SEBRIGHT HOMES LIMITED

Active Olney

Buying and selling of own real estate

3 employees website.com
Property, infrastructure and construction Facilities management Buying and selling of own real estate
S

SEBRIGHT HOMES LIMITED

Buying and selling of own real estate

Founded 8 Jun 2006 Active Olney, United Kingdom 3 employees website.com
Property, infrastructure and construction Facilities management Buying and selling of own real estate
Accounts Submitted 26 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Jul 2025 Next due 22 Jun 2026 1 month remaining
Net assets £-209K £16K 2024 year on year
Total assets £155K £3K 2024 year on year
Total Liabilities £364K £13K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

25 Market Place Olney Buckinghamshire MK46 4BA

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SEBRIGHT HOMES LIMITED (05841745), an active property, infrastructure and construction company based in Olney, United Kingdom. Incorporated 8 Jun 2006. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£90.00

Decreased by £2.86k (-97%)

Net Assets

-£208.58k

Decreased by £15.72k (-8%)

Total Liabilities

£363.80k

Increased by £12.70k (+4%)

Turnover

N/A

Employees

3

Debt Ratio

234%

Increased by 12 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 824,999 Shares £825k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Feb 2016650,000£650k£1
29 Jul 2010174,999£175k£175k

Officers

Officers

2 active 1 resigned
Status
Lilian Joyce WhiteSecretaryBritishUnknown8 Jun 2006Active
Samantha Jane WoodwardDirectorBritishUnited Kingdom558 Jun 2006Active

Shareholders

Shareholders (3)

Nathan James White
50.0%
412,500
Samantha Jane Woodward
50.0%
412,500

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Nathan James White

British

Active
Notified 3 Aug 2023
Residence England
DOB December 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm

Samantha Jane Woodward

British

Active
Notified 3 Aug 2023
Residence United Kingdom
DOB December 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors As Trust

Lilian Joyce White

British

Active
Notified 3 Aug 2023
Residence United Kingdom
DOB October 1940
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Rodney Raymond White

Ceased 3 Aug 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
Land on the north side of Station Road, Rushden NORTH NORTHAMPTONSHIRE
Freehold-9 Jun 2017
Land on the north side of Station Road, Rushton NORTH NORTHAMPTONSHIRE
Freehold-7 Sept 2006
Land adjoining 1 Pullman Close, Rushton, Kettering (NN14 1TJ) NORTH NORTHAMPTONSHIRE
Freehold£485,0007 Sept 2006
Land on the north side of Station Road, Rushden
Freehold
Added 9 Jun 2017
District NORTH NORTHAMPTONSHIRE
Land on the north side of Station Road, Rushton
Freehold
Added 7 Sept 2006
District NORTH NORTHAMPTONSHIRE
Land adjoining 1 Pullman Close, Rushton, Kettering (NN14 1TJ)
Freehold £485,000
Added 7 Sept 2006
District NORTH NORTHAMPTONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
11 Jul 2025Confirmation StatementConfirmation statement made on 8 Jun 2025 with updates
2 Jun 2025Persons With Significant ControlNathan James White notified as a person with significant control
2 Jun 2025Persons With Significant ControlCessation of Rodney Raymond White as a person with significant control on 3 Aug 2023
2 Jun 2025Persons With Significant ControlLilian Joyce White notified as a person with significant control
26 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

11 Jul 2025 Confirmation Statement

Confirmation statement made on 8 Jun 2025 with updates

2 Jun 2025 Persons With Significant Control

Nathan James White notified as a person with significant control

2 Jun 2025 Persons With Significant Control

Cessation of Rodney Raymond White as a person with significant control on 3 Aug 2023

2 Jun 2025 Persons With Significant Control

Lilian Joyce White notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

7 months ago on 26 Sept 2025

Confirmation statement made on 8 Jun 2025 with updates

10 months ago on 11 Jul 2025

Nathan James White notified as a person with significant control

11 months ago on 2 Jun 2025

Cessation of Rodney Raymond White as a person with significant control on 3 Aug 2023

11 months ago on 2 Jun 2025

Lilian Joyce White notified as a person with significant control

11 months ago on 2 Jun 2025