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.
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 | : |
|
Registered Address | : | 39 The Mead, Plymouth, England, PL7 4HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, The Mead, Plymouth, England, PL7 4HT | Secretary | 22 June 2020 | Active |
76, Mannamead Road, Plymouth, England, PL3 4SY | Director | 10 July 2016 | Active |
39, The Mead, Plymouth, England, PL7 4HT | Director | 01 June 2013 | Active |
43, Chatsworth Park, Thornbury, Bristol, England, BS35 1JF | Secretary | 03 April 2013 | Active |
2 Seaton Avenue, Mutley, Plymouth, PL4 6QJ | Secretary | 02 April 1996 | Active |
First Floor Flat, 2 Seaton Avenue, Plymouth, PL4 6QJ | Secretary | 01 December 2001 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Secretary | 02 April 2016 | Active |
2 Seaton Avenue, Mutley, Plymouth, PL4 6QJ | Secretary | - | Active |
51 Pound Lane, Topsham, EX3 0NA | Secretary | 13 November 1996 | Active |
Bond Pearce Solicitors 1 The Crescent, Plymouth, PL1 3AE | Secretary | - | Active |
Ground Floor Flat 2, Seaton Avenue, Plymouth, PL4 6QJ | Director | 09 June 2008 | Active |
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 | Director | 04 December 2002 | Active |
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 | Director | 01 December 2001 | Active |
78, Arrol Drive, Ayr, Scotland, KA7 4AW | Director | 10 March 2014 | Active |
51 Pound Lane, Topsham, EX3 0NA | Director | 03 April 1996 | Active |
51 Pound Lane, Topsham, EX3 0NA | Director | - | Active |
2 Seaton Avenue, Plymouth, PL4 6QJ | Director | 05 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Restoration | Administrative restoration company. | Download |
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-17 | Officers | Termination director company with name termination date. | Download |
2020-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-17 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-06-17 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-06-17 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.