Background WavePink WaveYellow Wave

SEAL HOUSING LIMITED (08205550)

SEAL HOUSING LIMITED (08205550) is an active UK company. incorporated on 7 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEAL HOUSING LIMITED has been registered for 13 years. Current directors include WEISZ, Moses.

Company Number
08205550
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WEISZ, Moses
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAL HOUSING LIMITED

SEAL HOUSING LIMITED is an active company incorporated on 7 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEAL HOUSING LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08205550

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 2 May 2019To: 16 December 2025
33a Paget Road Stamford Hill London N16 5nd England
From: 5 July 2018To: 2 May 2019
Seal Housing & Rent London 33a Paget Road Stamford Hill London N16 5nd England
From: 4 July 2018To: 5 July 2018
50 Craven Park Road South Tottenham London N15 6AB
From: 7 September 2012To: 4 July 2018
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 13
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEISZ, Moses

Active
Theydon Road, LondonE5 9NA
Born September 1987
Director
Appointed 07 Sept 2012

SHUWAKS, Chaim Jecheskl

Resigned
Braydon Road, LondonN16 6QB
Secretary
Appointed 28 Oct 2020
Resigned 03 Jan 2022

WEISZ, Mirel Lieba

Resigned
Filey Avenue, LondonN16 6JJ
Secretary
Appointed 29 Jan 2014
Resigned 12 Nov 2018

FRIEDMAN, Joel

Resigned
Wargrave Avenue, LondonN15 6UA
Born March 1986
Director
Appointed 07 Sept 2012
Resigned 24 Jan 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Hannah Weisz

Active
Theydon Road, LondonE5 9NA
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mr Moses Weisz

Active
Theydon Road, LondonE5 9NA
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mr Mirel Lieba Weisz

Ceased
Braydon Road, LondonN16 6QB
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 30 Sept 2022

Mr Moses Weisz

Ceased
Paget Road, LondonN16 5ND
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Incorporation Company
7 September 2012
NEWINCIncorporation