-
SEAHORSE PROPERTY SERVICES LIMITED - Suite 6,, Old Barn Offices Salts Farm, Folkestone Road, East Guldeford, United Kingdom
Company Information
- Company registration number
- 05896649
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 6,
- Old Barn Offices Salts Farm
- Folkestone Road
- East Guldeford
- East Sussex
- TN31 7PA
- England Suite 6,, Old Barn Offices Salts Farm, Folkestone Road, East Guldeford, East Sussex, TN31 7PA, England UK
Management
- Managing Directors
- VAN EYSSEN, Emily Anna Maria
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-04
- Age Of Company 2006-08-04 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Miss Emily Anna Maria Van Eyssen
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SOPHIEPERO LIMITED
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2020-08-18
- Last Date: 2019-08-04
-
SEAHORSE PROPERTY SERVICES LIMITED Company Description
- SEAHORSE PROPERTY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05896649. Its current trading status is "live". It was registered 2006-08-04. It was previously called SOPHIEPERO LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 2018-08-31.It can be contacted at Suite 6 .
Get SEAHORSE PROPERTY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seahorse Property Services Limited - Suite 6,, Old Barn Offices Salts Farm, Folkestone Road, East Guldeford, United Kingdom
- 2006-08-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEAHORSE PROPERTY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-02) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-05-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-02-07) - 600
-
resolution (2019-02-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-02-07) - LIQ02
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-10) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-10) - AD01
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-19) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-22) - AD01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-20) - AD01
-
certificate-change-of-name-company (2016-05-19) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
termination-secretary-company-with-name-termination-date (2015-05-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-15) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
accounts-with-accounts-type-dormant (2014-05-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-10) - AR01
-
accounts-with-accounts-type-dormant (2013-05-16) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
accounts-with-accounts-type-dormant (2012-05-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
accounts-with-accounts-type-dormant (2011-05-31) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-08-11) - AP01
-
termination-director-company-with-name (2010-08-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-06) - AR01
-
change-corporate-secretary-company-with-change-date (2010-08-06) - CH04
-
change-person-director-company-with-change-date (2010-08-05) - CH01
-
accounts-with-accounts-type-dormant (2010-05-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-06-16) - AA
-
legacy (2009-08-04) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-06-02) - AA
-
legacy (2008-08-05) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-13) - 363a
keyboard_arrow_right 2006
-
memorandum-articles (2006-08-31) - MEM/ARTS
-
resolution (2006-08-31) - RESOLUTIONS
-
legacy (2006-08-31) - 288a
-
legacy (2006-08-30) - 288b
-
legacy (2006-08-30) - 288a
-
incorporation-company (2006-08-04) - NEWINC