UKBizDB.co.uk

SEAWAY COURT (TORQUAY) LIMITED

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

This company is commonly known as Seaway Court (torquay) Limited. The company was founded 50 years ago and was given the registration number 01113290. The firm's registered office is in PLYMOUTH. You can find them at 64 Durnford Street, , Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEAWAY COURT (TORQUAY) LIMITED
Company Number:01113290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:64 Durnford Street, Plymouth, United Kingdom, PL1 3QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Reddenhill Road, Torquay, England, TQ1 3NT

Corporate Secretary23 June 2022Active
7, Seaway Court, Seaway Lane, Torquay, United Kingdom, TQ2 6RJ

Director19 October 2013Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director15 March 2024Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director15 March 2024Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director15 March 2024Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director15 March 2024Active
3 Seaway Court, Torquay, TQ2 6RJ

Director-Active
12 Wesley Close, Torquay, TQ2 8SH

Secretary-Active
64, Dunford Street, Plymouth, United Kingdom, PL1 3QN

Corporate Secretary29 May 2019Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director22 April 2021Active
17 Seaway Court, Torquay, TQ2 6RJ

Director-Active
23 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director28 October 1995Active
1221, Gulf Shore Blvd North, Apt303 Via Delfino, Naples, Usa, 34102

Director19 October 2013Active
25 Seaway Court, Torquay, TQ2 6RJ

Director-Active
222, Bournville Gardens, 49 Bristol Road South, Birmingham, United Kingdom, B31 2FS

Director18 October 2014Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director22 April 2021Active
23, Seaway Court, Seaway Lane, Torquay, United Kingdom, TQ2 6RJ

Director15 October 2011Active
19, Seaway Court, Seaway Lane, Torquay, United Kingdom, TQ2 6RJ

Director19 October 2013Active
19 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director01 April 1997Active
19 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director18 October 2003Active
6 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director20 June 2003Active
10 Seaway Court, Torquay, TQ2 6RJ

Director20 June 1993Active
10 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director03 November 2007Active
27 Seaway Court, Torquay, TQ2 6RJ

Director-Active
17, Seaway Court, Seaway Lane, Torquay, United Kingdom, TQ2 6RJ

Director19 October 2013Active
14 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director28 October 1995Active
Trifold Sandy Lane Road, Charlton Kings, Cheltenham, GL53 9DB

Director03 November 2007Active
9 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director11 April 1998Active
33 Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director20 October 2001Active
32 Seaway Court, Torquay, TQ2 6RJ

Director-Active
3, Seaway Court, Seaway Lane, Torquay, TQ2 6RJ

Director11 June 2010Active
135, Reddenhill Road, Torquay, England, TQ1 3NT

Director16 September 2022Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint corporate secretary company with name date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-07-22Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.