Seabrink Residents Association Limited LEIGH ON SEA


Seabrink Residents Association started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01431025. The Seabrink Residents Association company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Leigh On Sea at Sutherland House. Postal code: SS9 2RZ.

At the moment there are 4 directors in the the company, namely David T., Andrew M. and Ricky G. and others. In addition one secretary - Suesan W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seabrink Residents Association Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01431025
Date of Incorporation Tue, 19th Jun 1979
Industry Residents property management
End of financial Year 30th June
Company age 45 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

David T.

Position: Director

Appointed: 10 February 2022

Suesan W.

Position: Secretary

Appointed: 06 February 2020

Andrew M.

Position: Director

Appointed: 04 February 2015

Ricky G.

Position: Director

Appointed: 01 November 2007

Suesan W.

Position: Director

Appointed: 19 September 2000

Anthony W.

Position: Director

Appointed: 01 March 2016

Resigned: 11 April 2018

Tina-Marie B.

Position: Director

Appointed: 04 February 2015

Resigned: 23 February 2022

Sally D.

Position: Secretary

Appointed: 16 October 2014

Resigned: 05 February 2020

David P.

Position: Director

Appointed: 08 November 2012

Resigned: 11 March 2021

John G.

Position: Director

Appointed: 08 November 2012

Resigned: 04 February 2015

Philippa P.

Position: Director

Appointed: 27 October 2010

Resigned: 15 June 2012

Alison T.

Position: Director

Appointed: 27 October 2010

Resigned: 30 June 2016

Ann W.

Position: Director

Appointed: 27 October 2010

Resigned: 16 October 2014

Maureen T.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2016

Sally D.

Position: Director

Appointed: 01 November 2007

Resigned: 05 February 2020

Marguerite W.

Position: Director

Appointed: 10 November 2005

Resigned: 12 January 2015

Marguerite W.

Position: Secretary

Appointed: 24 June 2005

Resigned: 16 October 2014

Bernard C.

Position: Director

Appointed: 04 November 2004

Resigned: 10 November 2005

Anthony W.

Position: Director

Appointed: 04 November 2004

Resigned: 16 October 2014

Geoffrey R.

Position: Director

Appointed: 04 November 2004

Resigned: 23 August 2006

Brian H.

Position: Director

Appointed: 01 January 2004

Resigned: 23 November 2008

Janet T.

Position: Director

Appointed: 01 January 2004

Resigned: 01 November 2006

Micheal B.

Position: Director

Appointed: 11 November 1999

Resigned: 04 August 2004

Alan N.

Position: Director

Appointed: 28 October 1998

Resigned: 05 May 2004

Stuart T.

Position: Director

Appointed: 28 October 1998

Resigned: 15 November 2001

Alan W.

Position: Director

Appointed: 28 October 1998

Resigned: 16 January 2014

Nancy H.

Position: Director

Appointed: 02 December 1994

Resigned: 27 October 2010

Raymond N.

Position: Director

Appointed: 15 March 1994

Resigned: 01 July 1995

Vera C.

Position: Director

Appointed: 09 December 1992

Resigned: 19 November 1993

Linda H.

Position: Secretary

Appointed: 13 November 1992

Resigned: 24 June 2005

Bernard C.

Position: Director

Appointed: 09 December 1990

Resigned: 30 June 1999

Sidney B.

Position: Director

Appointed: 09 December 1990

Resigned: 11 November 1999

Suesan W.

Position: Director

Appointed: 09 December 1990

Resigned: 13 November 1992

Graham E.

Position: Director

Appointed: 09 December 1990

Resigned: 09 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 0576 0576 057        
Balance Sheet
Debtors    1 5862 7283 4679 1396 5212 7842 709
Other Debtors    1 5862 7283 4679 1396 5212 7842 709
Property Plant Equipment  6 0576 0576 0576 0576 0576 0576 0576 0576 057
Tangible Fixed Assets6 0576 0576 057        
Reserves/Capital
Profit Loss Account Reserve6 0576 0576 057        
Shareholder Funds6 0576 0576 057        
Other
Cost Sales    34 40438 597     
Creditors    1 5862 7283 4679 1396 5212 7842 709
Other Creditors    1 5862 7283 4679 1391 5322 1261 640
Property Plant Equipment Gross Cost  6 0576 0576 0576 0576 0576 0576 0576 057 
Tangible Fixed Assets Cost Or Valuation6 0576 057         
Total Assets Less Current Liabilities6 0576 0576 0576 0576 0576 0576 0576 0576 0576 0576 057
Trade Creditors Trade Payables        4 9896581 069
Turnover Revenue    34 40438 597     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements