UKBizDB.co.uk

SEAVIEW BAY MANAGEMENT LIMITED

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

This company is commonly known as Seaview Bay Management Limited. The company was founded 35 years ago and was given the registration number 02367364. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEAVIEW BAY MANAGEMENT LIMITED
Company Number:02367364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director23 March 2022Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director25 March 2023Active
Wick Barn, Tisbury, SP3 6NW

Director29 April 2006Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director30 April 2005Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director15 August 2015Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director18 April 2017Active
Bourton Farm Bourton Lane, Compton Bishop, Axbridge, BS26 2EP

Secretary30 May 1996Active
9 Pine Tree Close, Cowes, PO31 8DX

Secretary29 October 1998Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary22 January 2000Active
56 Hughenden Lane, Glasgow, G12 9XJ

Secretary-Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary-Active
7, Wesley Close, Reigate, England, RH2 8JS

Director04 June 2010Active
7 Wesley Close, Reigate, RH2 8JS

Director20 May 2000Active
5 Wesley Close, Park Lane, Reigate, RH2 8JS

Director29 October 1998Active
4 Timberling Gardens, South Croydon, CR2 0AW

Director29 October 1998Active
Locksley House, Tennysons Ridge, Haslemere, GU27 3SY

Director20 May 2000Active
Rose Cottage Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Director29 October 1998Active
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW

Director29 October 1998Active
4 Seaview Bay, Seaview, PO34 5BP

Director27 April 2002Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director25 March 2021Active
29 Berrymead Road, Cardiff, CF23 6QA

Director-Active
Two Chimneys North Street, Winkfield, Windsor, SL4 4TE

Director29 October 1998Active
8 The Copse, Romsey, SO51 7UR

Director-Active
25 Abbots Green, Gravel Hill, Croydon, CR0 5BL

Director26 April 2003Active
5, Hannams Farm Close, Crondall, England, GU10 5PD

Director17 July 2010Active
5 Hannams Farm Close, Crondall, GU10 5PD

Director29 October 1998Active
38 Seaview Bay, Pier Road, Seaview, PO34 5BP

Director29 October 1998Active
Westhouse, Owslebury, Winchester, SO21 1LT

Director26 April 2008Active
Manor Farmhouse, Sandford St Martin, Chipping Norton, OX7 7AG

Director-Active
5 Harestone Drive, Caterham, CR3 6HX

Director20 January 2001Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director30 March 2021Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director16 August 2014Active
Lattice Cottage, Old Bursledon, Southampton, SO31 8DL

Director10 April 1999Active
Langhurst Lodkin Hill, Hascombe, Godalming, GU8 4JP

Director06 August 2005Active

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Resolution

Resolution.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.