Seaward Properties Limited WEST SUSSEX


Founded in 1991, Seaward Properties, classified under reg no. 02595439 is an active company. Currently registered at Metro House, Northgate PO19 1BE, West Sussex the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 31st Jul 2003 Seaward Properties Limited is no longer carrying the name Seaward Homes (south).

At present there are 3 directors in the the firm, namely Thomas W., Roger C. and Barry S.. In addition one secretary - Christine B. - is with the company. 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.

Seaward Properties Limited Address / Contact

Office Address Metro House, Northgate
Office Address2 Chichester
Town West Sussex
Post code PO19 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595439
Date of Incorporation Tue, 26th Mar 1991
Industry Development of building projects
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 May 2024

Roger C.

Position: Director

Appointed: 01 June 2019

Christine B.

Position: Secretary

Appointed: 01 November 2002

Barry S.

Position: Director

Appointed: 01 July 1991

Stevyn C.

Position: Director

Appointed: 01 June 2019

Resigned: 27 January 2023

Richard P.

Position: Director

Appointed: 12 July 2016

Resigned: 19 February 2019

Mark H.

Position: Director

Appointed: 11 October 2006

Resigned: 29 January 2010

David W.

Position: Director

Appointed: 15 May 2001

Resigned: 30 April 2020

David W.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 November 2002

Christine I.

Position: Secretary

Appointed: 26 March 1993

Resigned: 31 March 1995

Howard B.

Position: Secretary

Appointed: 01 July 1991

Resigned: 10 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1991

Resigned: 01 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1991

Resigned: 01 July 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Barry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Seaward Homes (south) July 31, 2003
Westgate Homes October 29, 1997
Rentdraw June 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 867 9746 962 8663 602 089
Current Assets37 774 73941 557 63043 976 504
Debtors17 888 14623 033 45831 192 172
Net Assets Liabilities35 769 62939 185 35434 615 111
Other Debtors17 545 71022 834 16629 072 642
Property Plant Equipment31 80021 64716 651
Total Inventories10 018 61911 561 306 
Other
Accrued Liabilities Deferred Income14 538 93315 377 63412 652 892
Accumulated Depreciation Impairment Property Plant Equipment91 796111 239123 144
Additions Other Than Through Business Combinations Intangible Assets  454 690
Additions Other Than Through Business Combinations Property Plant Equipment 9 2906 909
Administrative Expenses2 466 1862 018 0772 377 202
Average Number Employees During Period242826
Bank Borrowings3 801 5793 059 8082 701 898
Bank Borrowings Overdrafts182 3512 296 31295 527
Cash Cash Equivalents11 268 95710 594 9795 899 656
Comprehensive Income Expense9 118 5575 160 1584 391 595
Corporation Tax Payable1 574 540361 328838 427
Cost Sales24 733 6657 810 02012 044 813
Creditors10 747 19114 293 98219 179 624
Current Tax For Period2 009 8431 091 5051 190 781
Deferred Income 25 3151 419
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-3 136-1 84921
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 136-1 84921
Dividend Income From Group Undertakings431 525321 65245 724
Dividends Paid To Non-controlling Interests Classified As Financing Activities-1 996 538-440 640-120 488
Dividends Paid To Owners Parent Classified As Financing Activities-604 000-600 000-351 780
Dividends Received Classified As Investing Activities-431 525-321 652-45 724
Equity Securities Held3 990 4733 591 7773 525 014
Fixed Assets12 366 90812 688 95212 428 373
Further Item Tax Increase Decrease Component Adjusting Items142 94575 761125 330
Government Grant Income90 60233 074 
Impairment Loss Reversal On Investments354 331398 741 
Income Taxes Paid Refund Classified As Operating Activities-665 295-2 144 337-1 121 969
Increase From Depreciation Charge For Year Property Plant Equipment 19 44311 905
Intangible Assets604 000 454 690
Intangible Assets Gross Cost  454 690
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts273 976136 418 
Interest Income On Bank Deposits7 3383 15331 117
Interest Paid Classified As Operating Activities-275 108-136 418-341 380
Interest Payable Similar Charges Finance Costs275 108136 418341 380
Interest Received Classified As Investing Activities-55 097-13 467-605 700
Investment Property4 635 6004 635 6004 635 600
Investments7 699 5088 031 7057 776 122
Investments Fixed Assets7 699 5088 031 7057 776 122
Investments In Joint Ventures3 705 9204 436 9284 248 108
Net Cash Generated From Operations -3 794 297-4 860 189
Net Finance Income Costs486 622335 119651 424
Other Creditors1 031 989591 3577 675 204
Other Interest Receivable Similar Income Finance Income486 622335 119651 424
Payments To Redeem Own Shares  -7 500 000
Pension Other Post-employment Benefit Costs Other Pension Costs90 322106 29393 756
Percentage Class Share Held In Associate 2550
Percentage Class Share Held In Joint Venture 3535
Prepayments Accrued Income84 571119 6241 712 757
Profit Loss9 118 5575 160 1584 391 595
Property Plant Equipment Gross Cost123 596132 886139 795
Redemption Shares Decrease In Equity  7 500 000
Social Security Costs5 82616 153 
Staff Costs Employee Benefits Expense1 217 9131 278 7491 371 151
Taxation Including Deferred Taxation Balance Sheet Subtotal5 5993 7503 771
Tax Decrease Increase From Effect Revenue Exempt From Taxation81 98961 11439 660
Tax Increase Decrease From Effect Capital Allowances Depreciation3 1361 319490
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 7891 94011 538
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 006 7071 089 6561 190 802
Total Borrowings182 3512 296 31295 527
Trade Creditors Trade Payables262 866793 215424 973
Trade Debtors Trade Receivables257 86579 998407 421
Turnover Revenue38 007 43015 726 068 
Wages Salaries1 121 7651 156 3031 256 513

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (39 pages)

Company search

Advertisements