SEAROSE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from 128 City Road, London 128 City Road London EC1V 2NX England to 128 City Road , London EC1V 2NX on 2025-09-22

View Document

11/07/2511 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 128 City Road, London 128 City Road London EC1V 2NX on 2024-04-17

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 31/12/2020

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSELEY SNOW / 01/09/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS CHRISTINA MOSELEY SNOW

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR DORRANCE MONTEITH

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR RODER LEDBURY WILMOTT SKIPP / 14/06/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODER LEDBURY WILMOTT SKIPP

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/06/1813 June 2018 CESSATION OF PRIME NOMINEES LIMITED AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MARCELLA SKIPP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENSSEN ELLUL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DORRANCE WRIGHT MONTEITH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PRIME MANAGEMENT LIMITED

View Document

28/07/1728 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIME NOMINEES LIMITED

View Document

21/07/1721 July 2017 CESSATION OF PRIME MANAGEMENT LIMITED AS A PSC

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/08/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE WELL HOUSE FRITTENDEN CRANBROOK KENT TN17 2DD

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JENSSEN ELLUL

View Document

19/09/1119 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/08/2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAVETT

View Document

01/07/111 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 30/05/2010

View Document

30/06/1030 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 30/05/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/09/2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/09/2008

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ALAN DAVID GRAVETT

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company