About

Registered Number: 01362661
Date of Incorporation: 12/04/1978 (46 years ago)
Company Status: Active
Registered Address: Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG,

 

Seabrook Property Services Ltd was founded on 12 April 1978 and has its registered office in West Thurrock, Essex, it has a status of "Active". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2019
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 October 2016
MR01 - N/A 16 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 May 2012
MG01 - Particulars of a mortgage or charge 21 November 2011
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 02 June 2005
AUD - Auditor's letter of resignation 03 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 September 2004
287 - Change in situation or address of Registered Office 06 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 06 October 1993
395 - Particulars of a mortgage or charge 12 August 1993
CERTNM - Change of name certificate 11 March 1993
AA - Annual Accounts 28 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
AA - Annual Accounts 03 December 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 20 November 1991
287 - Change in situation or address of Registered Office 07 October 1991
AUD - Auditor's letter of resignation 06 February 1991
AA - Annual Accounts 30 October 1990
363a - Annual Return 30 October 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1986
GAZ(U) - N/A 17 September 1986
288 - N/A 04 September 1986
363 - Annual Return 21 August 1986
AA - Annual Accounts 31 July 1986
MISC - Miscellaneous document 12 April 1978
NEWINC - New incorporation documents 12 April 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2016 Outstanding

N/A

Legal charge 01 November 2011 Outstanding

N/A

Legal charge 12 August 2011 Outstanding

N/A

Debenture 10 May 2011 Outstanding

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Guarantee and debenture 27 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.