Background WavePink WaveYellow Wave

SEAHORSE RESTAURANT LIMITED (06387610)

SEAHORSE RESTAURANT LIMITED (06387610) is an active UK company. incorporated on 2 October 2007. with registered office in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SEAHORSE RESTAURANT LIMITED has been registered for 18 years. Current directors include PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
06387610
Status
active
Type
ltd
Incorporated
2 October 2007
Age
18 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAHORSE RESTAURANT LIMITED

SEAHORSE RESTAURANT LIMITED is an active company incorporated on 2 October 2007 with the registered office located in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SEAHORSE RESTAURANT LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06387610

LTD Company

Age

18 Years

Incorporated 2 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom
From: 6 December 2011To: 23 November 2013
50 the Terrace Torquay Devon TQ1 1DD
From: 2 October 2007To: 6 December 2011
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TONKS, Penelope May

Active
5 South Embankment, DartmouthTQ6 9BH
Secretary
Appointed 02 Oct 2007

PROWSE, Mathew Douglas

Active
5 South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 23 Apr 2008

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 08 Oct 2018

TONKS, Mitchell Howard

Active
5 South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 02 Oct 2007

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 02 Oct 2007
Resigned 02 Oct 2007

COWAN, Laura Louise

Resigned
South Embankment, DartmouthTQ6 9BH
Born April 1965
Director
Appointed 31 Jan 2020
Resigned 25 May 2022

ELEY, Mark

Resigned
Townstal Road, DartmouthTQ6 9HY
Born January 1964
Director
Appointed 23 Apr 2008
Resigned 11 Feb 2009

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 02 Oct 2007
Resigned 02 Oct 2007

Persons with significant control

1

South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Resolution
18 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Incorporation Company
2 October 2007
NEWINCIncorporation