Company NameSeaford Grange (Newlands) Management Company Limited
DirectorsLee Mackay and Christopher Patrick Moore
Company StatusActive
Company Number13032831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2020(3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Mackay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tower View Kings Hill
West Malling
Kent
ME19 4UY
Director NameMr Christopher Patrick Moore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tower View Kings Hill
West Malling
Kent
ME19 4UY
Secretary NameTrustmgt (RFS) Limited (Corporation)
StatusCurrent
Appointed27 October 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressUnit 7 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameDJC Property Management Limited (Corporation)
StatusResigned
Appointed19 November 2020(same day as company formation)
Correspondence AddressWoodland Place Wickford Business Park
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameTrustmgt (RFS) Limited (Corporation)
StatusResigned
Appointed05 July 2021(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2021)
Correspondence AddressUnit 7 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameDJC Secretarial And Maintenance Limited (Corporation)
StatusResigned
Appointed15 December 2021(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 2022)
Correspondence AddressWoodland Wickford Business Park
Hurricane Way
Wickford
SS11 8YB

Location

Registered AddressWoodland Place Wickford Business Park
Hurricane Way
Wickford
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
27 October 2022Appointment of Trustmgt (Rfs) Limited as a secretary on 27 October 2022 (2 pages)
27 October 2022Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 27 October 2022 (1 page)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 December 2021Termination of appointment of Trustmgt (Rfs) Limited as a secretary on 15 December 2021 (1 page)
17 December 2021Appointment of Djc Secretarial and Maintenance Limited as a secretary on 15 December 2021 (2 pages)
17 December 2021Cessation of Christopher Patrick Moore as a person with significant control on 15 December 2021 (1 page)
17 December 2021Notification of a person with significant control statement (2 pages)
17 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 December 2021Registered office address changed from C/O Trustmgt (Rfs) Limited Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB on 17 December 2021 (1 page)
17 December 2021Cessation of Lee Mackay as a person with significant control on 15 December 2021 (1 page)
17 August 2021Registered office address changed from C/O Djc Property Management Woodland Place, Wickford Business Park, Hurricane Way Wickford SS11 8YB United Kingdom to C/O Trustmgt (Rfs) Limited Unit 7, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 17 August 2021 (1 page)
17 August 2021Appointment of Trustmgt (Rfs) Limited as a secretary on 5 July 2021 (2 pages)
17 August 2021Termination of appointment of Djc Property Management Limited as a secretary on 5 July 2021 (1 page)
19 November 2020Incorporation (25 pages)