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.
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 | : |
|
Registered Address | : | 9b Churchill Buildings Queen Street, Wellington, Telford, Shropshire, TF1 1SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA | Director | 25 May 2023 | Active |
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA | Director | 07 November 2023 | Active |
Seaview Terrace, Barmouth, Gwynedd, Wales, LL42 1BA | Director | 17 March 2017 | Active |
Tan Y Mynydd, Uwch Y Maes, Dolgellau, LL40 1GA | Secretary | 10 August 2002 | Active |
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW | Secretary | 30 March 2005 | Active |
31 Hill Road, Colwyn Bay, LL29 7EP | Secretary | 06 April 2007 | Active |
Flat 1 25 Somers, 25 Somers Road, Reigate, RH2 9DY | Secretary | 30 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 September 1998 | Active |
Seaview Terrace, Barmounth, Gwynedd, Wales, LL42 1BA | Director | 25 May 2023 | Active |
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN | Director | 01 January 2016 | Active |
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN | Director | 01 January 2016 | Active |
1d Sea View Terrace, Dinas Oleu Road, Barmouth, LL42 1BA | Director | 14 August 2004 | Active |
Tan Y Mynydd, Uwch Y Maes, Dolgellau, LL40 1GA | Director | 10 August 2002 | Active |
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA | Director | 10 August 2002 | Active |
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW | Director | 10 August 2002 | Active |
The Old School, Maentwrog, Blaenau Ffestiniog, LL41 4HW | Director | 10 August 2002 | Active |
31 Hillside Road, Colwyn Bay, LL29 7EP | Director | 30 March 2005 | Active |
31 Hillside Road, Colwyn Bay, LL29 7EP | Director | 30 March 2005 | Active |
1 Sea View Terrace, Dinas Oleu Road, Barmouth, LL42 1BA | Director | 30 September 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.