Seahaven Freehold Limited BOURNEMOUTH


Seahaven Freehold started in year 2004 as Private Limited Company with registration number 05179418. The Seahaven Freehold company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The firm has 3 directors, namely Paul M., Lyn F. and John K.. Of them, John K. has been with the company the longest, being appointed on 27 July 2007 and Paul M. has been with the company for the least time - from 12 November 2020. At present 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.

Seahaven Freehold Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179418
Date of Incorporation Wed, 14th Jul 2004
Industry Residents property management
End of financial Year 25th December
Company age 20 years old
Account next due date Wed, 25th Sep 2024 (158 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Paul M.

Position: Director

Appointed: 12 November 2020

Lyn F.

Position: Director

Appointed: 02 March 2017

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 09 September 2015

John K.

Position: Director

Appointed: 27 July 2007

John K.

Position: Director

Appointed: 22 September 2014

Resigned: 01 June 2016

John K.

Position: Secretary

Appointed: 27 July 2007

Resigned: 31 May 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2004

Resigned: 14 July 2004

Paul V.

Position: Secretary

Appointed: 14 July 2004

Resigned: 27 July 2007

Robert F.

Position: Director

Appointed: 14 July 2004

Resigned: 17 June 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 14 July 2004

Resigned: 14 July 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Graham S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham S.

Notified on 6 April 2016
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 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth51 23451 23451 234      
Balance Sheet
Debtors666666666
Other Debtors  6666666
Property Plant Equipment  51 22851 22851 22851 22851 22851 22851 228
Tangible Fixed Assets51 22851 22851 228      
Reserves/Capital
Called Up Share Capital666      
Profit Loss Account Reserve358358358      
Shareholder Funds51 23451 23451 234      
Other
Net Current Assets Liabilities666666666
Number Shares Allotted 66      
Other Reserves50 87050 87050 870      
Par Value Share 11      
Property Plant Equipment Gross Cost  51 22851 22851 22851 22851 22851 228 
Share Capital Allotted Called Up Paid666      
Tangible Fixed Assets Cost Or Valuation51 22851 228       
Total Assets Less Current Liabilities51 23451 23451 23451 23451 23451 23451 23451 23451 234

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements