Seacroft Court Management Company Limited POOLE


Seacroft Court Management Company started in year 1989 as Private Limited Company with registration number 02397569. The Seacroft Court Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 4 directors, namely Michele M., Anthony H. and Richard L. and others. Of them, Laraine W. has been with the company the longest, being appointed on 13 April 2017 and Michele M. has been with the company for the least time - from 28 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seacroft Court Management Company Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02397569
Date of Incorporation Thu, 22nd Jun 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Michele M.

Position: Director

Appointed: 28 November 2022

Anthony H.

Position: Director

Appointed: 14 July 2022

Richard L.

Position: Director

Appointed: 15 June 2021

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2018

Laraine W.

Position: Director

Appointed: 13 April 2017

Jen Admin Ltd

Position: Corporate Secretary

Appointed: 25 January 2012

John B.

Position: Director

Appointed: 22 March 2021

Resigned: 01 July 2022

Emma W.

Position: Director

Appointed: 28 June 2018

Resigned: 04 February 2020

John N.

Position: Director

Appointed: 13 April 2017

Resigned: 04 July 2019

Gordon R.

Position: Director

Appointed: 13 April 2017

Resigned: 18 November 2022

Corinne K.

Position: Director

Appointed: 18 October 2016

Resigned: 18 March 2021

Shirley E.

Position: Director

Appointed: 29 October 2014

Resigned: 13 April 2017

Clive E.

Position: Director

Appointed: 06 September 2011

Resigned: 09 March 2017

Linda L.

Position: Director

Appointed: 01 September 2010

Resigned: 28 February 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 12 May 2009

Resigned: 01 February 2012

Countrywide Property Management

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 12 May 2009

Alex M.

Position: Director

Appointed: 22 August 2006

Resigned: 05 September 2014

John N.

Position: Director

Appointed: 22 August 2006

Resigned: 01 September 2010

Laraine W.

Position: Director

Appointed: 22 August 2006

Resigned: 22 January 2014

Caroline K.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 August 2007

John F.

Position: Director

Appointed: 20 August 1998

Resigned: 06 January 2001

Ronald H.

Position: Director

Appointed: 23 August 1996

Resigned: 22 August 2006

Elsie R.

Position: Director

Appointed: 30 December 1994

Resigned: 15 July 1996

Stella E.

Position: Director

Appointed: 30 December 1994

Resigned: 22 August 2006

Fiona R.

Position: Secretary

Appointed: 30 December 1994

Resigned: 31 August 1998

Albert W.

Position: Director

Appointed: 30 December 1994

Resigned: 01 January 1998

John R.

Position: Director

Appointed: 22 June 1990

Resigned: 30 December 1994

Keiran B.

Position: Director

Appointed: 22 June 1990

Resigned: 31 August 1993

Gordon H.

Position: Director

Appointed: 22 June 1990

Resigned: 17 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets16 04016 040
Net Assets Liabilities16 04016 040
Other
Net Current Assets Liabilities16 04016 040
Total Assets Less Current Liabilities16 04016 040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search