UKBizDB.co.uk

SEALVIEW LIMITED

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

This company is commonly known as Sealview Limited. The company was founded 25 years ago and was given the registration number 03723655. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SEALVIEW LIMITED
Company Number:03723655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136 Bethune Road, London, N16 5DS

Secretary26 April 1999Active
115, Craven Park Road, London, N15 6BL

Director07 April 2017Active
136 Bethune Road, London, N16 5DS

Director28 January 2004Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary01 March 1999Active
115, Craven Park Road, London, N15 6BL

Director15 August 2016Active
136 Bethune Road, London, N16 5DS

Director26 April 1999Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director01 March 1999Active

People with Significant Control

Mrs Sara Stern
Notified on:23 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Israel
Address:Hillel Street 2/17, Ashdod, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ozer Arye Stern
Notified on:23 February 2017
Status:Active
Date of birth:April 1965
Nationality:Canadian
Country of residence:England
Address:136 Bethune Road, Stoke Newington, England, N16 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Stern
Notified on:23 February 2017
Status:Active
Date of birth:June 1966
Nationality:British
Address:115, Craven Park Road, London, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.