SEABRIDGE ESTATES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0QH

Company number 00767552
Status Active
Incorporation Date 15 July 1963
Company Type Private Limited Company
Address OAKMOORE COURT 11C KINGSWOOD, ROAD HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of SEABRIDGE ESTATES LIMITED are www.seabridgeestates.co.uk, and www.seabridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Seabridge Estates Limited is a Private Limited Company. The company registration number is 00767552. Seabridge Estates Limited has been working since 15 July 1963. The present status of the company is Active. The registered address of Seabridge Estates Limited is Oakmoore Court 11c Kingswood Road Hampton Lovett Droitwich Worcestershire Wr9 0qh. The company`s financial liabilities are £125.28k. It is £-6.28k against last year. The cash in hand is £133.06k. It is £-6.29k against last year. . KELSALL, Geoffrey Howard, Professor is a Secretary of the company. KELSALL, Geoffrey Howard is a Director of the company. KELSALL, Trevor James, Dr is a Director of the company. Secretary KELSALL, Harold has been resigned. Secretary KELSALL, Hilda May has been resigned. Director KELSALL, Harold has been resigned. Director KELSALL, Hilda May has been resigned. The company operates in "Development of building projects".


seabridge estates Key Finiance

LIABILITIES £125.28k
-5%
CASH £133.06k
-5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KELSALL, Geoffrey Howard, Professor
Appointed Date: 26 May 2009

Director
KELSALL, Geoffrey Howard
Appointed Date: 02 July 2002
75 years old

Director
KELSALL, Trevor James, Dr
Appointed Date: 02 April 2002
70 years old

Resigned Directors

Secretary
KELSALL, Harold
Resigned: 25 May 2009
Appointed Date: 02 July 2002

Secretary
KELSALL, Hilda May
Resigned: 02 April 2002

Director
KELSALL, Harold
Resigned: 25 May 2009
111 years old

Director
KELSALL, Hilda May
Resigned: 02 April 2002
111 years old

Persons With Significant Control

Geoffrey Howard Kelsall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Trevor James Kelsall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEABRIDGE ESTATES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 24 March 2016
25 Nov 2016
Confirmation statement made on 28 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 24 March 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,000

15 Dec 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 67 more events
19 Jan 1989
Return made up to 27/10/88; full list of members

20 Apr 1988
Return made up to 20/10/87; full list of members

20 Apr 1988
Accounts for a small company made up to 24 March 1987

28 Mar 1987
Accounts for a small company made up to 24 March 1986

28 Mar 1987
Return made up to 30/10/86; full list of members

SEABRIDGE ESTATES LIMITED Charges

4 July 1967
Charge
Delivered: 13 July 1967
Status: Satisfied on 8 February 2006
Persons entitled: Barclays Bank PLC
Description: Land in broom street hanley stoke on trent staffs as…
1 November 1963
Charge
Delivered: 22 November 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Seabridge hall seabridge lane newcastle under lyne with…