UKBizDB.co.uk

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:44 Lammas Lane, Paignton, England, TQ3 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Seaway Road, Paignton, England, TQ3 2NZ

Director19 April 2021Active
West Headson Farm, Bratton Clovelly, Okehampton, England, EX20 4JP

Director19 April 2021Active
128, Cranleigh Court Road, Yate, Bristol, England, BS37 5DW

Director19 April 2021Active
Flat 2 24, Seaway Road, Paignton, England, TQ3 2PA

Director19 April 2021Active
44, Lammas Lane, Paignton, England, TQ3 2PX

Director23 October 2017Active
2a, Manor Crescent, Paignton, England, TQ3 2TN

Director20 July 2022Active
Bay Tree House, Princes Square, West Looe, United Kingdom, PL13 2EP

Secretary24 April 2006Active
18 Seaway Road, Preston, Paignton, TQ3 2NZ

Secretary26 October 2004Active
44, Lammas Lane, Paignton, England, TQ3 2PX

Secretary23 October 2017Active
74, Hermitage Road, Plymouth, England, PL3 4RY

Secretary29 April 2015Active
Bay Tree House, Princes Square, West Looe, United Kingdom, PL13 2EP

Director26 October 2004Active
5, Orient Road, Paignton, England, TQ3 2PB

Director26 October 2004Active
2 Seacourt, Seaway Road, Paignton, England, TQ3 2PA

Director12 October 2017Active
74, Hermitage Road, Plymouth, England, PL3 4RY

Director29 April 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-04-25Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.