ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sea Road Properties Limited

Sea Road Properties Limited is an active company incorporated on 20 December 2022 with the registered office located in Bournemouth, Dorset. Sea Road Properties Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14551709
Private limited by guarantee without share capital
Age
2 years 10 months
Incorporated 20 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
47 Poole Road Saxecoburg Estate Agents
Westbourne
Bournemouth
Dorset
BH4 9BA
England
Address changed on 21 Sep 2024 (1 year 1 month ago)
Previous address was Lovett International Estate & Letting Agent 716 Christchurch Road Boscombe Bournemouth Dorset BH7 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Oct 1967
Director • Bulgarian,british • Lives in England • Born in May 1982
Director • English • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brook House Associations Limited
Neil Royston Sinclair is a mutual person.
Active
Jurassic Oil Spill Training Ltd
Nicola Jane Jackson is a mutual person.
Active
Empower Tool Cic
Nicola Jane Jackson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£181.23K
Increased by £175.33K (+2972%)
Total Liabilities
-£315
Decreased by £651 (-67%)
Net Assets
£180.91K
Increased by £175.98K (+3567%)
Debt Ratio (%)
0%
Decreased by 16.2% (-99%)
Latest Activity
Mr Louis Patrick Pow Appointed
2 Months Ago on 12 Sep 2025
Micro Accounts Submitted
7 Months Ago on 15 Apr 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Penka Ivanova Apostolova Details Changed
11 Months Ago on 15 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 30 May 2024
Andrew Ronald Parrish Resigned
1 Year 7 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 29 Jan 2024
Miss Nicola Jackson Details Changed
1 Year 10 Months Ago on 14 Jan 2024
Get Credit Report
Discover Sea Road Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Louis Patrick Pow as a director on 12 September 2025
Submitted on 14 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 15 Apr 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 28 Jan 2025
Director's details changed for Penka Ivanova Apostolova on 15 December 2024
Submitted on 27 Dec 2024
Registered office address changed from Lovett International Estate & Letting Agent 716 Christchurch Road Boscombe Bournemouth Dorset BH7 6HT United Kingdom to 47 Poole Road Saxecoburg Estate Agents Westbourne Bournemouth Dorset BH4 9BA on 21 September 2024
Submitted on 21 Sep 2024
Registered office address changed from Laceys Solicitors Poole Road 5 Bournemouth Dorset BH2 5QL England to Lovett International Estate & Letting Agent 716 Christchurch Road Boscombe Bournemouth Dorset BH7 6HT on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Andrew Ronald Parrish as a director on 10 April 2024
Submitted on 11 Apr 2024
Registered office address changed from C/O Ellis Jones Solicitors Llp 302 Charminster Road Bournemouth BH8 9RU England to Laceys Solicitors Poole Road 5 Bournemouth Dorset BH2 5QL on 8 February 2024
Submitted on 8 Feb 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year