages)
12 March 2014Resolutions
  • RES13 ‐ Rights issue representing 4 new ordinary shares for every 15 ordinary shares held 31/12/2013
(1 page)
12 March 2014Resolutions
  • RES13 ‐ Rights issue representing 4 new ordinary shares for every 15 ordinary shares held 31/12/2013
(1 page)
12 March 2014Resolutions
  • RES13 ‐ Rights issue representing 1 new ordinary share for every 19 ordinary shares held 03/03/2014
(1 page)
12 March 2014Resolutions
  • RES13 ‐ Rights issue representing 1 new ordinary share for every 19 ordinary shares held 03/03/2014
(1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
16 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,500,100
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,500,100
(4 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Secretary's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Adrian Charles Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Celia Ann Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages)
8 February 2010Director's details changed for Mr Peter Charles Sainty on 1 October 2009 (3 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Mr Russell Peter Sainty on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Celia Ann Sainty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Adrian Charles Sainty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Russell Peter Sainty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Russell Peter Sainty on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Russell Peter Sainty on 28 January 2010 (1 page)
28 January 2010Director's details changed for Adrian Charles Sainty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Celia Ann Sainty on 28 January 2010 (2 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
25 February 2008Ad 07/02/08\gbp si 300000@1=300000\gbp ic 1100000/1400000\ (2 pages)
25 February 2008Ad 07/02/08\gbp si 300000@1=300000\gbp ic 1100000/1400000\ (2 pages)
21 January 2008Return made up to 31/12/07; no change of members (8 pages)
21 January 2008Return made up to 31/12/07; no change of members (8 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
21 February 2007Return made up to 31/12/06; no change of members (8 pages)
21 February 2007Return made up to 31/12/06; no change of members (8 pages)
4 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
21 June 2005Ad 06/04/05--------- £ si 300000@1=300000 £ ic 800100/1100100 (2 pages)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2005Nc inc already adjusted 06/04/05 (1 page)
21 June 2005Nc inc already adjusted 06/04/05 (1 page)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2005Ad 06/04/05--------- £ si 300000@1=300000 £ ic 800100/1100100 (2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 August 2003Ad 28/07/03--------- £ si 200000@1=200000 £ ic 600100/800100 (2 pages)
22 August 2003Ad 28/07/03--------- £ si 200000@1=200000 £ ic 600100/800100 (2 pages)
16 April 2003Ad 02/04/03--------- £ si 200000@1=200000 £ ic 400100/600100 (2 pages)
16 April 2003Ad 02/04/03--------- £ si 200000@1=200000 £ ic 400100/600100 (2 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 August 2001Ad 17/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
28 August 2001Ad 17/08/01--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 July 2001£ nc 2000/1000000 17/07/01 (1 page)
24 July 2001£ nc 2000/1000000 17/07/01 (1 page)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
30 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)