ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seaspell Management Company Ltd

Seaspell Management Company Ltd is an active company incorporated on 21 March 2014 with the registered office located in Malvern, Worcestershire. Seaspell Management Company Ltd was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
08953410
Private limited by guarantee without share capital
Age
11 years
Incorporated 21 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (9 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
7 Royal Oak Gardens
Malvern
WR14 1AH
England
Address changed on 3 Dec 2025 (13 days ago)
Previous address was Epsom 11 the Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1953
Director • Commercial Director • British • Lives in UK • Born in Oct 1953
Director • British • Lives in England • Born in Jul 1950
Mr Adrian Niall Beattie
PSC • Northern Irish • Lives in Northern Ireland • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trine (Padstow) Limited
Gerald Thornton Brown and Paul Bullock are mutual people.
Active
Samphire Padstow Management Limited
Gerald Thornton Brown and Paul Bullock are mutual people.
Active
Waterbeach Property Company Ltd
Paul Bullock is a mutual person.
Active
Trine Developments Limited
Paul Bullock is a mutual person.
Active
PSB Stoke Limited
Paul Bullock is a mutual person.
Active
Trine Strategic Developments Limited
Paul Bullock is a mutual person.
Active
Trine Coggeshall Limited
Paul Bullock is a mutual person.
Active
Samphire Padstow Freehold Limited
Gerald Thornton Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.1K
Increased by £6.31K (+23%)
Total Liabilities
£0
Same as previous period
Net Assets
£34.1K
Increased by £6.31K (+23%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Gerald Thornton Brown Resigned
13 Days Ago on 3 Dec 2025
Micro Accounts Submitted
13 Days Ago on 3 Dec 2025
Registered Address Changed
13 Days Ago on 3 Dec 2025
Confirmation Submitted
9 Months Ago on 14 Mar 2025
Micro Accounts Submitted
1 Year Ago on 28 Nov 2024
Registered Address Changed
1 Year 9 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Mar 2024
Inspection Address Changed
1 Year 9 Months Ago on 14 Mar 2024
Micro Accounts Submitted
2 Years Ago on 20 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 14 Mar 2023
Get Credit Report
Discover Seaspell Management Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Termination of appointment of Gerald Thornton Brown as a director on 3 December 2025
Submitted on 3 Dec 2025
Registered office address changed from Epsom 11 the Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England to 7 Royal Oak Gardens Malvern WR14 1AH on 3 December 2025
Submitted on 3 Dec 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Register inspection address has been changed from Epsom 1, the Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock WS12 2HA
Submitted on 14 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Registered office address changed from Epsom 1, the Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 11 the Centrix Building Keys Park Road Hednesford Cannock WS12 2HA on 14 March 2024
Submitted on 14 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 20 Nov 2023
Confirmation statement made on 14 March 2023 with no updates
Submitted on 14 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year