UKBizDB.co.uk

SEA VIEW MANAGEMENT NUMBER 2 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA

Director08 June 2023Active
15a, Churchmoor Lane, Arnold, Nottingham, United Kingdom, NG5 8HL

Director01 April 2018Active
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA

Director08 June 2023Active
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA

Director08 June 2023Active
Seaview Terrace, Barmouth, Gwynedd, United Kingdom, LL42 1BA

Director08 June 2023Active
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB

Secretary17 October 2014Active
257 Nanpantan Road, Loughborough, LE11 3YD

Secretary21 June 2003Active
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA

Secretary01 July 2002Active
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
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN

Director01 September 2018Active
9b Churchill Buildings, Queen Street, Wellington, Telford, England, TF1 1SN

Director01 September 2018Active
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB

Director11 October 2012Active
174, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB

Director11 October 2012Active
223, Newtown Road, Bedworth, England, CV12 8QQ

Director24 October 2014Active
257 Nanpantan Road, Loughborough, LE11 3YD

Director01 July 2002Active
2c Sea View, Dinas Oleu Road, Barmouth, LL42 1BA

Director21 June 2003Active
45, Bennetts Hill, Dudley, England, DY2 7EW

Director20 October 2014Active
6 Brynawel Terrace, Gellfechan Road, Barmouth, United Kingdom, LL42 1DE

Director21 June 2003Active
2b Seaview Terrace, Dinas Oleu, Barmouth, LL42 1BA

Director01 July 2002Active
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: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:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

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
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

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
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.