HOLBROOK ESTATE AGENTS SEAHAM LIMITED

Register to unlock more data on OkredoRegister

HOLBROOK ESTATE AGENTS SEAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879463

Incorporation date

18/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon31/12/2025
Micro company accounts made up to 2025-03-29
dot icon16/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon04/04/2025
Change of details for Castledene Holdings Limited as a person with significant control on 2025-04-01
dot icon14/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-29
dot icon20/03/2024
Director's details changed
dot icon19/03/2024
Director's details changed for Mrs Adele Crocker on 2024-03-05
dot icon08/01/2024
Confirmation statement made on 2023-11-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon06/06/2023
Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ United Kingdom to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 2023-06-06
dot icon24/05/2023
Certificate of change of name
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon29/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/10/2022
Satisfaction of charge 038794630002 in full
dot icon12/10/2022
Satisfaction of charge 038794630001 in full
dot icon02/09/2022
Termination of appointment of John Paul as a director on 2022-09-02
dot icon06/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon09/02/2021
Confirmation statement made on 2020-11-18 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-03-29
dot icon13/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon17/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon17/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon15/10/2019
Appointment of Ms Adele Crocker as a director on 2019-10-14
dot icon15/10/2019
Appointment of Mr Matthew James Holbrook as a director on 2019-10-14
dot icon23/05/2019
Notification of Castledene Holdings Limited as a person with significant control on 2019-03-27
dot icon01/05/2019
Statement of company's objects
dot icon01/05/2019
Resolutions
dot icon25/04/2019
Cessation of John Paul as a person with significant control on 2019-03-27
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon23/11/2017
Registered office address changed from The Former Rafa Club Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ on 2017-11-23
dot icon23/11/2017
Notification of John Paul as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon20/05/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon07/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/03/2015
Certificate of change of name
dot icon20/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Registration of charge 038794630002
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Registration of charge 038794630001
dot icon21/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/10/2010
Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 2010-10-21
dot icon02/09/2010
Appointment of Mr John Paul as a director
dot icon02/09/2010
Termination of appointment of Roberts Leslie as a director
dot icon02/09/2010
Termination of appointment of Kimmitt Terence as a secretary
dot icon02/09/2010
Termination of appointment of William Kimmitt as a director
dot icon02/09/2010
Termination of appointment of Kimmitt Terence as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Kimmitt Terence on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Roberts Leslie on 2009-10-01
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/11/2008
Return made up to 18/11/08; no change of members
dot icon04/11/2008
Director and secretary's change of particulars / kimmitt terence / 30/10/2008
dot icon03/11/2008
Director's change of particulars / roberts leslie / 30/10/2008
dot icon02/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 18/11/07; no change of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/01/2007
Return made up to 18/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/12/2005
Return made up to 18/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/12/2004
Ad 30/09/04--------- £ si 20@1
dot icon15/12/2004
Return made up to 18/11/04; full list of members
dot icon26/08/2004
Return made up to 18/11/03; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/03/2003
Director resigned
dot icon07/12/2002
Return made up to 18/11/02; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW
dot icon16/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon18/12/2001
Return made up to 18/11/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon02/04/2001
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon11/01/2001
Return made up to 18/11/00; full list of members
dot icon04/12/2000
Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/2000
New director appointed
dot icon28/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Secretary resigned
dot icon18/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
250.63K
-
0.00
13.61K
-
2022
4
232.11K
-
0.00
2.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, John
Director
13/08/2010 - 02/09/2022
55
Crocker, Adele
Director
14/10/2019 - Present
13
Kimmitt, William
Director
18/11/1999 - 30/09/2002
17
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/11/1999 - 18/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/11/1999 - 18/11/1999
36021

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLBROOK ESTATE AGENTS SEAHAM LIMITED

HOLBROOK ESTATE AGENTS SEAHAM LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at 2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

toggle

HOLBROOK ESTATE AGENTS SEAHAM LIMITED is currently Active. It was registered on 18/11/1999 .

Where is HOLBROOK ESTATE AGENTS SEAHAM LIMITED located?

toggle

HOLBROOK ESTATE AGENTS SEAHAM LIMITED is registered at 2 Lighthouse View, Spectrum Business Park, Seaham SR7 7TT.

What does HOLBROOK ESTATE AGENTS SEAHAM LIMITED do?

toggle

HOLBROOK ESTATE AGENTS SEAHAM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HOLBROOK ESTATE AGENTS SEAHAM LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-29.