Company NameSeabrook Property Services Limited
DirectorsMichael Ronald Seabrook and Paula Ann Seabrook
Company StatusActive
Company Number01362661
CategoryPrivate Limited Company
Incorporation Date12 April 1978(46 years ago)
Previous NameChrisrest Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Manor House
7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMs Paula Ann Seabrook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameRaymond George Pearson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleFreight Forwarder
Correspondence Address33 Onslow Gardens
South Woodford
London
E18 1ND
Director NameMr David Lee Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 01 March 2024)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Bishops Stortford
Herts
CM23 5QH
Secretary NameMr David Lee Tanner
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 01 March 2024)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Bishops Stortford
Herts
CM23 5QH
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(36 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£336,020
Cash£2,929
Current Liabilities£3,212,490

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 August 2016Delivered on: 16 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 November 2011Delivered on: 21 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 kingswood lane warlingham.
Outstanding
12 August 2011Delivered on: 23 August 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rackham close, crawley, west sussex, t/no: WSX3812 by way of a fixed charge all fixtures and fittings, all plant and machinery, vehicles and computer equipment see image for full details.
Outstanding
10 May 2011Delivered on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 February 2002Delivered on: 14 February 2002
Satisfied on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 12 August 1993
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
28 April 2023Group of companies' accounts made up to 31 July 2022 (21 pages)
13 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
29 April 2022Group of companies' accounts made up to 31 July 2021 (31 pages)
18 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
29 July 2021Group of companies' accounts made up to 31 July 2020 (31 pages)
3 November 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
28 July 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
26 April 2019Accounts for a small company made up to 31 July 2018 (15 pages)
14 January 2019Register inspection address has been changed from C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS United Kingdom to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page)
24 October 2018Registered office address changed from The Manor House 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
15 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (13 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 October 2017Cessation of Michael Ronald Seabrook as a person with significant control on 3 October 2017 (1 page)
9 October 2017Cessation of Michael Ronald Seabrook as a person with significant control on 3 October 2017 (1 page)
9 October 2017Notification of Seabrook Holdings Limited as a person with significant control on 3 October 2017 (2 pages)
9 October 2017Notification of Seabrook Holdings Limited as a person with significant control on 3 October 2017 (2 pages)
5 May 2017Full accounts made up to 31 July 2016 (21 pages)
5 May 2017Full accounts made up to 31 July 2016 (21 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 August 2016Registration of charge 013626610006, created on 16 August 2016 (23 pages)
16 August 2016Registration of charge 013626610006, created on 16 August 2016 (23 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 60,000
(7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 60,000
(7 pages)
14 October 2015Register(s) moved to registered inspection location C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
14 October 2015Register(s) moved to registered inspection location C/O Seabrook Property Services Ltd 90 New Road Rainham Essex RM13 8RS (1 page)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
(6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
(6 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 60,000
(6 pages)
18 September 2014Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Paula Ann Seabrook as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mr Stuart Michael Seabrook as a director on 1 September 2014 (2 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60,000
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60,000
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 60,000
(5 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr David Lee Tanner on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Ronald Seabrook on 1 October 2009 (2 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 November 2008Return made up to 04/10/08; full list of members (3 pages)
19 November 2008Return made up to 04/10/08; full list of members (3 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
30 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
27 October 2005Return made up to 04/10/05; full list of members (2 pages)
27 October 2005Return made up to 04/10/05; full list of members (2 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
28 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Full accounts made up to 31 July 2003 (11 pages)
6 September 2004Full accounts made up to 31 July 2003 (11 pages)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
6 August 2004Registered office changed on 06/08/04 from: 140 london road abridge essex RM4 1XX (1 page)
24 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
