Seaborne Court (management) Limited TORQUAY


Founded in 1988, Seaborne Court (management), classified under reg no. 02279099 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Diane M., Steven C. and Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 25 June 2014 and Diane M. has been with the company for the least time - from 24 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seaborne Court (management) Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279099
Date of Incorporation Wed, 20th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Crown Property Management Ltd

Position: Corporate Secretary

Appointed: 10 July 2020

Diane M.

Position: Director

Appointed: 24 July 2019

Steven C.

Position: Director

Appointed: 10 April 2018

Roger B.

Position: Director

Appointed: 25 June 2014

Margaret P.

Position: Secretary

Resigned: 26 October 1993

John S.

Position: Director

Appointed: 27 April 2012

Resigned: 26 July 2023

Adrian C.

Position: Secretary

Appointed: 22 March 2012

Resigned: 10 July 2020

Trevor M.

Position: Director

Appointed: 19 March 2010

Resigned: 17 January 2019

Richard C.

Position: Director

Appointed: 19 March 2010

Resigned: 27 April 2012

Monica H.

Position: Director

Appointed: 19 March 2010

Resigned: 27 April 2012

Terry B.

Position: Director

Appointed: 07 December 2007

Resigned: 31 March 2010

Robert H.

Position: Secretary

Appointed: 16 May 2007

Resigned: 22 March 2012

John A.

Position: Director

Appointed: 02 December 2006

Resigned: 30 September 2008

Beryl H.

Position: Director

Appointed: 02 December 2005

Resigned: 27 April 2012

Anthony M.

Position: Director

Appointed: 02 December 2005

Resigned: 27 April 2012

Richard C.

Position: Director

Appointed: 31 December 2003

Resigned: 07 December 2007

Richard J.

Position: Secretary

Appointed: 19 October 1999

Resigned: 22 May 2007

Ronald D.

Position: Director

Appointed: 20 January 1997

Resigned: 27 April 2012

Kenneth F.

Position: Director

Appointed: 20 January 1997

Resigned: 31 December 2000

Richard C.

Position: Director

Appointed: 01 November 1995

Resigned: 20 January 1997

Kenneth H.

Position: Director

Appointed: 22 January 1995

Resigned: 20 January 1997

Laura D.

Position: Secretary

Appointed: 26 October 1993

Resigned: 19 October 1999

Gerald B.

Position: Director

Appointed: 22 January 1992

Resigned: 10 March 1995

Margaret P.

Position: Director

Appointed: 22 January 1992

Resigned: 01 November 1995

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Roger B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John S. This PSC has significiant influence or control over the company,. Moving on, there is Adrian C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Roger B.

Notified on 1 January 2017
Nature of control: significiant influence or control

John S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Adrian C.

Notified on 1 January 2017
Ceased on 10 July 2020
Nature of control: significiant influence or control

Trevor M.

Notified on 1 January 2017
Ceased on 5 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312019-12-312020-12-312021-12-31
Net Worth4 64410 3438 26723 17628 566   
Balance Sheet
Cash Bank In Hand8 20611 1917 723     
Current Assets8 20611 2418 77323 82128 916299190780
Debtors 501 050     
Net Assets Liabilities Including Pension Asset Liability 10 3438 26723 17628 566   
Reserves/Capital
Profit Loss Account Reserve4 64410 3438 267     
Shareholder Funds4 64410 3438 26723 17628 566   
Other
Creditors Due Within One Year3 562898506645350   
Net Current Assets Liabilities4 64410 3438 26723 17628 566  1 257
Total Assets Less Current Liabilities4 64410 3438 26723 17628 566  1 257
Average Number Employees During Period     544
Creditors     2995631 257
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      373477

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 19th, March 2024
Free Download (3 pages)

Company search