UKBizDB.co.uk

SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Seaview Avenue (vange) Residents Association Limited. The company was founded 32 years ago and was given the registration number 02636703. The firm's registered office is in CHIPPING ONGAR. You can find them at Stratton Place Management, Limited 1 Bansons Yard, Chipping Ongar, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED
Company Number:02636703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Stratton Place Management, Limited 1 Bansons Yard, Chipping Ongar, Essex, CM5 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Broadlands Avenue, Hockley, SS5 5EW

Secretary06 July 2007Active
Stratton Place Management, Limited 1 Bansons Yard, Chipping Ongar, CM5 9AA

Director17 April 2015Active
2 Cliveden Close, Shenfield, CM15 8JP

Director03 May 2007Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary15 November 1997Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary28 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary23 July 2003Active
36 The Green, Writtle, Chelmsford, CM1 3DU

Secretary11 August 1997Active
Codham Mill, Shalford Green, Braintree, CM7 5JB

Secretary09 August 1991Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Secretary16 February 2005Active
101 Collier Row Lane, Romford, RM5 3HP

Secretary07 January 2005Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
5 Jenner Parc, Newquay Road, St Columb Major, TR9 6SR

Director01 May 2007Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director15 December 2003Active
Stratton Place Management, Limited 1 Bansons Yard, Chipping Ongar, CM5 9AA

Director04 December 2012Active
26 Seaview Avenue, Basildon, SS16 4QZ

Director07 January 2005Active
7 Downs Grove, Basildon, SS16 4QL

Director01 March 2005Active
Hernshaw Ridgeway, Hutton Mount, Brentwood, CM13 2LJ

Director10 January 1999Active
Codham Mill, Shalford Green, Braintree, CM7 5JB

Director09 August 1991Active
16 Balmoral Avenue, Corringham, Stanford Le Hope, SS17 7PB

Director01 May 2007Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Director25 February 2005Active
12 Seaview Avenue, Basildon, SS16 4QZ

Director01 February 2007Active
The Hollies Hollybred Lane, Little Baddow, Chelmsford, CM3 4BP

Director09 August 1991Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2015-09-18Accounts

Accounts with accounts type dormant.

Download
2015-08-17Annual return

Annual return company with made up date no member list.

Download
2015-04-17Officers

Appoint person director company with name date.

Download
2014-09-06Accounts

Accounts with accounts type dormant.

Download
2014-08-11Annual return

Annual return company with made up date no member list.

Download
2013-08-29Accounts

Accounts with accounts type dormant.

Download
2013-08-09Annual return

Annual return company with made up date no member list.

Download
2012-12-04Officers

Termination director company with name.

Download
2012-12-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.