ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seaspace Porth Limited

Seaspace Porth Limited is an active company incorporated on 6 February 2003 with the registered office located in Newquay, Cornwall. Seaspace Porth Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04658829
Private limited company
Age
22 years
Incorporated 6 February 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 February 2025 (11 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Watergate Bay Hotel
Watergate Bay
Newquay
TR8 4AA
England
Address changed on 21 Dec 2022 (3 years ago)
Previous address was Sands Resort Watergate Road Porth Cornwall TR7 3LX
Telephone
01637870400
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watergate Bay Hotel Limited
Judith Anne Blakeburn is a mutual person.
Active
Another Place Lakes Limited
Judith Anne Blakeburn is a mutual person.
Active
Another Place Developments Limited
Judith Anne Blakeburn is a mutual person.
Active
Another Place Limited
Judith Anne Blakeburn is a mutual person.
Active
Teals Somerset Limited
William James McInnes Ashworth is a mutual person.
Active
Another Place The Machrie Limited
William James McInnes Ashworth is a mutual person.
Active
Cornwall Food Foundation
Judith Anne Blakeburn is a mutual person.
Dissolved
Fifteen Cornwall Limited
Judith Anne Blakeburn is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£44K
Decreased by £163.2K (-79%)
Turnover
Unreported
Same as previous period
Employees
27
Decreased by 14 (-34%)
Total Assets
£15.13M
Increased by £8.29M (+121%)
Total Liabilities
-£13.57M
Increased by £9.32M (+219%)
Net Assets
£1.56M
Decreased by £1.04M (-40%)
Debt Ratio (%)
90%
Increased by 27.61% (+44%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Nov 2025
Miss Claire Victoria Fishleigh Appointed
2 Months Ago on 5 Nov 2025
Confirmation Submitted
10 Months Ago on 12 Mar 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Mr Christopher John Naisby Details Changed
1 Year 10 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 Feb 2024
Mr Benjamin Frank Harper Details Changed
1 Year 10 Months Ago on 28 Feb 2024
Matthew Dean Liddicoat Resigned
2 Years 3 Months Ago on 5 Oct 2023
Matthew Dean Liddicoat Resigned
2 Years 3 Months Ago on 5 Oct 2023
Small Accounts Submitted
2 Years 4 Months Ago on 29 Aug 2023
Get Credit Report
Discover Seaspace Porth Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 28 February 2025
Submitted on 17 Nov 2025
Appointment of Miss Claire Victoria Fishleigh as a secretary on 5 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 12 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 6 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 6 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 6 Dec 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Certificate of change of name
Submitted on 23 Jul 2024
Director's details changed for Mr Christopher John Naisby on 28 February 2024
Submitted on 28 Feb 2024
Director's details changed for Mr Benjamin Frank Harper on 28 February 2024
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year