UKBizDB.co.uk

SEABREEZE MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Seabreeze Maintenance Company Limited. The company was founded 21 years ago and was given the registration number 04521644. The firm's registered office is in RYDE. You can find them at 109 Sandcroft Avenue, Sandcroft Avenue, Ryde, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SEABREEZE MAINTENANCE COMPANY LIMITED
Company Number:04521644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU

Secretary11 June 2023Active
Wits End Shalford Common, Guildford, GU4 8JF

Director01 November 2006Active
4 Wandle Close, Ash Nr Aldershot, GU12 6JT

Director01 November 2007Active
7 Seabreeze Cottages, Military Road, Brighstone, United Kingdom, PO30 4EY

Director09 November 2015Active
9 Seabreeze Cottages, Military Road, Brighstone, PO30 4EY

Director01 October 2006Active
White Cottage, Military Road, Atherfield Bay, Ventnor, PO38 2JH

Director01 November 2006Active
109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU

Director22 October 2017Active
84, Bishops Wood, Woking, United Kingdom, GU21 3QD

Director01 March 2020Active
109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU

Director24 September 2015Active
Bayview, Military Road, Brighstone, PO30 4DA

Secretary28 August 2004Active
4 Wandle Close, Ash Nr Aldershot, GU12 6JT

Secretary08 December 2004Active
9 Seabreeze Cottages, Military Road, Brighstone, PO30 4EY

Secretary01 October 2006Active
Beulah, Cliff Road, Totland, PO39 0EW

Secretary29 August 2002Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary29 August 2002Active
10, Thornfield Close, Waterlooville, Horndean, England, PO8 0EX

Director05 September 2014Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director29 August 2002Active
8 Seabreeze Cottages, Military Road, Brighstone, PO30 4EY

Director01 November 2006Active
26 Barge Lane, Wootton, PO33 4LB

Director29 August 2002Active
15 Moor Lane, Rickmansworth, WD3 1LE

Director01 September 2005Active
9 Seabreeze Cottages, Military Road, Brighstone, PO30 4EY

Director01 October 2006Active
40 Union Street, Ryde, Isle Of Wight, PO33 2LF

Director20 November 2014Active
23 Castle View Terrace, Ludlow, SY8 2NG

Director01 November 2006Active
Beulah, Cliff Road, Totland, PO39 0EW

Director29 August 2002Active
40 Union Street, Union Street, Ryde, England, PO33 2LF

Director12 September 2015Active
40 Union Street, Ryde, Isle Of Wight, PO33 2LF

Director27 May 2013Active

People with Significant Control

Mrs Valerie Kimber
Notified on:10 August 2023
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU
Nature of control:
  • Significant influence or control
Mr Valerie Kimber
Notified on:01 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:109 Sandcroft Avenue, Sandcroft Avenue, Ryde, England, PO33 2TU
Nature of control:
  • Ownership of shares 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 (5 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-07Address

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

Download

Copyright © 2024. All rights reserved.