SEAPARK PROPERTIES LIMITED
Overview
| Company Name | SEAPARK PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03852128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEAPARK PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SEAPARK PROPERTIES LIMITED located?
| Registered Office Address | Building 1 North London Business Park Oakleigh Road South N11 1GN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEAPARK PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SEAPARK PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for SEAPARK PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on Dec 24, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on Oct 18, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on Sep 18, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SEAPARK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR FINANCIAL NOMINEES LIMITED | Secretary | Coombehurst Close Hadley Wood EN4 0JU Herts 19 United Kingdom |
| 10219390013 | ||||||||||
| COMER, Brian Martin | Director | North London Business Park Oakleigh Road South N11 1GN London Building 1 United Kingdom | United Kingdom | Irish | 65622470018 | |||||||||
| COMER, Luke Andrew | Director | Rue Grimaldi Monaco 24 98000 | Monaco | Irish | 65622460015 | |||||||||
| ROSE, Jonathan Simon | Secretary | 693 High Road Finchley N12 0DA London | British | 59473160002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SEAPARK PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Donovan Gijsbertus Wijsmuller | Apr 06, 2016 | Esplanade St. Helier JE2 3QA Jersey 17 Channel Islands | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0