Company NameSea Ridge (Westcliff) Estates Limited
Company StatusActive
Company Number01296589
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Judith Linda Obrart
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(15 years, 2 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sea Ridge 95 Chalkwell
Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NameMrs Judith Linda Obrart
NationalityBritish
StatusCurrent
Appointed26 April 1992(15 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sea Ridge 95 Chalkwell
Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameMr Derek Frederick Faint
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(44 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Sea Ridge 95 Chalkwell Esplanade
Westcliff-On-Sea
SS0 8JJ
Director NameMr Ivan Levine
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Sea Ridge Chalkwell Esplanade
Westcliff-On-Sea
SS0 8JJ
Secretary NameMrs Linda Faint
StatusCurrent
Appointed01 August 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressFlat 7 Sea Ridge Chalkwell Esplanade
Westcliff-On-Sea
SS0 8JJ
Director NameMr Joseph Gerald Burns
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(15 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 April 1992)
RoleRetired
Correspondence AddressFlat 9 Searidge
95 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameMr Ivor Lee
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(15 years, 2 months after company formation)
Appointment Duration24 years (resigned 18 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sea Ridge
95 Chalkwell Esplanade
Westcliff On Sea
Essex
Director NameFrank Gale
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(17 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1997)
RoleRetired
Correspondence AddressFlat 1 Sea Ridge
95 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameTerry Alfred Leigh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(20 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2005)
RoleRetired
Correspondence AddressFlat 8 Sea Ridge
95 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Director NameMr Derek Frederick Faint
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(28 years after company formation)
Appointment Duration11 years, 3 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sea Ridge
Chalkwell Esplanade
Westcliffe-On-Sea
Essex
SS0 8JJ
Director NameMr Leslie Royston
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 95 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JJ
Director NameMr Leonard David Shulton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(39 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sea Ridge 95 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8JJ
Director NameMr Derek Faint
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(44 years after company formation)
Appointment DurationResigned same day (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Sea Ridge 95 Chalkwell Esplanade
Westcliff-On-Sea
SS0 8JJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£7,430
Cash£7,898
Current Liabilities£468

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 August 2021Termination of appointment of Leonard David Shulton as a director on 1 August 2021 (1 page)
1 August 2021Appointment of Mr Ivan Levine as a director on 1 August 2021 (2 pages)
1 August 2021Appointment of Mrs Linda Faint as a secretary on 1 August 2021 (2 pages)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Termination of appointment of Leslie Royston as a director on 17 November 2020 (1 page)
8 February 2021Appointment of Mr Derek Faint as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Mr Derek Faint as a director on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of Derek Faint as a director on 8 February 2021 (1 page)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 May 2016Termination of appointment of Ivor Lee as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Derek Frederick Faint as a director on 18 May 2016 (1 page)
19 May 2016Appointment of Mr Leslie Royston as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Leonard David Shulton as a director on 18 May 2016 (2 pages)
19 May 2016Termination of appointment of Ivor Lee as a director on 18 May 2016 (1 page)
19 May 2016Appointment of Mr Leslie Royston as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Leonard David Shulton as a director on 18 May 2016 (2 pages)
19 May 2016Termination of appointment of Derek Frederick Faint as a director on 18 May 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(7 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9
(7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 9
(7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 9
(7 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 April 2010Director's details changed for Judith Obrart on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Derek Frederick Faint on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Derek Frederick Faint on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Judith Obrart on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Derek Frederick Faint on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Judith Obrart on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Ivor Lee on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
7 May 2009Return made up to 26/04/09; full list of members (7 pages)
7 May 2009Return made up to 26/04/09; full list of members (7 pages)
8 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 May 2008Return made up to 26/04/08; full list of members (7 pages)
7 May 2008Return made up to 26/04/08; full list of members (7 pages)
26 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
26 June 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
10 May 2007Return made up to 26/04/07; full list of members (5 pages)
10 May 2007Return made up to 26/04/07; full list of members (5 pages)
6 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
6 July 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
30 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 June 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
17 June 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
26 July 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
7 May 2003Return made up to 26/04/03; full list of members (10 pages)
7 May 2003Return made up to 26/04/03; full list of members (10 pages)
14 June 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
14 June 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 May 2002Return made up to 26/04/02; full list of members (10 pages)
10 May 2002Return made up to 26/04/02; full list of members (10 pages)
5 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
5 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
15 May 2001Return made up to 26/04/01; full list of members (10 pages)
15 May 2001Return made up to 26/04/01; full list of members (10 pages)
9 November 2000Full accounts made up to 31 January 2000 (7 pages)
9 November 2000Full accounts made up to 31 January 2000 (7 pages)
12 May 2000Return made up to 26/04/00; full list of members (11 pages)
12 May 2000Return made up to 26/04/00; full list of members (11 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 May 1999Return made up to 26/04/99; full list of members (6 pages)
9 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 January 1998 (9 pages)
28 October 1998Full accounts made up to 31 January 1998 (9 pages)
8 May 1998Return made up to 26/04/98; full list of members (6 pages)
8 May 1998Return made up to 26/04/98; full list of members (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
16 October 1997Full accounts made up to 31 January 1997 (8 pages)
16 October 1997Full accounts made up to 31 January 1997 (8 pages)
29 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
27 November 1996Full accounts made up to 31 January 1996 (8 pages)
25 April 1996Return made up to 26/04/96; no change of members (4 pages)
25 April 1996Return made up to 26/04/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
6 July 1995Return made up to 26/04/95; no change of members (4 pages)
6 July 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)