This company is commonly known as Seascapes (falmouth) Management Limited. The company was founded 23 years ago and was given the registration number 04085065. The firm's registered office is in TRURO. You can find them at Daniell House, Falmouth Road, Truro, . This company's SIC code is 98000 - Residents property management.
Name | : | SEASCAPES (FALMOUTH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04085065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daniell House, Falmouth Road, Truro, England, TR1 2HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 10 February 2023 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 21 May 2019 | Active |
23, Mill Meadow Way, Etwall, Derby, DE65 6NL | Director | 01 May 2009 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 31 January 2024 | Active |
3 Tapitlaw Grove, Comrie, Dunfermline, KY12 9XE | Secretary | 21 November 2000 | Active |
59a Melbourne Road, Wimbledon, SW19 3BB | Secretary | 18 February 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 06 October 2000 | Active |
11 Seascapes, Cliff Road, Falmouth, TR11 4LX | Director | 01 May 2009 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 21 November 2000 | Active |
16 Seascapes, Falmouth, TR11 4LX | Director | 18 February 2003 | Active |
41 Claygate Avenue, Harpenden, AL5 2HE | Director | 21 November 2000 | Active |
59a Melbourne Road, Wimbledon, SW19 3BB | Director | 18 February 2003 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 04 June 2019 | Active |
11 Crofters Court, Harrisons Road, Birmingham, B15 3QR | Director | 01 May 2009 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 09 February 2023 | Active |
Owls Castle Cottage, Hog Hole Lane, Lamberhurst, Tunbridge Wells, TN3 8BN | Director | 03 May 2002 | Active |
20 Seascapes, Cliff Road, Falmouth, TR11 4LX | Director | 01 May 2009 | Active |
8 Seascapes, Cliff Road, Falmouth, TR11 4LX | Director | 26 March 2004 | Active |
6 The Meadow, Bosvigo Lane, Truro, TR1 3NG | Director | 18 February 2003 | Active |
Flat 16 Seascapes, Cliff Road, Falmouth, United Kingdom, TR11 4LX | Director | 03 August 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 06 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.