Seascape Management (sandgate) started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08746791. The Seascape Management (sandgate) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gillingham at 33 Station Road. Postal code: ME8 7RS.
Currently there are 5 directors in the the firm, namely David L., Greg P. and Sylvia M. and others. In addition one secretary - Tracy O. - is with the company. As of 24 April 2024, there were 7 ex directors - Leonard C., Valerie C. and others listed below. There were no ex secretaries.
Office Address | 33 Station Road |
Office Address2 | Rainham |
Town | Gillingham |
Post code | ME8 7RS |
Country of origin | United Kingdom |
Registration Number | 08746791 |
Date of Incorporation | Thu, 24th Oct 2013 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (159 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 7th Nov 2024 (2024-11-07) |
Last confirmation statement dated | Tue, 24th Oct 2023 |
The register of persons with significant control who own or control the company consists of 7 names. As we researched, there is John T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Keith D. This PSC has significiant influence or control over the company,. Moving on, there is John S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
John T.
Notified on | 24 October 2016 |
Ceased on | 19 December 2021 |
Nature of control: |
significiant influence or control |
Keith D.
Notified on | 24 October 2016 |
Ceased on | 19 December 2021 |
Nature of control: |
significiant influence or control |
John S.
Notified on | 24 October 2016 |
Ceased on | 19 December 2021 |
Nature of control: |
significiant influence or control |
Elizabeth B.
Notified on | 16 November 2018 |
Ceased on | 19 December 2021 |
Nature of control: |
significiant influence or control |
Valerie C.
Notified on | 26 January 2017 |
Ceased on | 6 November 2021 |
Nature of control: |
significiant influence or control |
Carolyn D.
Notified on | 24 October 2016 |
Ceased on | 16 September 2021 |
Nature of control: |
significiant influence or control |
Leonard C.
Notified on | 13 October 2017 |
Ceased on | 18 February 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 5 | |||||||
Balance Sheet | ||||||||
Debtors | 246 | 222 | 1 591 | 1 606 | 2 439 | 3 130 | 2 955 | 2 736 |
Other Debtors | 246 | 222 | 1 591 | 1 606 | 2 439 | 3 130 | 2 955 | 2 736 |
Reserves/Capital | ||||||||
Profit Loss Account Reserve | 5 | |||||||
Shareholder Funds | 5 | |||||||
Other | ||||||||
Corporation Tax Payable | 1 | 1 | 260 | 53 | 158 | 131 | ||
Creditors | 241 | 241 | 500 | 293 | 398 | 371 | 240 | 240 |
Net Current Assets Liabilities | -19 | 1 091 | 1 313 | 2 041 | 2 759 | 2 715 | 2 496 | |
Other Creditors | 240 | 240 | 240 | 240 | 240 | 240 | 240 | 240 |
Creditors Due Within One Year | 241 | |||||||
Total Assets Less Current Liabilities | 5 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/10/24 filed on: 26th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy