SEAHOUSES DEVELOPMENT TRUST - SEAHOUSES
Company Profile | Company Filings |
Overview
SEAHOUSES DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEAHOUSES and has the status: Active.
SEAHOUSES DEVELOPMENT TRUST was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SEAHOUSES DEVELOPMENT TRUST was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SEAHOUSES DEVELOPMENT TRUST - SEAHOUSES
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE HUB SPORTS & COMMUNITY CENTRE
SEAHOUSES
NE68 7YL
This Company Originates in : United Kingdom
Previous trading names include:
THE NORTH SUNDERLAND AND SEAHOUSES DEVELOPMENT TRUST (until 21/11/2009)
THE NORTH SUNDERLAND AND SEAHOUSES DEVELOPMENT TRUST (until 21/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SYLVIA HILLIAN | Secretary | 2015-10-19 | CURRENT | ||
MRS AGNES KATRINA GARDNER WARDROPPER | Apr 1938 | British | Director | 2011-01-17 | CURRENT |
MR COLIN BRUNT | Mar 1950 | British | Director | 2017-04-14 | CURRENT |
MR GRAHAM CHARLES FAIRS | Nov 1957 | British | Director | 2024-02-05 | CURRENT |
MRS SYLVIA HILLAN | Nov 1948 | British | Director | 2013-08-08 | CURRENT |
MR MALCOLM GRAEME JORDAN | Sep 1949 | British | Director | 2019-03-01 | CURRENT |
REV ANTHONY STUART MACPHERSON | May 1956 | English | Director | 2021-05-25 | CURRENT |
MR GUY RENNER-THOMPSON | Dec 1991 | British | Director | 2019-03-01 | CURRENT |
MR GEORGE SCOTT | Jun 1948 | British | Director | 2014-10-02 | CURRENT |
MR JAMES SCOTT SMITH | Jun 1937 | British | Director | 2013-07-03 | CURRENT |
MR MALCOLM ARCHER | Jan 1957 | British | Director | 2023-02-01 | CURRENT |
RONALD KEATING | May 1936 | British | Director | 1998-04-02 UNTIL 2001-10-25 | RESIGNED |
MR ALLAN GEORGE NEWTON | Apr 1947 | Director | 1996-10-18 UNTIL 2005-10-17 | RESIGNED | |
ANN KIRKUP | Feb 1955 | British | Director | 2001-05-21 UNTIL 2002-10-18 | RESIGNED |
ANTHONY HUGHES | Apr 1950 | British | Director | 1996-10-18 UNTIL 1999-06-21 | RESIGNED |
MR ROGER MELVILLE HOWELL | Jun 1942 | British | Director | 2008-12-08 UNTIL 2015-10-19 | RESIGNED |
MICHAEL JOHN HOSKEN | Jul 1932 | British | Director | 2006-10-17 UNTIL 2008-07-21 | RESIGNED |
DAVID HINDMARSH | Oct 1935 | British | Director | 2006-07-17 UNTIL 2008-07-22 | RESIGNED |
MS JENNIFER MARGARET HALL | Feb 1951 | British | Director | 2014-08-21 UNTIL 2020-06-01 | RESIGNED |
WILLIAM FORBES GRANT | Mar 1951 | British | Director | 2008-05-20 UNTIL 2009-04-01 | RESIGNED |
JAMES THOMAS FRANCE | Dec 1956 | British | Director | 1998-04-02 UNTIL 1999-06-21 | RESIGNED |
REVEREND DAVID HUBERT | Jul 1958 | British | Director | 2003-10-20 UNTIL 2005-04-28 | RESIGNED |
MR ROGER MELVILLE HOWELL | Secretary | 2013-05-08 UNTIL 2015-10-19 | RESIGNED | ||
MS CIARA CLARE VAN VOGT | Secretary | 2012-04-17 UNTIL 2012-11-30 | RESIGNED | ||
