Sefton Court (milford-on-sea) Limited LYMINGTON


Founded in 1963, Sefton Court (milford-on-sea), classified under reg no. 00774443 is an active company. Currently registered at Flat 3 Cornwallis Road SO41 0NG, Lymington the company has been in the business for sixty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Lesley J., Allan T. and Jane B. and others. Of them, Norma P. has been with the company the longest, being appointed on 17 May 1996 and Lesley J. has been with the company for the least time - from 12 August 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter C. who worked with the the company until 4 April 2012.

Sefton Court (milford-on-sea) Limited Address / Contact

Office Address Flat 3 Cornwallis Road
Office Address2 Milford On Sea
Town Lymington
Post code SO41 0NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00774443
Date of Incorporation Thu, 19th Sep 1963
Industry Other accommodation
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lesley J.

Position: Director

Appointed: 12 August 2021

Allan T.

Position: Director

Appointed: 01 August 2021

Jane B.

Position: Director

Appointed: 10 October 2019

Norma P.

Position: Director

Appointed: 17 May 1996

Peter C.

Position: Secretary

Resigned: 04 April 2012

Beryl W.

Position: Director

Appointed: 06 October 2014

Resigned: 10 October 2019

Stuart S.

Position: Director

Appointed: 19 December 2013

Resigned: 05 October 2014

Peter Q.

Position: Secretary

Appointed: 04 May 2012

Resigned: 07 September 2020

Peter Q.

Position: Director

Appointed: 08 October 2007

Resigned: 01 September 2021

Marion P.

Position: Director

Appointed: 28 October 2006

Resigned: 12 July 2007

Maureen B.

Position: Director

Appointed: 13 July 2004

Resigned: 25 July 2021

Christopher D.

Position: Director

Appointed: 18 April 1998

Resigned: 28 October 2006

Frederick V.

Position: Director

Appointed: 22 June 1991

Resigned: 16 March 2004

Jennifer Y.

Position: Director

Appointed: 22 June 1991

Resigned: 18 April 1998

Doris T.

Position: Director

Appointed: 22 June 1991

Resigned: 13 April 1995

Peter C.

Position: Director

Appointed: 22 June 1991

Resigned: 04 May 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 0443 9672 4418181
Net Assets Liabilities3 1254 0482 5528181
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset818181  
Net Current Assets Liabilities3 0443 9672 4418181
Total Assets Less Current Liabilities3 1254 0482 5228181

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search