You are here: bizstats.co.uk > a-z index > N list > NS list

Nsea Property Services Limited WESTON SUPER MARE


Nsea Property Services Limited is a private limited company situated at The Hive, 6 Beaufighter Road, Weston Super Mare BS24 8EE. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2009-08-17, this 14-year-old company is run by 7 directors.
Director Victoria B., appointed on 11 May 2023. Director Simon G., appointed on 11 May 2023. Director Christopher L., appointed on 01 September 2022.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was filed on 2023-08-17 and the due date for the following filing is 2024-08-31. Moreover, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Nsea Property Services Limited Address / Contact

Office Address The Hive
Office Address2 6 Beaufighter Road
Town Weston Super Mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06992807
Date of Incorporation Mon, 17th Aug 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Victoria B.

Position: Director

Appointed: 11 May 2023

Simon G.

Position: Director

Appointed: 11 May 2023

Christopher L.

Position: Director

Appointed: 01 September 2022

Jane H.

Position: Director

Appointed: 09 August 2019

Andrew A.

Position: Director

Appointed: 09 June 2016

Charles W.

Position: Director

Appointed: 17 August 2009

John B.

Position: Director

Appointed: 17 August 2009

Christopher W.

Position: Director

Appointed: 20 November 2018

Resigned: 11 August 2022

Geoffrey C.

Position: Director

Appointed: 05 October 2017

Resigned: 03 August 2018

James G.

Position: Director

Appointed: 11 December 2014

Resigned: 07 April 2016

Simon G.

Position: Director

Appointed: 11 December 2014

Resigned: 12 June 2019

Roger B.

Position: Director

Appointed: 11 December 2014

Resigned: 09 June 2016

Anthony J.

Position: Director

Appointed: 17 August 2009

Resigned: 03 August 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is North Somerset Enterprise Agency Ltd from Weston-S-Mare, United Kingdom. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC.

North Somerset Enterprise Agency Ltd

The Hive 6 Beaufighter Road, 6 Beaufighter Rd, Weston-S-Mare, Bristol, BS24 8EE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 2121120
Notified on 17 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand483 240549 780494 552552 175341 039
Current Assets503 760572 758543 033591 985377 830
Debtors20 52022 97848 48139 81036 791
Net Assets Liabilities457 111-588 214-533 500-408 313790 171
Other Debtors8337735 77128 85622 981
Property Plant Equipment471 538461 6472 659 0012 643 8362 629 982
Other
Accumulated Amortisation Impairment Intangible Assets7221 0831 4441 8052 166
Accumulated Depreciation Impairment Property Plant Equipment119 505137 310155 484171 518185 850
Additions Other Than Through Business Combinations Property Plant Equipment 7 91410 526869478
Amortisation Rate Used For Intangible Assets   1010
Amounts Owed By Group Undertakings Participating Interests  5 966  
Amounts Owed By Related Parties 7 3295 966  
Amounts Owed To Group Undertakings Participating Interests   1 6391 912
Amounts Owed To Related Parties2 816    
Average Number Employees During Period99882
Bank Borrowings827 267781 811733 180  
Bank Borrowings Overdrafts  47 83149 65649 656
Comprehensive Income Expense160 906-1 045 32554 714  
Creditors3 818 3473 705 000147 773174 721156 526
Deferred Income2 991 0802 923 1892 856 748  
Depreciation Rate Used For Property Plant Equipment   2525
Fixed Assets3 883 0742 669 1772 661 1682 645 6422 631 427
Further Item Creditors Component Total Creditors634 485581 175522 899  
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 0916 818   
Government Grant Income  100 87097 30738 562
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -1 203 645   
Increase From Amortisation Charge For Year Intangible Assets 361361361361
Increase From Depreciation Charge For Year Property Plant Equipment 17 80518 17416 03414 332
Intangible Assets2 8892 5282 1671 8061 445
Intangible Assets Gross Cost3 6113 6113 6113 6113 611
Investment Property3 408 6472 205 0022 205 002  
Investment Property Fair Value Model3 408 6472 205 0022 205 002  
Minimum Operating Lease Payments Recognised As Expense2 2722 323   
Net Current Assets Liabilities392 384447 609395 260417 264221 304
Number Shares Issued Fully Paid11   
Other Comprehensive Income Expense Net Tax 1 203 645   
Other Creditors37 09955 34837 58375 61156 043
Other Taxation Social Security Payable  11 83110 79110 360
Par Value Share 1   
Prepayments3 0164 53431 691  
Profit Loss160 906-1 045 32554 714  
Property Plant Equipment Gross Cost591 043598 957609 4832 815 3542 815 832
Taxation Social Security Payable19 56112 88411 831  
Total Assets Less Current Liabilities4 275 4583 116 7863 056 4283 062 9062 852 731
Total Borrowings827 267781 811733 180  
Trade Creditors Trade Payables8 32711 56950 52837 02438 555
Trade Debtors Trade Receivables16 67110 3425 05310 95413 810

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements