This company is commonly known as 18 - 24 Seaway Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05269739. The firm's registered office is in PAIGNTON. You can find them at 44 Lammas Lane, , Paignton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05269739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Lammas Lane, Paignton, England, TQ3 2PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Seaway Road, Paignton, England, TQ3 2NZ | Director | 19 April 2021 | Active |
West Headson Farm, Bratton Clovelly, Okehampton, England, EX20 4JP | Director | 19 April 2021 | Active |
128, Cranleigh Court Road, Yate, Bristol, England, BS37 5DW | Director | 19 April 2021 | Active |
Flat 2 24, Seaway Road, Paignton, England, TQ3 2PA | Director | 19 April 2021 | Active |
44, Lammas Lane, Paignton, England, TQ3 2PX | Director | 23 October 2017 | Active |
2a, Manor Crescent, Paignton, England, TQ3 2TN | Director | 20 July 2022 | Active |
Bay Tree House, Princes Square, West Looe, United Kingdom, PL13 2EP | Secretary | 24 April 2006 | Active |
18 Seaway Road, Preston, Paignton, TQ3 2NZ | Secretary | 26 October 2004 | Active |
44, Lammas Lane, Paignton, England, TQ3 2PX | Secretary | 23 October 2017 | Active |
74, Hermitage Road, Plymouth, England, PL3 4RY | Secretary | 29 April 2015 | Active |
Bay Tree House, Princes Square, West Looe, United Kingdom, PL13 2EP | Director | 26 October 2004 | Active |
5, Orient Road, Paignton, England, TQ3 2PB | Director | 26 October 2004 | Active |
2 Seacourt, Seaway Road, Paignton, England, TQ3 2PA | Director | 12 October 2017 | Active |
74, Hermitage Road, Plymouth, England, PL3 4RY | Director | 29 April 2015 | Active |
Mrs Susan Elizabeth Whitehead | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Lammas Lane, Paignton, England, TQ3 2PX |
Nature of control | : |
|
Mrs Jane Heeley Yeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 74 Hermitage Road, Hermitage Road, Plymouth, PL3 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-25 | Officers | Appoint person director company with name date. | Download |
2021-04-25 | Officers | Appoint person director company with name date. | Download |
2021-04-25 | Officers | Appoint person director company with name date. | Download |
2021-04-25 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.