CHRISTOPHER JOHN TURNER | Secretary | 2005-01-17 UNTIL 2009-07-20 | RESIGNED | ||
NORMAN ALAN ROBINSON | Secretary | 2000-09-18 UNTIL 2005-01-17 | RESIGNED | ||
PHILLIP NEWTON | Secretary | 1996-10-18 UNTIL 2000-09-18 | RESIGNED | ||
MR JONATHAN RILEY | Mar 1971 | British | Secretary | 2009-07-21 UNTIL 2012-02-09 | RESIGNED |
DR BEATA KOHLBEK | Oct 1963 | Polish German | Director | 2006-10-16 UNTIL 2010-11-15 | RESIGNED |
CAROLE ANN FIELD | Dec 1947 | British | Director | 1999-06-21 UNTIL 2003-10-16 | RESIGNED |
EVELYN ANGUS | Apr 1948 | British | Director | 2023-02-01 UNTIL 2023-12-13 | RESIGNED |
MR FINLAY JOHN COXON | Sep 1927 | British | Director | 1999-06-21 UNTIL 2004-10-18 | RESIGNED |
ALBERT EDWARD CLEMIT | May 1930 | British | Director | 1998-04-02 UNTIL 2000-09-18 | RESIGNED |
MR WILLIAM IAN CLAYTON | Jun 1950 | British | Director | 2001-11-26 UNTIL 2015-04-09 | RESIGNED |
KENNETH JOHN BRITTON | Sep 1947 | British | Director | 1996-10-18 UNTIL 2000-09-18 | RESIGNED |
MR DAVID ANDREW BREWIS | Apr 1955 | British | Director | 2007-10-15 UNTIL 2009-10-17 | RESIGNED |
MAUREEN BRAMLEY | Mar 1954 | British | Director | 2007-05-14 UNTIL 2013-03-31 | RESIGNED |
CAPTAIN CHARLES PHILIP BRABBAN | Mar 1955 | British | Director | 2007-11-09 UNTIL 2013-04-03 | RESIGNED |
EVELYN ANGUS | Apr 1948 | British | Director | 2008-10-20 UNTIL 2009-10-17 | RESIGNED |
CHARLES DAWSON | Jul 1936 | British | Director | 1999-06-21 UNTIL 2004-10-18 | RESIGNED |
JUDY ANNE OXLEY | Jul 1953 | British | Director | 2004-05-31 UNTIL 2005-10-17 | RESIGNED |
GEORGE NELSON DAWSON | Aug 1926 | British | Director | 1996-10-18 UNTIL 1999-06-21 | RESIGNED |
MR FINLAY JOHN COXON | Sep 1927 | British | Director | 2005-10-17 UNTIL 2006-10-16 | RESIGNED |
DAVID WILLIAM DONALDSON | Sep 1946 | British | Director | 1998-04-02 UNTIL 2003-10-16 | RESIGNED |
JOY MARGARET KING | Sep 1941 | British | Director | 2006-10-16 UNTIL 2008-03-17 | RESIGNED |
JUDY ANNE OXLEY | Jul 1953 | British | Director | 2000-09-18 UNTIL 2001-09-17 | RESIGNED |
ALISTAIR LAURENCE LIDDELL | Aug 1962 | British | Director | 2006-07-17 UNTIL 2007-09-05 | RESIGNED |
PAULA CAROLE LINGWOOD | Dec 1963 | British | Director | 2003-10-20 UNTIL 2005-10-17 | RESIGNED |
DAVID WILLIAM DONALDSON | Sep 1946 | British | Director | 2004-10-18 UNTIL 2006-10-16 | RESIGNED |
KATE MCILLHAGGA | Nov 1938 | British | Director | 1996-10-18 UNTIL 1998-03-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SEAHOUSES DEVELOPMENT TRUST | 2019-12-24 | 31-03-2019 | £74,455 equity |
Abbreviated Company Accounts - SEAHOUSES DEVELOPMENT TRUST | 2016-12-22 | 31-03-2016 | £35,454 Cash £89,308 equity |
Abbreviated Company Accounts - SEAHOUSES DEVELOPMENT TRUST | 2015-12-24 | 31-03-2015 | £13,542 Cash £114,658 equity |