Warning: file_put_contents(c/66a612d2046deb7e7766066b216b8cdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seaview Homes Limited, NW11 8NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEAVIEW HOMES LIMITED

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

This company is commonly known as Seaview Homes Limited. The company was founded 21 years ago and was given the registration number 04690419. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEAVIEW HOMES LIMITED
Company Number:04690419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Lodge Road, Hendon, NW4 4EF

Secretary15 April 2003Active
14 Lodge Road, London, United Kingdom, NW4 4EF

Director08 March 2014Active
Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD

Director15 April 2003Active
14, Lodge Road, Hendon, London, United Kingdom, NW4 4EF

Director24 September 2012Active
14, Lodge Road, Hendon, London, United Kingdom, NW4 4EF

Director08 March 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 March 2003Active
14 Lodge Road, Hendon, NW4 4EF

Director15 April 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mr Joel Alterman
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:14 Lodge Road, London, United Kingdom, NW4 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alterman
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rochelle Alterman
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:14 Lodge Road, Hendon, London, United Kingdom, NW4 4EF
Nature of control:
  • Significant influence or control
Mrs Charlotte Carroll
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:14, Lodge Road, London, United Kingdom, NW4 4EF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Accounts

Change account reference date company previous shortened.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.