Seaspray Management Company Limited GUILDFORD


Founded in 2004, Seaspray Management Company, classified under reg no. 05015528 is an active company. Currently registered at 29 Cardwells Keep GU2 9PD, Guildford the company has been in the business for 20 years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 4 directors in the the company, namely David S., Raymond D. and Melanie O. and others. In addition one secretary - Christopher T. - is with the firm. Currently 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.

Seaspray Management Company Limited Address / Contact

Office Address 29 Cardwells Keep
Town Guildford
Post code GU2 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015528
Date of Incorporation Wed, 14th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (228 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Christopher T.

Position: Secretary

Appointed: 28 April 2023

David S.

Position: Director

Appointed: 30 November 2022

Raymond D.

Position: Director

Appointed: 24 June 2021

Melanie O.

Position: Director

Appointed: 14 May 2021

Anthony T.

Position: Director

Appointed: 14 January 2004

Noeleen B.

Position: Director

Appointed: 17 April 2020

Resigned: 24 June 2021

Paul H.

Position: Secretary

Appointed: 01 February 2019

Resigned: 28 April 2023

Paul H.

Position: Director

Appointed: 04 November 2006

Resigned: 30 November 2022

Anthony T.

Position: Secretary

Appointed: 01 November 2006

Resigned: 24 January 2019

Paul G.

Position: Director

Appointed: 14 January 2004

Resigned: 14 May 2021

John B.

Position: Director

Appointed: 14 January 2004

Resigned: 17 April 2020

Anthony H.

Position: Secretary

Appointed: 14 January 2004

Resigned: 26 October 2006

Anthony H.

Position: Director

Appointed: 14 January 2004

Resigned: 26 October 2006

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Christopher T. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony T., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Christopher T.

Notified on 28 April 2023
Nature of control: significiant influence or control

Paul H.

Notified on 15 January 2019
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 22 July 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand5 8475 317 
Current Assets5 8475 3173 910
Net Assets Liabilities5 8475 3173 910
Other
Net Current Assets Liabilities5 8475 3173 910
Total Assets Less Current Liabilities5 8475 3173 910

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search