Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLORENCE HOUSE SEAFORD LIMITED
Company Information for

FLORENCE HOUSE SEAFORD LIMITED

FLORENCE HOUSE, SOUTHDOWN ROAD, SEAFORD, EAST SUSSEX, BN25 4JS,
Company Registration Number
05268253
Private Limited Company
Active

Company Overview

About Florence House Seaford Ltd
FLORENCE HOUSE SEAFORD LIMITED was founded on 2004-10-25 and has its registered office in East Sussex. The organisation's status is listed as "Active". Florence House Seaford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLORENCE HOUSE SEAFORD LIMITED
 
Legal Registered Office
FLORENCE HOUSE, SOUTHDOWN ROAD
SEAFORD
EAST SUSSEX
BN25 4JS
Other companies in BN25
 
Filing Information
Company Number 05268253
Company ID Number 05268253
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851267328  
Last Datalog update: 2023-11-06 12:54:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLORENCE HOUSE SEAFORD LIMITED

Current Directors
Officer Role Date Appointed
MAIRIN COLLEARY
Company Secretary 2009-05-31
BARRY COLLEARY
Director 2013-11-04
MAIRIN COLLEARY
Director 2009-05-31
GEORGE GLENDON
Director 2009-10-24
DAPHNE ELIZABETH JOHNEEN HAGENBACH
Director 2009-10-25
ANDREW STANLEY WALLAS
Director 2009-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON COLLEARY
Director 2004-10-25 2014-06-17
JUDITH ANN PORTER
Company Secretary 2004-10-25 2009-05-31
JUDITH ANN PORTER
Director 2004-10-25 2009-05-31
ULLA MARGARETA ARNBERT
Director 2004-11-01 2009-04-24
JANE HEGARTY
Director 2005-10-13 2006-09-12
JAMES ROYSTON LENCH
Director 2004-10-27 2005-07-13
JAMES ROYSTON LENCH
Director 2004-10-27 2005-07-13
JAMES ROYSTON LENCH
Director 2004-10-27 2005-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-25 2004-10-25
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-25 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE ELIZABETH JOHNEEN HAGENBACH MICHAEL HALL SCHOOL LIMITED Director 2013-12-07 CURRENT 1954-10-08 Active
DAPHNE ELIZABETH JOHNEEN HAGENBACH BABIESKNOW LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2018-02-20
ANDREW STANLEY WALLAS STOP THE STORY LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW STANLEY WALLAS A DEEPER UNDERSTANDING LTD Director 2017-05-31 CURRENT 2017-05-22 Active - Proposal to Strike off
ANDREW STANLEY WALLAS CBC UK LIMITED Director 2017-02-17 CURRENT 1985-12-23 Active
ANDREW STANLEY WALLAS ANDREW STANLEY LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
ANDREW STANLEY WALLAS THE SCHOOL FOR BUSINESS ALCHEMY LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
ANDREW STANLEY WALLAS BUSINESS ALCHEMY LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
ANDREW STANLEY WALLAS THE MODERN DAY WIZARD LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
ANDREW STANLEY WALLAS ASIAN DIETS LTD Director 2011-05-16 CURRENT 2007-06-15 Dissolved 2014-01-28
ANDREW STANLEY WALLAS THE SCHOOL FOR WIZARDS LIMITED Director 2011-05-01 CURRENT 2009-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052682530002
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-28AD02Register inspection address changed from Kevin Alderton & Team Chartered Accountants 14 South Way Newhaven East Sussex BN9 9LL United Kingdom to 2 Upperton Gardens Eastbourne BN21 2AH
2019-10-28CH01Director's details changed for Mr George Glendon on 2019-10-24
2019-10-28PSC04Change of details for Mrs Mairin Colleary as a person with significant control on 2019-10-20
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CH01Director's details changed for Mairin Colleary on 2018-10-01
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STANLEY WALLAS
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MAIRIN COLLEARY on 2018-10-01
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GLENDON / 20/10/2017
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRIN COLLEARY / 20/10/2017
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/15
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/14
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/13
2016-12-22ANNOTATIONClarification
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/14
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/15
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/10/13
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-26AR0125/10/15 FULL LIST
2015-10-26AR0125/10/15 FULL LIST
2015-09-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-04AR0125/10/14 FULL LIST
2014-11-04AR0125/10/14 FULL LIST
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COLLEARY
2014-05-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-26AP01DIRECTOR APPOINTED MR BARRY COLLEARY
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-20AR0125/10/13 FULL LIST
2013-11-20AR0125/10/13 FULL LIST
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052682530001
2013-07-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-20MISCAMENDING 288A FOR DAPHNE HAGENBACH
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KITTY HAGENBACH / 03/06/2013
2012-11-07AR0125/10/12 FULL LIST
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-10AR0125/10/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STANLEY WALLAS / 30/11/2010
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-19AR0125/10/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16AR0125/10/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRIN COLLEARY / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON COLLEARY / 01/10/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MAIRIN COLLEARY / 01/10/2009
2009-12-11AP01DIRECTOR APPOINTED MR GEORGE GLENDON
2009-11-25AP01DIRECTOR APPOINTED KITTY HAGENBACH
2009-11-25AP01DIRECTOR APPOINTED ANDREW STANLEY WALLAS
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04288aSECRETARY APPOINTED MAIRIN COLLEARY
2009-06-04288aDIRECTOR APPOINTED MAIRIN COLLEARY
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY JUDITH PORTER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JUDITH PORTER
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ULLA ARNBERT
2008-10-29363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-01-21225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-2388(2)RAD 25/10/04--------- £ SI 1999@1=1999 £ IC 1/2000
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bSECRETARY RESIGNED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to FLORENCE HOUSE SEAFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLORENCE HOUSE SEAFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 39,437
Creditors Due After One Year 2011-12-31 £ 117,115
Creditors Due Within One Year 2012-12-31 £ 117,932
Creditors Due Within One Year 2011-12-31 £ 74,077
Provisions For Liabilities Charges 2012-12-31 £ 5,560
Provisions For Liabilities Charges 2011-12-31 £ 5,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLORENCE HOUSE SEAFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 24,999
Cash Bank In Hand 2011-12-31 £ 23,033
Current Assets 2012-12-31 £ 72,791
Current Assets 2011-12-31 £ 39,303
Debtors 2012-12-31 £ 46,242
Debtors 2011-12-31 £ 15,046
Stocks Inventory 2012-12-31 £ 1,550
Stocks Inventory 2011-12-31 £ 1,224
Tangible Fixed Assets 2012-12-31 £ 35,975
Tangible Fixed Assets 2011-12-31 £ 39,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLORENCE HOUSE SEAFORD LIMITED registering or being granted any patents
Domain Names

FLORENCE HOUSE SEAFORD LIMITED owns 1 domain names.

florencehouse.co.uk  

Trademarks
We have not found any records of FLORENCE HOUSE SEAFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORENCE HOUSE SEAFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as FLORENCE HOUSE SEAFORD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where FLORENCE HOUSE SEAFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORENCE HOUSE SEAFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLORENCE HOUSE SEAFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.