UKBizDB.co.uk

2 SEATON AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 2 Seaton Avenue Management Company Limited. The company was founded 34 years ago and was given the registration number 02399420. The firm's registered office is in PLYMOUTH. You can find them at 39 The Mead, , Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 SEATON AVENUE MANAGEMENT COMPANY LIMITED
Company Number:02399420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 The Mead, Plymouth, England, PL7 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, The Mead, Plymouth, England, PL7 4HT

Secretary22 June 2020Active
76, Mannamead Road, Plymouth, England, PL3 4SY

Director10 July 2016Active
39, The Mead, Plymouth, England, PL7 4HT

Director01 June 2013Active
43, Chatsworth Park, Thornbury, Bristol, England, BS35 1JF

Secretary03 April 2013Active
2 Seaton Avenue, Mutley, Plymouth, PL4 6QJ

Secretary02 April 1996Active
First Floor Flat, 2 Seaton Avenue, Plymouth, PL4 6QJ

Secretary01 December 2001Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Secretary02 April 2016Active
2 Seaton Avenue, Mutley, Plymouth, PL4 6QJ

Secretary-Active
51 Pound Lane, Topsham, EX3 0NA

Secretary13 November 1996Active
Bond Pearce Solicitors 1 The Crescent, Plymouth, PL1 3AE

Secretary-Active
Ground Floor Flat 2, Seaton Avenue, Plymouth, PL4 6QJ

Director09 June 2008Active
Woodman Cottage Arcadia Road, Elburton, Plymouth, PL9 8EG

Director-Active
Woodman Cottage Arcadia Road, Elburton, Plymouth, PL9 8EG

Director-Active
Ground Floor Flat, 2 Seaton Avenue, Plymouth, PL4 6QJ

Director04 December 2002Active
Costa Del Oro Blq G-4 J 29793, Torrox Costa Malaga, Spain, FOREIGN

Director-Active
2 Seaton Avenue, Mutley, Plymouth, PL4 6QJ

Director-Active
First Floor Flat, 2 Seaton Avenue, Plymouth, PL4 6QJ

Director01 December 2001Active
78, Arrol Drive, Ayr, Scotland, KA7 4AW

Director10 March 2014Active
51 Pound Lane, Topsham, EX3 0NA

Director03 April 1996Active
51 Pound Lane, Topsham, EX3 0NA

Director-Active
2 Seaton Avenue, Plymouth, PL4 6QJ

Director05 July 2002Active

People with Significant Control

Mr Robin Ralph Swan
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Lytchett House, 13 Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jordan Jafar Shahin
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:76, Mannamead Road, Plymouth, England, PL3 4SY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gareth Anthony David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:39, The Mead, Plymouth, England, PL7 4HT
Nature of control:
  • Voting rights 50 to 75 percent

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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Restoration

Administrative restoration company.

Download
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Persons with significant control

Change to a person with significant control.

Download
2020-10-17Officers

Termination director company with name termination date.

Download
2020-10-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-17Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-06-17Officers

Elect to keep the secretaries register information on the public register.

Download
2019-06-17Officers

Elect to keep the directors register information on the public register.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.