SEABROOK PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Andrew Clark as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr Robert Kenneth Austin as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Paula Ann Seabrook as a director on 2025-07-14

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Termination of appointment of David Lee Tanner as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of David Lee Tanner as a director on 2024-03-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Termination of appointment of Stuart Michael Seabrook as a director on 2023-06-16

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 SAIL ADDRESS CHANGED FROM: C/O SEABROOK PROPERTY SERVICES LTD 90 NEW ROAD RAINHAM ESSEX RM13 8RS UNITED KINGDOM

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE MANOR HOUSE 7 FALLOW FIELDS LOUGHTON ESSEX IG10 4QP

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEABROOK HOLDINGS LIMITED

View Document

09/10/179 October 2017 CESSATION OF MICHAEL RONALD SEABROOK AS A PSC

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013626610006

View Document

29/04/1629 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

20/11/1420 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS PAULA ANN SEABROOK

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR STUART MICHAEL SEABROOK

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/11/1311 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/11/122 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/11/1121 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/10/1113 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE TANNER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD SEABROOK / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/03/053 March 2005 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 140 LONDON ROAD ABRIDGE ESSEX RM4 1XX

View Document

24/05/0424 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: CREEKMOUTH HOUSE 57 RIVER ROAD BARKING ESSEX IG11 0DA

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 COMPANY NAME CHANGED CHRISREST LIMITED CERTIFICATE ISSUED ON 12/03/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: SOVEREIGN HOUSE 212/224 SHAFTESBURY AVENUE LONDON WC2H 8HQ

View Document

06/02/916 February 1991 AUDITOR'S RESIGNATION

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

17/09/8617 September 1986 GAZETTABLE DOCUMENT

View Document

04/09/864 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/04/7812 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/7812 April 1978 CERTIFICATE OF INCORPORATION

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