Company NameSeacroft Estates Limited
DirectorsMary Aveen Best and Gemma Best
Company StatusActive
Company Number06315200
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Previous NameHersden Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mary Aveen Best
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft 99 Shore Road
Rostrevor
Co Down
BT34 3AB
Northern Ireland
Director NameGemma Best
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr Timothy James Bryant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Cottage Crowlink Lane
Friston
Eastbourne
East Sussex
BN20 0AU
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Secretary NameJames Craig Best
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AB
Northern Ireland

Contact

Websitemidtowncapital.co.uk

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Mary Aveen Best
100.00%
Ordinary

Financials

Year2014
Net Worth£433,528
Cash£363,410
Current Liabilities£36,670

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

5 June 2020Delivered on: 10 June 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
5 June 2020Delivered on: 8 June 2020
Satisfied on: 24 June 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
18 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 February 2021Satisfaction of charge 063152000001 in full (1 page)
29 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Satisfaction of charge 063152000002 in full (1 page)
10 June 2020Registration of charge 063152000003, created on 5 June 2020 (30 pages)
8 June 2020Registration of charge 063152000002, created on 5 June 2020 (30 pages)
26 November 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 September 2016Registration of charge 063152000001, created on 31 August 2016 (21 pages)
1 September 2016Registration of charge 063152000001, created on 31 August 2016 (21 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page)
18 November 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
18 November 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 February 2012Appointment of Gemma Best as a director (2 pages)
22 February 2012Appointment of Gemma Best as a director (2 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 August 2010Director's details changed for Mrs Mary Aveen Best on 17 July 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Mary Aveen Best on 17 July 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
20 February 2009Memorandum and Articles of Association (17 pages)
23 January 2009Company name changed hersden properties LIMITED\certificate issued on 27/01/09 (2 pages)
23 January 2009Company name changed hersden properties LIMITED\certificate issued on 27/01/09 (2 pages)
16 January 2009Director appointed mrs mary aveen best (1 page)
16 January 2009Director appointed mrs mary aveen best (1 page)
16 January 2009Appointment terminated director timothy bryant (1 page)
16 January 2009Appointment terminated director alfred buller (1 page)
16 January 2009Appointment terminated director alfred buller (1 page)
16 January 2009Appointment terminated director timothy bryant (1 page)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2007Incorporation (13 pages)
17 July 2007Incorporation (13 pages)