Sea Wind Properties Limited ESSEX


Sea Wind Properties started in year 1999 as Private Limited Company with registration number 03863159. The Sea Wind Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Essex at 114 Hamlet Court Road. Postal code: SS0 7LP.

At present there are 2 directors in the the company, namely Kong L. and Wai L.. In addition one secretary - Sau L. - is with the firm. As of 29 April 2024, there were 2 ex directors - Kong L., Yuk L. and others listed below. There were no ex secretaries.

Sea Wind Properties Limited Address / Contact

Office Address 114 Hamlet Court Road
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863159
Date of Incorporation Thu, 21st Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Kong L.

Position: Director

Appointed: 27 July 2020

Wai L.

Position: Director

Appointed: 01 November 2012

Sau L.

Position: Secretary

Appointed: 21 October 1999

Kong L.

Position: Director

Appointed: 18 May 2012

Resigned: 01 February 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1999

Resigned: 21 October 1999

Yuk L.

Position: Director

Appointed: 21 October 1999

Resigned: 14 September 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1999

Resigned: 21 October 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Sau L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Yuk L. This PSC owns 25-50% shares.

Sau L.

Notified on 21 October 2016
Nature of control: 25-50% shares

Yuk L.

Notified on 21 October 2016
Ceased on 14 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand77 33791 104113 264147 444171 723204 055222 400
Current Assets99 009113 314129 061164 300190 784222 980237 400
Debtors21 67222 21015 79716 85619 06118 92515 000
Net Assets Liabilities111 455117 188138 611167 020198 074228 919239 767
Other Debtors 10 00010 00010 00010 09510 09910 000
Property Plant Equipment246 094236 465226 835217 290208 254205 365197 142
Other
Accumulated Depreciation Impairment Property Plant Equipment129 103138 732148 362157 907166 943175 887184 110
Additions Other Than Through Business Combinations Property Plant Equipment     6 055 
Average Number Employees During Period   1111
Creditors19 84719 41618 26721 36921 05219 01414 620
Increase From Depreciation Charge For Year Property Plant Equipment 9 6299 6309 5459 0368 9448 223
Net Current Assets Liabilities79 16293 898110 794142 931169 732203 966222 780
Other Creditors2 5502 5502 7002 8203 0002 8502 900
Property Plant Equipment Gross Cost375 197375 197375 197375 197375 197381 252381 252
Taxation Social Security Payable10 68710 9289 62912 06911 7499 8336 819
Total Assets Less Current Liabilities325 256330 363337 629360 221377 986409 331419 922
Trade Creditors Trade Payables6 6105 9385 9386 4806 3036 3314 901
Trade Debtors Trade Receivables21 67212 2105 7976 8568 9668 8265 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 22nd, February 2023
Free Download (6 pages)

Company search

Advertisements