Background WavePink WaveYellow Wave

SEABROOK PROPERTY SERVICES LIMITED (01362661)

SEABROOK PROPERTY SERVICES LIMITED (01362661) is an active UK company. incorporated on 12 April 1978. with registered office in West Thurrock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEABROOK PROPERTY SERVICES LIMITED has been registered for 47 years. Current directors include AUSTIN, Robert Kenneth, CLARK, Andrew, SEABROOK, Michael Ronald.

Company Number
01362661
Status
active
Type
ltd
Incorporated
12 April 1978
Age
47 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, Robert Kenneth, CLARK, Andrew, SEABROOK, Michael Ronald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK PROPERTY SERVICES LIMITED

SEABROOK PROPERTY SERVICES LIMITED is an active company incorporated on 12 April 1978 with the registered office located in West Thurrock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEABROOK PROPERTY SERVICES LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01362661

LTD Company

Age

47 Years

Incorporated 12 April 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CHRISREST LIMITED
From: 12 April 1978To: 12 March 1993
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

The Manor House 7 Fallow Fields Loughton Essex IG10 4QP
From: 12 April 1978To: 24 October 2018
Timeline

10 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Aug 16
Owner Exit
Oct 17
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AUSTIN, Robert Kenneth

Active
853 London Road, West ThurrockRM20 3LG
Born November 1966
Director
Appointed 14 Jul 2025

CLARK, Andrew

Active
853 London Road, West ThurrockRM20 3LG
Born October 1965
Director
Appointed 14 Jul 2025

SEABROOK, Michael Ronald

Active
The Manor House, LoughtonIG10 4QP
Born April 1950
Director
Appointed N/A

TANNER, David Lee

Resigned
238 Birchanger Lane, Bishops StortfordCM23 5QH
Secretary
Appointed N/A
Resigned 01 Mar 2024

PEARSON, Raymond George

Resigned
33 Onslow Gardens, LondonE18 1ND
Born January 1949
Director
Appointed N/A
Resigned 28 Feb 2003

SEABROOK, Paula Ann

Resigned
853 London Road, West ThurrockRM20 3LG
Born August 1960
Director
Appointed 01 Sept 2014
Resigned 14 Jul 2025

SEABROOK, Stuart Michael

Resigned
853 London Road, West ThurrockRM20 3LG
Born August 1973
Director
Appointed 01 Sept 2014
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
238 Birchanger Lane, Bishops StortfordCM23 5QH
Born December 1952
Director
Appointed N/A
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
7 Fallow Fields, LoughtonIG10 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2017

Mr Michael Ronald Seabrook

Ceased
Fallow Fields, LoughtonIG10 4QP
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Legacy
21 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Legacy
23 August 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
6 August 2004
287Change of Registered Office
Legacy
24 May 2004
244244
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
8 December 1992
225(1)225(1)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
7 October 1991
287Change of Registered Office
Auditors Resignation Company
6 February 1991
AUDAUD
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
225(1)225(1)
Legacy
17 September 1986
GAZ(U)GAZ(U)
Legacy
4 September 1986
288288
Legacy
21 August 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Miscellaneous
12 April 1978
MISCMISC
Incorporation Company
12 April 1978
NEWINCIncorporation