Seastar Developments Limited

General information

Name:

Seastar Developments Ltd

Office Address:

250a Kings Road SW3 5UE London

Number: 07393461

Incorporation date: 2010-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07393461 is the registration number for Seastar Developments Limited. It was registered as a Private Limited Company on 2010-09-30. It has been present in this business for the last 14 years. This enterprise may be gotten hold of in 250a Kings Road in London. The company's post code assigned to this address is SW3 5UE. The enterprise's declared SIC number is 41100 and has the NACE code: Development of building projects. The latest financial reports cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Thursday 1st June 2023.

The data at our disposal regarding this company's executives indicates a leadership of two directors: Piers R. and Charles D. who assumed their respective positions on 2010-09-30.

Charles D. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Piers R.

Role: Director

Appointed: 30 September 2010

Latest update: 5 January 2024

Charles D.

Role: Director

Appointed: 30 September 2010

Latest update: 5 January 2024

People with significant control

Charles D.
Notified on 31 July 2020
Nature of control:
substantial control or influence
Piers R.
Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

4th Floor 33 Lowndes Street

Post code:

SW1X 9HX

HQ address,
2014

Address:

4th Floor 33 Lowndes Street

Post code:

SW1X 9HX

City / Town:

London

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2015 - 2013

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode