UKBizDB.co.uk

SEABANK MANAGEMENT 2001 LIMITED

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

This company is commonly known as Seabank Management 2001 Limited. The company was founded 23 years ago and was given the registration number 04187560. The firm's registered office is in CARDIFF. You can find them at The Crown House, Wyndham Crescent Canton, Cardiff, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEABANK MANAGEMENT 2001 LIMITED
Company Number:04187560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Crown House, Wyndham Crescent Canton, Cardiff, CF11 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Corporate Secretary25 September 2018Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director09 November 2021Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director05 October 2021Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director09 November 2021Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director03 November 2021Active
17 Seabank, Penarth, CF64 3AR

Secretary02 May 2001Active
Rocklands, Heol Pant Y Gored Creigiau, Cardiff, CF15 9NF

Secretary16 January 2003Active
35 Seabank, The Esplanade, Penarth, CF64 3AR

Secretary27 March 2001Active
42 Seabank, The Esplanade, Penarth, CF64 3AR

Director27 March 2001Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director24 September 2018Active
17 Seabank, Penarth, CF64 3AR

Director02 May 2001Active
Rocklands, Heol Pant Y Gored Creigiau, Cardiff, CF15 9NF

Director02 May 2001Active
34, Seabank, Penarth, Uk, CF64 3AR

Director27 October 2014Active
17, Seabank, The Esplanade, CF64 3AR

Director24 June 2008Active
75 Seabank, Penarth,

Director02 May 2001Active
65 Seabank, Penarth, CF64 3AR

Director02 May 2001Active
61 Seabank, The Esplanade, Penarth, CF64 3AR

Director02 May 2001Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director02 August 2010Active
44 Seabank, The Esplanade, Penarth, CF64 3AR

Director02 May 2001Active
35 Seabank, The Esplanade, Penarth, CF64 3AR

Director27 March 2001Active
11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ

Director28 April 2009Active
41 Seabank, The Esplanade, Penarth, United Kingdom, CF64 3AR

Director02 October 2017Active

People with Significant Control

Mr Peter John Stealey
Notified on:01 March 2017
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:Wales
Address:11 - 13, Penhill Road, Cardiff, Wales, CF11 9PQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.