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.
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 | : |
|
Registered Address | : | 30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 July 2014 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 23 March 2022 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 25 March 2023 | Active |
Wick Barn, Tisbury, SP3 6NW | Director | 29 April 2006 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 30 April 2005 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 15 August 2015 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 18 April 2017 | Active |
Bourton Farm Bourton Lane, Compton Bishop, Axbridge, BS26 2EP | Secretary | 30 May 1996 | Active |
9 Pine Tree Close, Cowes, PO31 8DX | Secretary | 29 October 1998 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Secretary | 22 January 2000 | Active |
56 Hughenden Lane, Glasgow, G12 9XJ | Secretary | - | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | - | Active |
7, Wesley Close, Reigate, England, RH2 8JS | Director | 04 June 2010 | Active |
7 Wesley Close, Reigate, RH2 8JS | Director | 20 May 2000 | Active |
5 Wesley Close, Park Lane, Reigate, RH2 8JS | Director | 29 October 1998 | Active |
4 Timberling Gardens, South Croydon, CR2 0AW | Director | 29 October 1998 | Active |
Locksley House, Tennysons Ridge, Haslemere, GU27 3SY | Director | 20 May 2000 | Active |
Rose Cottage Ham Manor Way, Angmering, Littlehampton, BN16 4JQ | Director | 29 October 1998 | Active |
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW | Director | 29 October 1998 | Active |
4 Seaview Bay, Seaview, PO34 5BP | Director | 27 April 2002 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 25 March 2021 | Active |
29 Berrymead Road, Cardiff, CF23 6QA | Director | - | Active |
Two Chimneys North Street, Winkfield, Windsor, SL4 4TE | Director | 29 October 1998 | Active |
8 The Copse, Romsey, SO51 7UR | Director | - | Active |
25 Abbots Green, Gravel Hill, Croydon, CR0 5BL | Director | 26 April 2003 | Active |
5, Hannams Farm Close, Crondall, England, GU10 5PD | Director | 17 July 2010 | Active |
5 Hannams Farm Close, Crondall, GU10 5PD | Director | 29 October 1998 | Active |
38 Seaview Bay, Pier Road, Seaview, PO34 5BP | Director | 29 October 1998 | Active |
Westhouse, Owslebury, Winchester, SO21 1LT | Director | 26 April 2008 | Active |
Manor Farmhouse, Sandford St Martin, Chipping Norton, OX7 7AG | Director | - | Active |
5 Harestone Drive, Caterham, CR3 6HX | Director | 20 January 2001 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 30 March 2021 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 16 August 2014 | Active |
Lattice Cottage, Old Bursledon, Southampton, SO31 8DL | Director | 10 April 1999 | Active |
Langhurst Lodkin Hill, Hascombe, Godalming, GU8 4JP | Director | 06 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.