SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED - NEWHAVEN


Company Profile Company Filings

Overview

SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED is a Private Limited Company from NEWHAVEN ENGLAND and has the status: Active.
SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED was incorporated 54 years ago on 02/12/1969 and has the registered number: 00967375. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.

SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED - NEWHAVEN

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 12 25/12/2022 25/09/2024

Registered Office

C/O CHARLES COX LIMITED ENTERPRISE CENTRE
NEWHAVEN
BN9 9BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOSEPH ERNEST MOORE Feb 1952 English Director 2010-01-25 CURRENT
MATTHEW CHARLES COX Secretary 2015-04-07 CURRENT
DOREEN ELIZABETH NAISH Nov 1941 British Director 2004-12-17 CURRENT
ELIZABETH O'DONNELL Jul 1931 British Director 2008-06-14 UNTIL 2010-12-01 RESIGNED
DENIS JOHN STATON Sep 1932 British Director 1994-09-21 UNTIL 1995-07-31 RESIGNED
DENIS JOHN STATON Sep 1932 British Director 1996-08-16 UNTIL 2001-05-11 RESIGNED
PATRICIA MITCHELL May 1934 Director 1998-05-09 UNTIL 2000-05-12 RESIGNED
GERALD HENRY WILLIAM SHEPHERD Dec 1938 British Director 2000-10-21 UNTIL 2002-05-07 RESIGNED
GERALD HENRY WILLIAM SHEPHERD Dec 1938 British Director 2002-10-03 UNTIL 2010-12-01 RESIGNED
PHYLLIS LILIAN SNELGAR Jan 1921 British Director 1993-07-31 UNTIL 2002-05-07 RESIGNED
JOHN FREDERICK REEVES-SMITH May 1933 British Director 2005-04-21 UNTIL 2011-06-30 RESIGNED
MR DAVID JAMES POCOCK Sep 1923 British Director 2009-11-06 UNTIL 2013-04-26 RESIGNED
NORAH WHAPHAM Apr 1911 British Director 1995-07-31 UNTIL 1998-01-01 RESIGNED
JOHN JOSEPH O'CONNELL May 1933 Irish Director 2008-06-14 UNTIL 2018-10-25 RESIGNED
KENNETH FREDRICK MYERS Jan 1928 British Director 2002-05-13 UNTIL 2004-06-17 RESIGNED
JOHN FREDERICK REEVES-SMITH May 1933 British Director 2000-05-12 UNTIL 2002-05-13 RESIGNED
PATRICIA MITCHELL May 1934 Secretary 2000-01-06 UNTIL 2003-04-07 RESIGNED
VIJAY GIGA Secretary 2003-04-07 UNTIL 2009-10-20 RESIGNED
MR IAN PAUL JAMES CLIFTON Jan 1943 British Secretary 2007-08-20 UNTIL 2012-04-05 RESIGNED
MR LESLIE JOHN AYRES Aug 1933 Secretary RESIGNED
JOYCE DOREEN NORMAN WHITFORD Feb 1920 British Director 1999-11-03 UNTIL 2000-10-20 RESIGNED
ADA BOYD Dec 1925 British Director 1995-07-31 UNTIL 1996-07-05 RESIGNED
MRS DOROTHY ANNETTE HARRIS Sep 1911 British Director 1992-07-31 UNTIL 1993-07-30 RESIGNED
ROBERT HARDY May 1931 British Director 2002-05-13 UNTIL 2004-01-06 RESIGNED
MARY ELIZABETH GODLEWSKI Jan 1928 British Director 2002-05-13 UNTIL 2004-06-01 RESIGNED
MICHAEL BARRY KILNER May 1940 British Director 2013-04-26 UNTIL 2014-06-23 RESIGNED
CHRISTOPHER PATRICK FENN Mar 1952 British Director 2005-04-21 UNTIL 2006-01-06 RESIGNED
MR ARTHUR WILLIAM EXCELL Sep 1909 British Director RESIGNED
STEPHEN CATHRO BOYD Sep 1920 British Director 1994-08-20 UNTIL 1995-07-31 RESIGNED
STEPHEN CATHRO BOYD Sep 1920 British Director 1999-08-01 UNTIL 1999-08-20 RESIGNED
ANTHONY STEPHEN HENNING Aug 1928 British Director 1999-08-01 UNTIL 2003-04-07 RESIGNED
ADA BOYD Dec 1925 British Director 2000-05-12 UNTIL 2000-08-24 RESIGNED
MICHAEL JOHN HOEY Jun 1947 British Director 2010-08-01 UNTIL 2014-01-02 RESIGNED
GLADYS EDITH EXLEY Aug 1914 British Director 2001-05-11 UNTIL 2002-10-03 RESIGNED
PHILIP MALCOLM MCLAREN Jan 1941 British Director 2004-09-30 UNTIL 2004-10-28 RESIGNED
MRS MARJORIE GWENDOLINE HUNTER Jan 1910 British Director RESIGNED
JOSEPH ERNEST MOORE Feb 1952 English Director 2005-08-03 UNTIL 2009-03-20 RESIGNED
NORAH WHAPHAM Apr 1911 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Charles Cox 2016-04-06 - 2020-09-18 12/1982 Newhaven   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPTON COURT MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
MERRILEES HOUSE LIMITED NEWHAVEN ENGLAND Active MICRO ENTITY 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALCOMBE COURT PEACEHAVEN LIMITED NEWHAVEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLOCK 4 RUSHLAKE LIMITED NEWHAVEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
CABLE ROCK LIMITED NEWHAVEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BISHOPSTONE BUILDING CONTRACTORS LIMITED NEWHAVEN ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEW REACH PR LTD NEWHAVEN ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
OPEN HR CONSULTING LTD NEWHAVEN UNITED KINGDOM Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
CFLO PRODUCTION SERVICES LTD NEWHAVEN UNITED KINGDOM Active MICRO ENTITY 59113 - Television programme production activities
TOPIKAL AUTHORITY LTD NEWHAVEN UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
ENABLE & SUPPORT LTD NEWHAVEN ENGLAND Active NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
ALPHABET ADMIN LIMITED NEWHAVEN UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.