Seaside Estates Limited

DataGardener
live
Micro

Seaside Estates Limited

05767386Private Limited With Share Capital

Brookway House 2 Nichol Close, London, N146JU
Incorporated

03/04/2006

Company Age

20 years

Directors

2

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Seaside Estates Limited (05767386) is a private limited with share capital incorporated on 03/04/2006 (20 years old) and registered in london, N146JU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/04/2006
N146JU
1 employees

Financial Overview

Total Assets

£795.6K

Liabilities

£331.0K

Net Assets

£464.6K

Cash

£75.7K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2009
Legacy
Category:Annual Return
Date:16-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2008
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Mortgage
Date:07-10-2006
Legacy
Category:Officers
Date:29-08-2006
Legacy
Category:Officers
Date:29-08-2006
Legacy
Category:Capital
Date:10-08-2006
Legacy
Category:Address
Date:13-07-2006
Legacy
Category:Officers
Date:13-07-2006
Legacy
Category:Officers
Date:13-07-2006
Incorporation Company
Category:Incorporation
Date:03-04-2006

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date15/01/2026
Latest Accounts30/04/2025

Trading Addresses

Brookway House 2 Nichol Close, London, N14 6Ju, N146JURegistered
South Point House, 321 Chase Road, London, N146JT

Contact

Brookway House 2 Nichol Close, London, N146JU