Company NameProperty Financing Nw Limited
Company StatusActive
Company Number08670286
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Previous NameJCCO 338 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane Edge Fold
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed20 February 2014(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlodder Lane Edge Fold
Bolton
BL4 0NN
Director NameMs Claire Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPlus Dane Group 13-15 Rodney Street
Liverpool
L1 9EF
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websiteseddondevelopments.co.uk

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seddon Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Alison Jennifer Brooks as a director on 6 January 2022 (1 page)
6 January 2022Appointment of Miss Amanda Louise Cox as a director on 6 January 2022 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (15 pages)
1 August 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(6 pages)
7 June 2015Full accounts made up to 31 December 2014 (10 pages)
7 June 2015Full accounts made up to 31 December 2014 (10 pages)
16 March 2015Termination of appointment of Claire Griffiths as a director on 27 January 2015 (1 page)
16 March 2015Termination of appointment of Claire Griffiths as a director on 27 January 2015 (1 page)
17 February 2015Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages)
17 February 2015Appointment of Ms Claire Griffiths as a director on 27 January 2015 (2 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
21 February 2014Appointment of Mr Matthew Alexander Cook as a secretary on 20 February 2014 (2 pages)
21 February 2014Appointment of Mr Matthew Alexander Cook as a secretary on 20 February 2014 (2 pages)
20 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
20 February 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
20 February 2014Appointment of Mr Jonathan Frank Seddon as a director on 20 February 2014 (2 pages)
20 February 2014Appointment of Mr Jonathan Frank Seddon as a director on 20 February 2014 (2 pages)
30 October 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 30 October 2013 (1 page)
24 October 2013Company name changed jcco 338 LIMITED\certificate issued on 24/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-24
(3 pages)
24 October 2013Appointment of Mr James Christopher Bruce Seddon as a director on 23 October 2013 (2 pages)
24 October 2013Company name changed jcco 338 LIMITED\certificate issued on 24/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-24
(3 pages)
24 October 2013Appointment of Mr James Christopher Bruce Seddon as a director on 23 October 2013 (2 pages)
23 October 2013Termination of appointment of Cs Secretaries Limited as a secretary on 23 October 2013 (1 page)
23 October 2013Appointment of Ms Alison Jennifer Brooks as a director on 23 October 2013 (2 pages)
23 October 2013Termination of appointment of Michael James Blood as a director on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Cs Directors Limited as a director on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Cs Directors Limited as a director on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Cs Secretaries Limited as a secretary on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Michael James Blood as a director on 23 October 2013 (1 page)
23 October 2013Appointment of Ms Alison Jennifer Brooks as a director on 23 October 2013 (2 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)