SEABRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 24 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 26 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 23 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 22 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 18 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 29 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 25 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 31 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 30 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 28 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 27 in full

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Bernard Hoffman as a director on 2023-12-12

View Document

18/07/2418 July 2024 Termination of appointment of Bernard Hoffman as a secretary on 2023-12-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/06/2323 June 2023 Second filing of Confirmation Statement dated 2020-06-29

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

14/07/2014 July 2020 Confirmation statement made on 2020-06-29 with no updates

View Document

06/02/206 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

13/12/1913 December 2019 ADOPT ARTICLES 27/11/2019

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030780590032

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/07/176 July 2017 29/06/17 Statement of Capital gbp 500

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA HEITNER / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS SARA HEITNER

View Document

02/05/172 May 2017 DIRECTOR APPOINTED DEBORAH CLAIRE HOFFMAN

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 PREVEXT FROM 23/09/2015 TO 30/09/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1511 September 2015 PREVSHO FROM 24/09/2014 TO 23/09/2014

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 PREVSHO FROM 25/09/2014 TO 24/09/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/09/145 September 2014 PREVSHO FROM 26/09/2013 TO 25/09/2013

View Document

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 PREVSHO FROM 27/09/2013 TO 26/09/2013

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/09/1311 September 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

19/07/1319 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/07/111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/08/1023 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/05/0911 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

18/07/0018 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9915 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 13/17 NEW BURLINGTON PLACE LONDON

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company