You are here: bizstats.co.uk > a-z index > 9 list

9-16 Seabrook Court Management Limited WORTHING


Founded in 2000, 9-16 Seabrook Court Management, classified under reg no. 04057438 is an active company. Currently registered at 149 Meadow Road BN11 2SA, Worthing the company has been in the business for 24 years. Its financial year was closed on 21st August and its latest financial statement was filed on Sunday 21st August 2022.

The company has one director. Adam B., appointed on 1 December 2017. There are currently no secretaries appointed. 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.

9-16 Seabrook Court Management Limited Address / Contact

Office Address 149 Meadow Road
Town Worthing
Post code BN11 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057438
Date of Incorporation Tue, 22nd Aug 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 21st August
Company age 24 years old
Account next due date Tue, 21st May 2024 (27 days left)
Account last made up date Sun, 21st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Adam B.

Position: Director

Appointed: 01 December 2017

Christiane F.

Position: Secretary

Appointed: 26 September 2017

Resigned: 30 November 2017

Samuel A.

Position: Director

Appointed: 16 November 2016

Resigned: 05 July 2021

Paul J.

Position: Director

Appointed: 08 August 2014

Resigned: 17 July 2016

Paul J.

Position: Secretary

Appointed: 01 July 2014

Resigned: 17 July 2016

Linda B.

Position: Director

Appointed: 06 June 2011

Resigned: 25 September 2017

Patricia R.

Position: Secretary

Appointed: 05 June 2008

Resigned: 01 July 2014

Peter T.

Position: Director

Appointed: 01 May 2008

Resigned: 06 June 2011

Patricia R.

Position: Director

Appointed: 27 May 2004

Resigned: 01 July 2014

Peter S.

Position: Secretary

Appointed: 06 March 2001

Resigned: 05 June 2008

Peter S.

Position: Director

Appointed: 06 March 2001

Resigned: 01 May 2008

Peter T.

Position: Director

Appointed: 06 March 2001

Resigned: 27 May 2004

Andrew S.

Position: Director

Appointed: 22 August 2000

Resigned: 06 March 2001

Michael D.

Position: Director

Appointed: 22 August 2000

Resigned: 06 March 2001

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 2000

Resigned: 06 March 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Adam B. This PSC has significiant influence or control over this company,. Another one in the PSC register is Samuel A. This PSC has significiant influence or control over the company,.

Adam B.

Notified on 10 July 2021
Nature of control: significiant influence or control

Samuel A.

Notified on 10 June 2016
Ceased on 5 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-212016-08-212017-08-21
Net Worth3 5724 4623 414
Balance Sheet
Current Assets3 7144 6043 556
Net Assets Liabilities Including Pension Asset Liability3 5724 4623 414
Reserves/Capital
Shareholder Funds3 5724 4623 414
Other
Creditors Due After One Year12 63612 63612 636
Fixed Assets12 49412 49412 494
Net Current Assets Liabilities3 7144 6043 556
Total Assets Less Current Liabilities16 20817 09816 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Sunday 21st August 2022
filed on: 10th, April 2023
Free Download (3 pages)

Company search