ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seybourne Holdings Limited

Seybourne Holdings Limited is an active company incorporated on 30 March 2021 with the registered office located in . Seybourne Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13303971
Private limited company
Age
4 years
Incorporated 30 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor 49 St James's Street
London
SW1A 1AH
United Kingdom
Address changed on 5 Jan 2024 (1 year 8 months ago)
Previous address was 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH England
Telephone
01242 263977
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1946
Director • Lives in England • Born in Jul 1951
Director • Chartered Accountant • British • Lives in England • Born in May 1958
Frogmore Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Knowsley (Image Business Park) Limited
Peter Taylor, Jonathan Paul White, and 1 more are mutual people.
Active
Sheldons Wine Cellars Ltd
Peter Taylor is a mutual person.
Active
Seybourne Estates Limited
Peter Taylor and Stephen Donald Corner are mutual people.
Active
Seybourne (Runcorn) Limited
Peter Taylor and Stephen Donald Corner are mutual people.
Active
Seybourne (Knowsley) Limited
Peter Taylor and Stephen Donald Corner are mutual people.
Active
Canonsfield Investments Limited
Jonathan Paul White is a mutual person.
Active
Canonsfield Estates Limited
Jonathan Paul White is a mutual person.
Active
Canonsfield Developments Limited
Jonathan Paul White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.11K
Decreased by £8.57K (-89%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.87K
Increased by £8.92K (+9%)
Total Liabilities
-£105.56K
Increased by £11.16K (+12%)
Net Assets
-£1.68K
Decreased by £2.24K (-403%)
Debt Ratio (%)
102%
Increased by 2.21% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Paul Bridgeman Stuart Bewers Resigned
1 Year 4 Months Ago on 18 Apr 2024
Mr Stephen Donald Corner Appointed
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 Apr 2023
Paul Bridgeman Stuart Bewers (PSC) Resigned
3 Years Ago on 23 May 2022
Get Credit Report
Discover Seybourne Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 24 Apr 2024
Memorandum and Articles of Association
Submitted on 24 Apr 2024
Appointment of Mr Stephen Donald Corner as a director on 18 April 2024
Submitted on 19 Apr 2024
Termination of appointment of Paul Bridgeman Stuart Bewers as a director on 18 April 2024
Submitted on 19 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 5 Apr 2024
Registered office address changed from 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH England to 4th Floor 49 st James's Street London SW1A 1AH on 5 January 2024
Submitted on 5 Jan 2024
Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street, London 4th Floor 49 st James's Street London SW1A 1AH on 5 January 2024
Submitted on 5 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year