General information

Name:

Seagrove Homes Ltd

Office Address:

Livermore House High Street CM6 1AW Dunmow

Number: 08401802

Incorporation date: 2013-02-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seagrove Homes Limited can be contacted at Livermore House, High Street in Dunmow. The company's zip code is CM6 1AW. Seagrove Homes has existed in this business for the last eleven years. The company's Companies House Reg No. is 08401802. The registered name of the company was changed in the year 2013 to Seagrove Homes Limited. This business previous business name was Seagrove Home. This firm's registered with SIC code 41202 meaning Construction of domestic buildings. Seagrove Homes Ltd filed its account information for the period that ended on Mon, 28th Feb 2022. The business most recent annual confirmation statement was released on Thu, 25th May 2023.

The company has one director this particular moment controlling the company, namely John U. who's been doing the director's responsibilities for eleven years. The company had been guided by Allison C. till 2023.

  • Previous company's names
  • Seagrove Homes Limited 2013-02-14
  • Seagrove Home Limited 2013-02-13

Financial data based on annual reports

Company staff

John U.

Role: Director

Appointed: 24 April 2013

Latest update: 28 February 2024

People with significant control

The companies with significant control over the firm include: Msu Consultancy Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Great Dunmow at Livermore House, High Street, CM6 1AW, Essex and was registered as a PSC under the reg no 08502553. Pcmj Consultancy Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Great Dunmow at Livermore House, High Street, CM6 1AW, Essex and was registered as a PSC under the reg no 08502632.

Msu Consultancy Limited
Address: C/O Westbury Consultancy Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England
Legal authority Stephen Mark Udall
Legal form Stephen Mark Udall
Country registered England And Wales
Place registered Spephen Mark Udall
Registration number 08502553
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pcmj Consultancy Limited
Address: C/O Westbury Consultancy Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England
Legal authority John Martin Udall
Legal form John Martin Udall
Country registered England And Wales
Place registered John Martin Udall
Registration number 08502632
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abc City Limited
Address: Livermore House High Street, Dunmow, CM6 1AW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07095557
Notified on 30 November 2019
Ceased on 2 May 2023
Nature of control:
1/2 or less of voting rights
Abc East Limited
Address: C/O Westbury Consultancy Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England
Legal authority Bryan Christopher Courtney
Legal form Bryan Christopher Courtney
Country registered England And Wales
Place registered Bryan Christopher Courtney
Registration number 08502565
Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abc Essex Limited
Address: C/O Westbury Consultancy Livermore House, High Street, Great Dunmow, Essex, CM6 1AW, England
Legal authority Alison Jane Courtney
Legal form Alison Jane Courtney
Country registered England And Wales
Place registered Alison Jane Courtney
Registration number 08502440
Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-02-13
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 22 September 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 3 November 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies