UKBizDB.co.uk

SEE-ABILITY LIMITED

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

This company is commonly known as See-ability Limited. The company was founded 31 years ago and was given the registration number 02780575. The firm's registered office is in EPSOM. You can find them at Newplan House, 41 East Street, Epsom, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEE-ABILITY LIMITED
Company Number:02780575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 74990 - Non-trading company
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Newplan House, 41 East Street, Epsom, Surrey, KT17 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH

Secretary30 September 2016Active
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH

Director29 September 2016Active
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH

Director31 March 2020Active
5 East Pallant, Chichester, PO19 1TR

Secretary18 January 1993Active
Flat 2, 39 Connaught Gardens, London, N10 3LE

Secretary30 September 2005Active
38 Hale Pit Road, Bookham, Leatherhead, KT23 4BS

Secretary17 January 1994Active
475 Lordship Lane, East Dulwich, London, SE22 8JU

Secretary31 March 2008Active
Newplan House, 41 East Street, Epsom, KT17 1BL

Director21 May 2014Active
Whiteslea, Nursery Close Walton On The Hill, Tadworth, KT20 7TW

Director17 January 1994Active
Kennel Farm, Hensting Lane Fishers Pond, Eastleigh, SO50 7HH

Director08 January 2008Active
42 Chiltern Road, Bray, Maidenhead, SL6 1XA

Director18 January 1993Active
Newplan House, 41 East Street, Epsom, England, KT17 1BL

Director09 February 2012Active
Scotts Cottage Shoreham Road, Otford, Sevenoaks, TN14 5RW

Director17 January 1994Active
475 Lordship Lane, East Dulwich, London, SE22 8JU

Director18 July 2003Active
Pipkin, Grove Heath Road, Ripley, GU23 6EU

Director31 December 1996Active

People with Significant Control

The Royal School For The Blind
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newplan House, East Street, Epsom, England, KT17 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-12-21Officers

Appoint person secretary company with name date.

Download
2016-11-14Officers

Termination secretary company with name termination date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.