Seward Properties Limited COLCHESTER


Seward Properties Limited is a private limited company registered at Bramwell House North Lane, Marks Tey, Colchester CO6 1EG. Its net worth is estimated to be around 100 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2000-12-01, this 23-year-old company is run by 2 directors and 1 secretary.
Director Thomas S., appointed on 01 December 2020. Director Karen S., appointed on 25 July 2001.
As far as secretaries are concerned, we can mention: Karen S., appointed on 25 July 2001.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to CH records there was a name change on 2001-07-26 and their previous name was Jobfinder-London.com Ltd.
The last confirmation statement was filed on 2022-12-01 and the date for the subsequent filing is 2023-12-15. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Seward Properties Limited Address / Contact

Office Address Bramwell House North Lane
Office Address2 Marks Tey
Town Colchester
Post code CO6 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118706
Date of Incorporation Fri, 1st Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Thomas S.

Position: Director

Appointed: 01 December 2020

Karen S.

Position: Director

Appointed: 25 July 2001

Karen S.

Position: Secretary

Appointed: 25 July 2001

Gary S.

Position: Director

Appointed: 25 July 2001

Resigned: 24 February 2010

Sbi Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 01 December 2000

Resigned: 25 July 2001

Sbi Company Directors Ltd

Position: Nominee Director

Appointed: 01 December 2000

Resigned: 25 July 2001

People with significant control

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

Karen S.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jobfinder-london July 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth1001001866 435884 616895 056      
Balance Sheet
Current Assets  120 4708 22681 61887 08534 99518 7335 64113 13517 361
Net Assets Liabilities     895 056905 248921 9231 213 7861 225 0451 236 2631 231 349
Cash Bank In Hand100100120 4708 22612 364      
Debtors     69 254      
Net Assets Liabilities Including Pension Asset Liability  1866 435884 616895 056      
Tangible Fixed Assets   1 727 2501 724 5251 722 073      
Reserves/Capital
Called Up Share Capital1001001111      
Shareholder Funds1001001866 435884 616895 056      
Profit Loss Account Reserve   13 98932 17042 610      
Other
Average Number Employees During Period        2222
Creditors     38 25542 19125 1827 9644 5033 04731 185
Fixed Assets   1 727 2501 724 5251 722 0731 719 8661 717 8801 991 0921 989 4821 991 7502 010 748
Net Current Assets Liabilities  15 4351 78643 36344 8949 81310 7691 13810 088-13 824
Total Assets Less Current Liabilities10010011 732 6851 726 3111 765 4361 764 7601 727 6932 001 8611 990 6202 001 8381 996 924
Number Shares Allotted 100100111      
Par Value Share 11111      
Share Capital Allotted Called Up Paid1001001111      
Creditors Due After One Year   866 250841 695870 380      
Creditors Due Within One Year   15 0356 44038 255      
Instalment Debts Due After5 Years   866 250841 695       
Other Debtors Due After One Year     69 254      
Revaluation Reserve   852 445852 445852 445      
Secured Debts   15 0356 44038 255      
Tangible Fixed Assets Additions   877 555        
Tangible Fixed Assets Cost Or Valuation   1 730 0001 730 0001 730 000      
Tangible Fixed Assets Depreciation   2 7505 4757 927      
Tangible Fixed Assets Depreciation Charged In Period   2 7502 7252 452      
Tangible Fixed Assets Increase Decrease From Revaluations   852 445        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (9 pages)

Company search

Advertisements