UKBizDB.co.uk

SEA VIEW MANAGEMENT NUMBER 1 LIMITED

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

This company is commonly known as Sea View Management Number 1 Limited. The company was founded 25 years ago and was given the registration number 03641148. The firm's registered office is in TELFORD. You can find them at 9b Churchill Buildings Queen Street, Wellington, Telford, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEA VIEW MANAGEMENT NUMBER 1 LIMITED
Company Number:03641148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9b Churchill Buildings Queen Street, Wellington, Telford, Shropshire, TF1 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA

Director25 May 2023Active
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA

Director07 November 2023Active
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA

Director17 March 2017Active
Tan Y Mynydd, Uwch Y Maes, Dolgellau, LL40 1GA

Secretary10 August 2002Active
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW

Secretary30 March 2005Active
31 Hill Road, Colwyn Bay, LL29 7EP

Secretary06 April 2007Active
Flat 1 25 Somers, 25 Somers Road, Reigate, RH2 9DY

Secretary30 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 September 1998Active
Seaview Terrace, Barmounth, Gwynedd, Wales, LL42 1BA

Director25 May 2023Active
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN

Director01 January 2016Active
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN

Director01 January 2016Active
1d Sea View Terrace, Dinas Oleu Road, Barmouth, LL42 1BA

Director14 August 2004Active
Tan Y Mynydd, Uwch Y Maes, Dolgellau, LL40 1GA

Director10 August 2002Active
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA

Director10 August 2002Active
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW

Director10 August 2002Active
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW

Director10 August 2002Active
31 Hillside Road, Colwyn Bay, LL29 7EP

Director30 March 2005Active
31 Hillside Road, Colwyn Bay, LL29 7EP

Director30 March 2005Active
1 Sea View Terrace, Dinas Oleu Road, Barmouth, LL42 1BA

Director30 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 September 1998Active

People with Significant Control

Mrs Donna Colette Alice Daly
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:9b Churchill Building, Queen Street, Telford, England, TF1 1SE
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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Address

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

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.