Sea Corner Group Limited HAMPSHIRE


Founded in 1970, Sea Corner Group, classified under reg no. 00994967 is an active company. Currently registered at 20 New Street SO41 9BQ, Hampshire the company has been in the business for 54 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has 2 directors, namely James E., Giles P.. Of them, Giles P. has been with the company the longest, being appointed on 17 March 2017 and James E. has been with the company for the least time - from 5 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the firm until 31 July 1991.

Sea Corner Group Limited Address / Contact

Office Address 20 New Street
Office Address2 Lymington
Town Hampshire
Post code SO41 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994967
Date of Incorporation Fri, 20th Nov 1970
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 54 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

James E.

Position: Director

Appointed: 05 October 2021

Giles P.

Position: Director

Appointed: 17 March 2017

Edwin E.

Position: Director

Resigned: 26 September 2020

Robert H.

Position: Secretary

Resigned: 31 July 1991

Christopher D.

Position: Secretary

Appointed: 01 August 1991

Resigned: 09 March 2010

Christopher D.

Position: Director

Appointed: 30 June 1991

Resigned: 15 January 2014

Robert H.

Position: Director

Appointed: 30 June 1991

Resigned: 31 August 1997

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Giles P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charles E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Giles P.

Notified on 26 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James E.

Notified on 26 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles E.

Notified on 26 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edwin E.

Notified on 6 April 2016
Ceased on 26 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 598 1302 540 7273 421 8964 756 1502 850 3362 789 307
Current Assets1 706 7692 608 2243 430 2884 804 1503 009 1062 826 102
Debtors108 63967 4978 39248 000158 77036 795
Net Assets Liabilities7 653 7598 812 6765 338 2961 430 851  
Other Debtors55 4549 1601 8599495 38334 759
Property Plant Equipment6 6444 98515 45711 5938 6956 484
Other
Accrued Liabilities Deferred Income100 416111 46592 23794 27358 37219 578
Accumulated Depreciation Impairment Property Plant Equipment15 06016 7229 98713 85116 74915 657
Average Number Employees During Period  4433
Corporation Tax Payable224 020221 448234 288201 571171 15020 616
Creditors19 525 36619 562 66219 588 15419 564 69413 472 1175 211 039
Disposals Investment Property Fair Value Model  575 000750 0003 255 0008 670 442
Fixed Assets25 546 41725 838 75821 559 02016 191 39513 723 1955 569 023
Future Minimum Lease Payments Under Non-cancellable Operating Leases 65 64150 49335 34520 1975 049
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -4 408 050-4 510 000675 000324 399
Increase From Depreciation Charge For Year Property Plant Equipment 1 6624 3793 8642 8982 161
Investment Property25 325 00025 598 73621 318 73616 058 73613 555 9365 332 286
Investment Property Fair Value Model 25 598 73621 318 73616 058 73613 555 9365 332 286
Investments Fixed Assets214 773235 037224 827121 066158 564230 253
Net Current Assets Liabilities-17 818 597-16 954 438-16 157 866-14 760 544-10 463 011-2 384 937
Number Shares Issued Fully Paid 40 000    
Other Creditors19 159 02819 183 02819 183 93519 183 02813 167 0975 145 724
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 114  3 253
Other Disposals Property Plant Equipment  14 572  3 303
Other Taxation Social Security Payable41 90245 81140 58918 34427 0644 087
Par Value Share 1    
Prepayments Accrued Income7 9077 3877512 0887 4931 060
Property Plant Equipment Gross Cost21 70421 70725 44425 44425 44422 141
Provisions For Liabilities Balance Sheet Subtotal74 06171 64462 858   
Total Additions Including From Business Combinations Property Plant Equipment 318 309   
Total Assets Less Current Liabilities7 727 8208 884 3205 401 1541 430 8513 260 1843 184 086
Trade Creditors Trade Payables 91037 10567 47848 43421 034
Trade Debtors Trade Receivables45 27850 9506 45834 963145 894976

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to 2024/04/30. Originally it was 2023/11/30
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements