Company NameSeabrook Homes Limited
DirectorRoss William Curtis
Company StatusActive
Company Number03314153
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameKerry Sterling
NationalityBritish
StatusCurrent
Appointed14 April 1997(2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1DB
Director NameMr Ross William Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1DB
Director NameRichard Copley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address14-16 Queens Road
Leytonstone
London
E11 1BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85566632
Telephone regionLondon

Location

Registered AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1DB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2013
Net Worth-£22,019
Cash£3,032
Current Liabilities£32,123

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 30 July 2022 (8 pages)
17 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 30 July 2021 (8 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 30 July 2020 (8 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
25 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 March 2017Registered office address changed from Rendon Lodge 14-16 Queens Road Leytonstone London E11 1BB to Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1DB on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Rendon Lodge 14-16 Queens Road Leytonstone London E11 1BB to Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1DB on 3 March 2017 (1 page)
2 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2011Director's details changed for Mr Ross William Curtis on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Kerry Sterling on 8 March 2011 (1 page)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Kerry Sterling on 8 March 2011 (1 page)
8 March 2011Secretary's details changed for Kerry Sterling on 8 March 2011 (1 page)
8 March 2011Director's details changed for Mr Ross William Curtis on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Ross William Curtis on 8 March 2011 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Ross Curtis on 21 November 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Ross Curtis on 21 November 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 March 2007Return made up to 06/02/07; full list of members (6 pages)
15 March 2007Return made up to 06/02/07; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 April 2006Return made up to 06/02/06; full list of members (6 pages)
11 April 2006Return made up to 06/02/06; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
28 April 2004Return made up to 06/02/04; full list of members (7 pages)
28 April 2004Return made up to 06/02/04; full list of members (7 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 April 2002Return made up to 06/02/02; full list of members (6 pages)
11 April 2002Return made up to 06/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 March 2001Return made up to 06/02/01; full list of members (6 pages)
6 March 2001Return made up to 06/02/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 March 2000Return made up to 06/02/00; full list of members (6 pages)
9 March 2000Return made up to 06/02/00; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 July 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
16 July 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
9 March 1998Return made up to 06/02/98; full list of members (5 pages)
9 March 1998Return made up to 06/02/98; full list of members (5 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 April 1997Registered office changed on 18/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 February 1997Incorporation (17 pages)
6 February 1997Incorporation (17 pages)