This company is commonly known as Seaspray Management Company Limited. The company was founded 20 years ago and was given the registration number 05015528. The firm's registered office is in LYMINGTON. You can find them at 26b Kivernell Road, Milford On Sea, Lymington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEASPRAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05015528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26b Kivernell Road, Milford On Sea, Lymington, United Kingdom, SO41 0PQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Cardwells Keep, Guildford, England, GU2 9PD | Secretary | 28 April 2023 | Active |
Hunton, Kings Lane, Chipperfield, Kings Langley, England, WD4 9EN | Director | 24 June 2021 | Active |
Seaspray Flat 2, 8 Hurst Road, Milford On Sea, Lymington, England, SO41 0PY | Director | 14 May 2021 | Active |
Twyford Moors House, Highbridge Road, Twyford, Winchester, England, SO21 1RL | Director | 30 November 2022 | Active |
28 Ashcombe, Chiddingfold, Godalming, GU8 4RZ | Director | 14 January 2004 | Active |
20 Hurst Road, Milford On Sea, Lymington, SO41 0PY | Secretary | 14 January 2004 | Active |
26b, Kivernell Road, Milford On Sea, Lymington, United Kingdom, SO41 0PQ | Secretary | 01 February 2019 | Active |
28 Ashcombe, Chiddingfold, Godalming, GU8 4RZ | Secretary | 01 November 2006 | Active |
Moonraker Cottage, 11 Farm Lane Mudeford, Christchurch, BH23 4AH | Director | 14 January 2004 | Active |
11, Farm Lane, Christchurch, England, BH23 4AH | Director | 17 April 2020 | Active |
Willow End 9 Purkiss Close, Woodlands, Southampton, SO40 7HS | Director | 14 January 2004 | Active |
20 Hurst Road, Milford On Sea, Lymington, SO41 0PY | Director | 14 January 2004 | Active |
Flat 4, Seaspray, 8, Hurst Road, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY | Director | 04 November 2006 | Active |
Mr Christopher Talliss | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Cardwells Keep, Guildford, England, GU2 9PD |
Nature of control | : |
|
Mr Paul Robert Highett-Smith | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26b, Kivernell Road, Lymington, England, SO41 0PQ |
Nature of control | : |
|
Mr Anthony Robert Talliss | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Ash Combe, Godalming, England, GU8 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.