Seahorse Yachts Limited


Founded in 1997, Seahorse Yachts, classified under reg no. 03449449 is an active company. Currently registered at 20 St James Place SW1A 1NN, the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1998-02-05 Seahorse Yachts Limited is no longer carrying the name Templeco 380.

At the moment there are 5 directors in the the company, namely Deborah F., Richard P. and Jeremy W. and others. In addition one secretary - Simon H. - 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.

Seahorse Yachts Limited Address / Contact

Office Address 20 St James Place
Office Address2 London
Town
Post code SW1A 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449449
Date of Incorporation Tue, 14th Oct 1997
Industry Activities of sport clubs
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Deborah F.

Position: Director

Appointed: 01 January 2024

Richard P.

Position: Director

Appointed: 01 January 2024

Simon H.

Position: Secretary

Appointed: 23 October 2023

Jeremy W.

Position: Director

Appointed: 06 April 2021

Michael G.

Position: Director

Appointed: 03 December 2018

Derek S.

Position: Director

Appointed: 21 July 2011

Eric D.

Position: Director

Appointed: 21 December 2020

Resigned: 30 December 2023

James N.

Position: Director

Appointed: 09 October 2020

Resigned: 31 December 2023

Steven A.

Position: Director

Appointed: 23 November 2017

Resigned: 08 December 2020

Michael B.

Position: Director

Appointed: 08 January 2014

Resigned: 20 November 2017

Andrew M.

Position: Director

Appointed: 03 December 2012

Resigned: 03 December 2018

Andrew M.

Position: Director

Appointed: 01 December 2008

Resigned: 28 November 2011

Edward W.

Position: Director

Appointed: 08 February 2008

Resigned: 28 April 2021

Colin G.

Position: Director

Appointed: 29 September 2006

Resigned: 26 January 2007

David A.

Position: Director

Appointed: 22 November 2005

Resigned: 01 December 2008

Christopher L.

Position: Director

Appointed: 01 January 2003

Resigned: 03 December 2012

David W.

Position: Director

Appointed: 02 September 2002

Resigned: 28 February 2003

Peter W.

Position: Director

Appointed: 31 January 2002

Resigned: 29 September 2006

Anne N.

Position: Secretary

Appointed: 27 September 2001

Resigned: 23 October 2023

John B.

Position: Director

Appointed: 06 December 2000

Resigned: 22 November 2005

Peter R.

Position: Director

Appointed: 08 December 1999

Resigned: 31 December 2002

Michael G.

Position: Director

Appointed: 08 December 1999

Resigned: 02 December 2014

Cheryl D.

Position: Secretary

Appointed: 26 June 1998

Resigned: 27 September 2001

John W.

Position: Director

Appointed: 26 June 1998

Resigned: 02 September 2002

Timothy B.

Position: Director

Appointed: 23 March 1998

Resigned: 06 December 2000

Terry R.

Position: Director

Appointed: 03 March 1998

Resigned: 08 December 1999

David A.

Position: Director

Appointed: 03 March 1998

Resigned: 08 December 1999

David M.

Position: Director

Appointed: 23 February 1998

Resigned: 31 January 2002

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 14 October 1997

Resigned: 20 February 2007

Temple Direct Limited

Position: Corporate Nominee Director

Appointed: 14 October 1997

Resigned: 03 March 1998

Company previous names

Templeco 380 February 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 67835 599
Current Assets45 78264 247
Debtors22 10428 648
Other Debtors17 10412 409
Other
Accumulated Depreciation Impairment Property Plant Equipment3 666 
Amounts Owed To Group Undertakings 48 000
Creditors35 23053 584
Net Current Assets Liabilities10 55210 663
Other Creditors26 3501 350
Property Plant Equipment Gross Cost3 666 
Trade Creditors Trade Payables8 8804 234
Trade Debtors Trade Receivables5 00016 239

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
Free Download (7 pages)

Company search

Advertisements