Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEABRINK RESIDENTS ASSOCIATION LIMITED
Company Information for

SEABRINK RESIDENTS ASSOCIATION LIMITED

SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ,
Company Registration Number
01431025
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Seabrink Residents Association Ltd
SEABRINK RESIDENTS ASSOCIATION LIMITED was founded on 1979-06-19 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Seabrink Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEABRINK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
1759 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2RZ
Other companies in SS9
 
Filing Information
Company Number 01431025
Company ID Number 01431025
Date formed 1979-06-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEABRINK RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEABRINK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SALLY JEAN DICKINSON
Company Secretary 2014-10-16
TINA-MARIE BALMER
Director 2015-02-04
SALLY JEAN DICKINSON
Director 2007-11-01
RICKY LEE GILLMORE
Director 2007-11-01
ANDREW MICHAEL METCALF
Director 2015-02-04
DAVID KEITH PRICE
Director 2012-11-08
SUESAN PATRICIA WALLBRIDGE
Director 2000-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ALAN WEBER
Director 2016-03-01 2018-04-11
ALISON JOY THORN
Director 2010-10-27 2016-06-30
MAUREEN ROSE TAYLOR
Director 2007-11-01 2016-03-31
JOHN DAVID GARDINER
Director 2012-11-08 2015-02-04
MARGUERITE JOY WEBER
Director 2005-11-10 2015-01-12
MARGUERITE JOY WEBER
Company Secretary 2005-06-24 2014-10-16
ANTHONY ALAN WEBER
Director 2004-11-04 2014-10-16
ANN LILIAN WOODGATE
Director 2010-10-27 2014-10-16
ALAN JOSEPH WOODGATE
Director 1998-10-28 2014-01-16
PHILIPPA SUSAN PETERS
Director 2010-10-27 2012-06-15
NANCY HOWARD
Director 1994-12-02 2010-10-27
BRIAN RICHARD ALBERT HODGES
Director 2004-01-01 2008-11-23
JANET TRICKER
Director 2004-01-01 2006-11-01
GEOFFREY RAE
Director 2004-11-04 2006-08-23
BERNARD THOMAS CANNON
Director 2004-11-04 2005-11-10
LINDA HODGES
Company Secretary 1992-11-13 2005-06-24
MICHEAL JOHN BROWNLEE
Director 1999-11-11 2004-08-04
ALAN JOHN NEVISON
Director 1998-10-28 2004-05-05
STUART THOMAS
Director 1998-10-28 2001-11-15
SIDNEY LEONARD BOOSEY
Director 1990-12-09 1999-11-11
BERNARD THOMAS CANNON
Director 1990-12-09 1999-06-30
RAYMOND ALEXANDER NURSE
Director 1994-03-15 1995-07-01
VERA COLLINGS
Director 1992-12-09 1993-11-19
GRAHAM EVANS
Director 1990-12-09 1992-12-09
SUESAN PATRICIA WALLBRIDGE
Company Secretary 1990-12-09 1992-11-13
SUESAN PATRICIA WALLBRIDGE
Director 1990-12-09 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JEAN DICKINSON S J D MANAGEMENT LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active - Proposal to Strike off
RICKY LEE GILLMORE CAMBRIA INVESTMENTS LIMITED Director 2001-01-01 CURRENT 1998-06-04 Active
ANDREW MICHAEL METCALF METCALF PRIMARY CARE MANAGEMENT CONSULTANCY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-01-16CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE BALMER
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JEAN DICKINSON
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH PRICE
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-14AP03Appointment of Mrs Suesan Patricia Wallbridge as company secretary on 2020-02-06
2020-10-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12TM02Termination of appointment of Sally Jean Dickinson on 2020-02-05
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-10-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALAN WEBER
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-08-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21AP01DIRECTOR APPOINTED MR ANTHONY ALAN WEBER
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON THORN
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN TAYLOR
2016-01-19AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17AP01DIRECTOR APPOINTED TINA-MARIE BALMER
2015-03-17AP01DIRECTOR APPOINTED ANDREW MICHAEL METCALF
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JOY WEBER
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GARDINER
2015-03-09AR0111/01/15 ANNUAL RETURN FULL LIST
2015-02-02AP03Appointment of Ms Sally Jean Dickinson as company secretary on 2014-10-16
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN WOODGATE
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBER
2015-02-02TM02Termination of appointment of Marguerite Joy Weber on 2014-10-16
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODGATE
2014-11-24AP01DIRECTOR APPOINTED MR JOHN DAVID GARDINER
2014-11-21AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-12AR0111/01/14 NO MEMBER LIST
2013-11-21AA30/06/13 TOTAL EXEMPTION FULL
2013-03-13AP01DIRECTOR APPOINTED MR DAVID KEITH PRICE
2013-02-13AR0111/01/13 NO MEMBER LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O SPEC HOUSE 83 ELM ROAD LEIGH ON SEA ESSEX SS9 1SP
2012-11-09AA30/06/12 TOTAL EXEMPTION FULL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA PETERS
2012-01-17AR0111/01/12 NO MEMBER LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH WOODGATE / 11/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUESAN PATRICIA WALLBRIDGE / 11/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ROSE TAYLOR / 11/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEAN DICKINSON / 11/01/2012
2011-09-15AA30/06/11 TOTAL EXEMPTION FULL
2011-02-21AP01DIRECTOR APPOINTED MARGUERITE JOY WEBER
2011-02-09AR0111/01/11
2011-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2011-02-09AD02SAIL ADDRESS CREATED
2011-02-03AP01DIRECTOR APPOINTED ANN LILIAN WOODGATE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HOWARD
2011-02-03AP01DIRECTOR APPOINTED ALISON JOY THORN
2011-02-03AP01DIRECTOR APPOINTED PHILIPPA SUSAN PETERS
2010-09-21AA30/06/10 TOTAL EXEMPTION FULL
2010-01-13AR0111/01/10
2009-11-19AA30/06/09 TOTAL EXEMPTION FULL
2009-03-25363aANNUAL RETURN MADE UP TO 09/12/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WEBER / 04/11/2004
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HODGES
2009-02-10288aDIRECTOR APPOINTED MAUREEN ROSE TAYLOR
2009-02-10288aDIRECTOR APPOINTED RICKY LEE GILLMORE
2009-02-10288aDIRECTOR APPOINTED SALLY JEAN DICKINSON
2009-01-05363aANNUAL RETURN MADE UP TO 30/06/07
2008-09-12AA30/06/08 TOTAL EXEMPTION FULL
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 09/12/06
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sANNUAL RETURN MADE UP TO 09/12/05
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/05
2005-01-13363sANNUAL RETURN MADE UP TO 09/12/04
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2003-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sANNUAL RETURN MADE UP TO 09/12/03
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-01363sANNUAL RETURN MADE UP TO 09/12/02
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: SPEC HOUSE, 83 ELM ROAD, LEIGH ON SEA, ESSEX SS9 1SP
2001-12-24363(288)DIRECTOR RESIGNED
2001-12-24363sANNUAL RETURN MADE UP TO 09/12/01
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-02363sANNUAL RETURN MADE UP TO 09/12/00
2000-02-02363(288)DIRECTOR RESIGNED
2000-02-02363sANNUAL RETURN MADE UP TO 09/12/99
1999-12-24288aNEW DIRECTOR APPOINTED
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SEABRINK RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEABRINK RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEABRINK RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEABRINK RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SEABRINK RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEABRINK RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SEABRINK RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABRINK RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SEABRINK RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SEABRINK RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEABRINK RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEABRINK RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.