This company is commonly known as Sea View Management Number 2 Limited. The company was founded 25 years ago and was given the registration number 03641144. 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 2 LIMITED |
---|---|---|
Company Number | : | 03641144 |
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, England, TF1 1SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA | Director | 08 June 2023 | Active |
15a, Churchmoor Lane, Arnold, Nottingham, United Kingdom, NG5 8HL | Director | 01 April 2018 | Active |
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA | Director | 08 June 2023 | Active |
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA | Director | 08 June 2023 | Active |
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA | Director | 08 June 2023 | Active |
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB | Secretary | 17 October 2014 | Active |
257 Nanpantan Road, Loughborough, LE11 3YD | Secretary | 21 June 2003 | Active |
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA | Secretary | 01 July 2002 | 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 |
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN | Director | 01 September 2018 | Active |
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN | Director | 01 September 2018 | Active |
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB | Director | 11 October 2012 | Active |
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB | Director | 11 October 2012 | Active |
223, Newtown Road, Bedworth, England, CV12 8QQ | Director | 24 October 2014 | Active |
257 Nanpantan Road, Loughborough, LE11 3YD | Director | 01 July 2002 | Active |
2c Sea View, Dinas Oleu Road, Barmouth, LL42 1BA | Director | 21 June 2003 | Active |
45, Bennetts Hill, Dudley, England, DY2 7EW | Director | 20 October 2014 | Active |
6 Brynawel Terrace, Gellfechan Road, Barmouth, United Kingdom, LL42 1DE | Director | 21 June 2003 | Active |
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA | Director | 01 July 2002 | 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 | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9b Churchill Buildings, Queen Street, Telford, England, TF1 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | 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 |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | 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 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.