UKBizDB.co.uk

SEA GREEN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sea Green Properties Limited. The company was founded 20 years ago and was given the registration number 04998868. The firm's registered office is in LONDON. You can find them at Flat 36 Kingswood Court, 48 West End Lane, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SEA GREEN PROPERTIES LIMITED
Company Number:04998868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 36 Kingswood Court, 48 West End Lane, London, England, NW6 4SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 33 Princes Court, 55-57 Shoot Up Hill, London, England, NW2 3PX

Secretary18 December 2003Active
Flat 33 Princes Court, 55-57 Shoot Up Hill, London, England, NW2 3PX

Director18 December 2003Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary18 December 2003Active
Flat 36 Kingswood Court, 48 West End Lane, London, NW6 4SX

Director18 December 2003Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director18 December 2003Active

People with Significant Control

Miss Julia Alison Helen Fryer
Notified on:21 March 2021
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Flat 33 Princes Court, 55-57 Shoot Up Hill, London, England, NW2 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ruth Francis Baillie
Notified on:20 March 2017
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Flat 36 Kingswood Court, 48 West End Lane, London, England, NW6 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wilfred Joseph Devlin Fryer
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Flat 33 Princes Court, 55-57 Shoot Up Hill, London, England, NW2 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Persons with significant control

Change to a person with significant control.

Download
2021-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Persons with significant control

Change to a person with significant control.

Download
2020-12-27Officers

Change person director company with change date.

Download
2020-12-27Officers

Change person secretary company with change date.

Download
2020-12-27Address

Change registered office address company with date old address new address.

Download
2020-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-26Officers

Termination director company with name termination date.

Download
2018-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.