Warning: file_put_contents(c/f462312a2c76211712d961d0218f96d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seabreeze Investments Limited, BN1 5BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEABREEZE INVESTMENTS LIMITED

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

This company is commonly known as Seabreeze Investments Limited. The company was founded 8 years ago and was given the registration number 09978566. The firm's registered office is in BRIGHTON. You can find them at 294 Dyke Road, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEABREEZE INVESTMENTS LIMITED
Company Number:09978566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:294 Dyke Road, Brighton, United Kingdom, BN1 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Chatham Place, Brighton, England, BN1 3TN

Director01 February 2016Active
294 Dyke Road, Brighton, United Kingdom, BN1 5BA

Director01 February 2016Active

People with Significant Control

Mrs Michele Teresa Allahiary
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:294 Dyke Road, Brighton, United Kingdom, BN1 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Allahiary
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:23, Chatham Place, Brighton, England, BN1 3TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-12-14Address

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

Download
2023-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.