24 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
8 December 2003Return made up to 04/10/03; full list of members (7 pages)
8 December 2003Return made up to 04/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 July 2002 (11 pages)
5 September 2003Full accounts made up to 31 July 2002 (11 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: creekmouth house 57 river road barking essex IG11 0DA (1 page)
2 April 2003Director resigned (1 page)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
9 October 2001Return made up to 04/10/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 July 2000 (10 pages)
30 March 2001Full accounts made up to 31 July 2000 (10 pages)
25 October 2000Return made up to 04/10/00; full list of members (7 pages)
25 October 2000Return made up to 04/10/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 July 1999 (10 pages)
6 March 2000Full accounts made up to 31 July 1999 (10 pages)
12 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 1999Full accounts made up to 31 July 1998 (10 pages)
24 April 1999Full accounts made up to 31 July 1998 (10 pages)
20 October 1998Return made up to 04/10/98; full list of members (6 pages)
20 October 1998Return made up to 04/10/98; full list of members (6 pages)
27 March 1998Full accounts made up to 31 July 1997 (10 pages)
27 March 1998Full accounts made up to 31 July 1997 (10 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
13 November 1997Return made up to 04/10/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 July 1996 (10 pages)
7 April 1997Full accounts made up to 31 July 1996 (10 pages)
11 October 1996Return made up to 04/10/96; no change of members (4 pages)
11 October 1996Return made up to 04/10/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 July 1995 (11 pages)
26 May 1996Full accounts made up to 31 July 1995 (11 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1995Full accounts made up to 31 July 1994 (10 pages)
19 January 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 October 1994Return made up to 04/10/94; full list of members (4 pages)
27 October 1994Return made up to 04/10/94; full list of members (4 pages)
15 March 1994Full accounts made up to 31 July 1993 (9 pages)
15 March 1994Full accounts made up to 31 July 1993 (9 pages)
6 October 1993Return made up to 04/10/93; no change of members (4 pages)
6 October 1993Return made up to 04/10/93; no change of members (4 pages)
12 August 1993Particulars of mortgage/charge (3 pages)
12 August 1993Particulars of mortgage/charge (3 pages)
11 March 1993Company name changed chrisrest LIMITED\certificate issued on 12/03/93 (2 pages)
11 March 1993Company name changed chrisrest LIMITED\certificate issued on 12/03/93 (2 pages)
28 February 1993Full accounts made up to 31 July 1992 (9 pages)
28 February 1993Full accounts made up to 31 July 1992 (9 pages)
8 December 1992Accounting reference date shortened from 31/01 to 31/07 (1 page)
8 December 1992Accounting reference date shortened from 31/01 to 31/07 (1 page)
3 December 1992Full accounts made up to 31 January 1992 (10 pages)
3 December 1992Full accounts made up to 31 January 1992 (10 pages)
4 November 1992Return made up to 04/10/92; no change of members (4 pages)
4 November 1992Return made up to 04/10/92; no change of members (4 pages)
11 March 1992Full accounts made up to 31 January 1991 (10 pages)
11 March 1992Full accounts made up to 31 January 1991 (10 pages)
20 November 1991Return made up to 04/10/91; full list of members (8 pages)
20 November 1991Return made up to 04/10/91; full list of members (8 pages)
7 October 1991Registered office changed on 07/10/91 from: sovereign house 212/224 shaftesbury avenue london WC2H 8HQ (1 page)
7 October 1991Registered office changed on 07/10/91 from: sovereign house 212/224 shaftesbury avenue london WC2H 8HQ (1 page)
6 February 1991Auditor's resignation (1 page)
6 February 1991Auditor's resignation (1 page)
30 October 1990Return made up to 04/10/90; full list of members (7 pages)
30 October 1990Full accounts made up to 31 January 1990 (7 pages)
30 October 1990Return made up to 04/10/90; full list of members (7 pages)
30 October 1990Full accounts made up to 31 January 1990 (7 pages)
22 September 1989Full accounts made up to 31 January 1989 (7 pages)
22 September 1989Full accounts made up to 31 January 1989 (7 pages)
22 September 1989Return made up to 19/09/89; full list of members (4 pages)
22 September 1989Return made up to 19/09/89; full list of members (4 pages)
14 November 1988Return made up to 10/10/88; full list of members (4 pages)
14 November 1988Return made up to 10/10/88; full list of members (4 pages)
14 November 1988Full accounts made up to 31 January 1988 (7 pages)
14 November 1988Full accounts made up to 31 January 1988 (7 pages)
17 November 1987Return made up to 16/10/87; full list of members (4 pages)
17 November 1987Return made up to 16/10/87; full list of members (4 pages)
17 November 1987Full accounts made up to 31 January 1987 (7 pages)
17 November 1987Full accounts made up to 31 January 1987 (7 pages)
10 October 1986Accounting reference date shortened from 31/03 to 31/01 (1 page)
10 October 1986Accounting reference date shortened from 31/03 to 31/01 (1 page)
17 September 1986Gazettable document (12 pages)
17 September 1986Gazettable document (12 pages)
4 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 August 1986Return made up to 18/07/86; full list of members (4 pages)
21 August 1986Return made up to 18/07/86; full list of members (4 pages)
31 July 1986Full accounts made up to 31 March 1986 (1 page)
31 July 1986Full accounts made up to 31 March 1986 (1 page)
12 April 1978Certificate of incorporation (1 page)
12 April 1978Incorporation (17 pages)
12 April 1978Certificate of incorporation (1 page)
12 April 1978Incorporation (17 pages)