Seaoak Properties Limited SEAFORD


Seaoak Properties started in year 1992 as Private Limited Company with registration number 02736980. The Seaoak Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Seaford at Rose Cottage. Postal code: BN25 2UN.

The company has 3 directors, namely Paul Z., Lewis Z. and Justin F.. Of them, Justin F. has been with the company the longest, being appointed on 12 May 1994 and Paul Z. and Lewis Z. have been with the company for the least time - from 10 August 2021. 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.

Seaoak Properties Limited Address / Contact

Office Address Rose Cottage
Office Address2 Norton
Town Seaford
Post code BN25 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736980
Date of Incorporation Tue, 4th Aug 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul Z.

Position: Director

Appointed: 10 August 2021

Lewis Z.

Position: Director

Appointed: 10 August 2021

Justin F.

Position: Director

Appointed: 12 May 1994

Michelle Z.

Position: Director

Appointed: 01 December 1992

Resigned: 10 August 2021

Michelle Z.

Position: Secretary

Appointed: 01 December 1992

Resigned: 10 August 2021

Pearl M.

Position: Secretary

Appointed: 19 August 1992

Resigned: 16 November 1992

Pearl M.

Position: Director

Appointed: 19 August 1992

Resigned: 02 October 1992

Samuel K.

Position: Director

Appointed: 19 August 1992

Resigned: 22 August 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1992

Resigned: 19 August 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 04 August 1992

Resigned: 19 August 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Lewis Z. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul Z. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Lewis Z.

Notified on 10 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul Z.

Notified on 10 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Justin F.

Notified on 10 August 2021
Nature of control: right to appoint and remove directors

Michelle Z.

Notified on 6 April 2016
Ceased on 10 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth160 166167 484440 885409 371      
Balance Sheet
Cash Bank On Hand   34 05336 59640 8054 18217 05320 95632 841
Current Assets 35 12534 59534 053 40 8054 24617 053  
Debtors  185   64   
Net Assets Liabilities   355 208357 209360 287360 840443 073446 326457 965
Other Debtors      64   
Property Plant Equipment   22917212997735541
Cash Bank In Hand39 75135 12534 41034 053      
Tangible Fixed Assets171 322171 188445 305445 229      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve60 06667 38473 71942 205      
Shareholder Funds160 166167 484440 885409 371      
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 6649 7219 7649 7969 8209 8389 852
Bank Borrowings Overdrafts   30 00030 00030 000    
Creditors   30 00030 00030 00035 87741 23541 86742 099
Current Tax For Period   6361 5461 9516592 2691 2892 734
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -1 249-288 25 192  
Fixed Assets   445 229445 172445 129445 097545 073545 055545 041
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       100 000  
Increase From Depreciation Charge For Year Property Plant Equipment    574332241814
Investment Property   445 000445 000445 000445 000545 000545 000545 000
Investment Property Fair Value Model     445 000445 000545 000545 000 
Net Current Assets Liabilities28 84426 29625 580-5 858-5 049-2 216-31 631-24 182-20 911-9 258
Number Shares Issued Fully Paid    100100    
Other Creditors   39 27540 09941 07035 21838 96638 29139 364
Other Taxation Social Security Payable   6361 5461 9516592 2693 5762 735
Par Value Share 11111    
Property Plant Equipment Gross Cost   9 8939 8939 8939 8939 8939 893 
Provisions For Liabilities Balance Sheet Subtotal   54 16352 91452 62652 62677 81877 81877 818
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6362971 66365927 4611 289 
Total Assets Less Current Liabilities200 166197 484470 885439 371440 123442 913413 466520 891524 144535 783
Creditors Due After One Year40 00030 00030 00030 000      
Creditors Due Within One Year10 9078 8299 01539 911      
Number Shares Allotted 100100100      
Revaluation Reserve100 000100 000367 066367 066      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, January 2023
Free Download (8 pages)

Company search