This company is commonly known as Seaward Management Company Limited. The company was founded 6 years ago and was given the registration number 11228566. The firm's registered office is in SOLVA. You can find them at 22 St Brides View, , Solva, Pembrokeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SEAWARD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 11228566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 St Brides View, Solva, Pembrokeshire, United Kingdom, SA62 6TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westward Barn, Hill View, Marksbury, Bath, England, BA2 9HP | Director | 22 August 2020 | Active |
21, Gratton Road, Cheltenham, England, GL50 2BT | Director | 22 August 2020 | Active |
11, Sion Hill, Bristol, England, BS8 4BA | Director | 22 August 2020 | Active |
6, Grange Road, West Cross, Swansea, Wales, SA3 5ES | Director | 22 August 2020 | Active |
Penrhyn, St Brides View, Solva, United Kingdom, SA62 6TB | Director | 27 February 2018 | Active |
Penrhyn, St Brides View, Solva, United Kingdom, SA62 6TB | Director | 27 February 2018 | Active |
Mrs Susan Myra Jones | ||
Notified on | : | 22 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Charter Court, Swansea, Wales, SA7 9FS |
Nature of control | : |
|
Mr David Alan Thomas | ||
Notified on | : | 22 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Charter Court, Swansea, Wales, SA7 9FS |
Nature of control | : |
|
Mrs Carol Jean King | ||
Notified on | : | 22 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Charter Court, Swansea, Wales, SA7 9FS |
Nature of control | : |
|
Mrs Donna Gilbert | ||
Notified on | : | 22 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pembroke House, Charter Court, Swansea, Wales, SA7 9FS |
Nature of control | : |
|
Mr. Ian Alexander Bowie | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penrhyn, St Brides View, Solva, United Kingdom, SA62 6TB |
Nature of control | : |
|
Mr. Nigel David Bowie | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penrhyn, St Brides View, Solva, United Kingdom, SA62 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.