SEAVIEW BAY MANAGEMENT LIMITED

SEAVIEW BAY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEAVIEW BAY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02367364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEAVIEW BAY MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SEAVIEW BAY MANAGEMENT LIMITED located?

    Registered Office Address
    30 Chatfield Lodge
    PO30 1XR Newport
    Isle Of Wight
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAVIEW BAY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORTHYFUTURE PROPERTY MANAGEMENT LIMITEDMar 31, 1989Mar 31, 1989

    What are the latest accounts for SEAVIEW BAY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for SEAVIEW BAY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for SEAVIEW BAY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2024 with updates

    7 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    7 pagesCS01

    Appointment of Mr Simon Birchenough as a director on Mar 25, 2023

    2 pagesAP01

    Termination of appointment of John Charles Wood as a director on Mar 24, 2023

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Termination of appointment of Raymond John Hanslip as a director on Feb 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with updates

    7 pagesCS01

    Appointment of Mr Peter Gordon John Barefoot as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Simon Buckingham as a director on Mar 23, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    7 pagesCS01

    Termination of appointment of Barry Frederick Mead as a director on Mar 25, 2021

    1 pagesTM01

    Appointment of Mr John Charles Wood as a director on Mar 30, 2021

    2 pagesAP01

    Appointment of Mr Raymond John Hanslip as a director on Mar 25, 2021

    2 pagesAP01

    Termination of appointment of John Charles Wood as a director on Mar 25, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Heather Louise Hobbs on Oct 29, 2020

    2 pagesCH01

    Confirmation statement made on Mar 31, 2020 with updates

    7 pagesCS01

    Director's details changed for Heather Louise Hobbs on Feb 13, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Cameron Nigel Chick as a secretary on May 01, 2018

    1 pagesTM02

    Who are the officers of SEAVIEW BAY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CCPM (IW) LTD
    Chatfield Lodge
    PO30 1XR Newport
    30 Chatfield Lodge
    Isle Of Wight
    England
    Secretary
    Chatfield Lodge
    PO30 1XR Newport
    30 Chatfield Lodge
    Isle Of Wight
    England
    Identification TypeUK Limited Company
    Registration Number6778627
    189187630001
    BAREFOOT, Peter Gordon John
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    United KingdomBritishRetired Chartered Surveyor294301800001
    BIRCHENOUGH, Simon
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishRetired307498190001
    EVANS, Anne
    Wick Barn
    SP3 6NW Tisbury
    Wiltshire
    Director
    Wick Barn
    SP3 6NW Tisbury
    Wiltshire
    United KingdomBritishDoctor112819070001
    HOBBS, Heather Louise
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishCompany Director107369810004
    KERR, Patrick William Eldon
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishDirector200467760001
    MCCAHON, David Patrick Lyle
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishDirector229434470001
    AINSCOUGH, Christopher Hugh
    Bourton Farm Bourton Lane
    Compton Bishop
    BS26 2EP Axbridge
    Somerset
    Secretary
    Bourton Farm Bourton Lane
    Compton Bishop
    BS26 2EP Axbridge
    Somerset
    British48105110001
    BALDWIN, David
    9 Pine Tree Close
    PO31 8DX Cowes
    Isle Of Wight
    Secretary
    9 Pine Tree Close
    PO31 8DX Cowes
    Isle Of Wight
    British47038260001
    CHICK, Cameron Nigel
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Secretary
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    BritishProperty Manager71777260001
    MANSON, Lorraine Katherine
    56 Hughenden Lane
    G12 9XJ Glasgow
    Lanarkshire
    Secretary
    56 Hughenden Lane
    G12 9XJ Glasgow
    Lanarkshire
    British27233450001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    BUCKINGHAM, Simon
    Wesley Close
    RH2 8JS Reigate
    7
    Surrey
    England
    Director
    Wesley Close
    RH2 8JS Reigate
    7
    Surrey
    England
    EnglandBritishNone70248770001
    BUCKINGHAM, Simon
    7 Wesley Close
    RH2 8JS Reigate
    Surrey
    Director
    7 Wesley Close
    RH2 8JS Reigate
    Surrey
    EnglandBritishLawyer70248770001
    DORMAN, Geoffrey Sydney
    5 Wesley Close
    Park Lane
    RH2 8JS Reigate
    Surrey
    Director
    5 Wesley Close
    Park Lane
    RH2 8JS Reigate
    Surrey
    BritishRetired61544060001
    DRIVER, David Ernest
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    Director
    4 Timberling Gardens
    CR2 0AW South Croydon
    Surrey
    BritishDirector72419010001
    EDWARDS, Michael John
    Locksley House
    Tennysons Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Locksley House
    Tennysons Ridge
    GU27 3SY Haslemere
    Surrey
    BritishRetired70770520002
    GLOVER, John Edward Sampson
    Rose Cottage Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    Director
    Rose Cottage Ham Manor Way
    Angmering
    BN16 4JQ Littlehampton
    West Sussex
    BritishChartered Accountant13215400001
    HANCOX, Roger Frederic
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    Director
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    BritishEngineer1597600001
    HANSLIP, Michael John
    4 Seaview Bay
    PO34 5BP Seaview
    Isle Of Wight
    Director
    4 Seaview Bay
    PO34 5BP Seaview
    Isle Of Wight
    BritishDirector83615120001
    HANSLIP, Raymond John
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishCompany Director197120060002
    HOWELL, Derek Anthony
    29 Berrymead Road
    CF23 6QA Cardiff
    South Glamorgan
    Director
    29 Berrymead Road
    CF23 6QA Cardiff
    South Glamorgan
    BritishChartered Accountant76306110002
    JONES, Phillip Howard
    Two Chimneys North Street
    Winkfield
    SL4 4TE Windsor
    Berkshire
    Director
    Two Chimneys North Street
    Winkfield
    SL4 4TE Windsor
    Berkshire
    United KingdomBritishSolicitor2767730001
    KENT, Alan Barrie
    8 The Copse
    SO51 7UR Romsey
    Hampshire
    Director
    8 The Copse
    SO51 7UR Romsey
    Hampshire
    BritishDirector12736440001
    KINGHAM, Peter Verralls
    25 Abbots Green
    Gravel Hill
    CR0 5BL Croydon
    Surrey
    Director
    25 Abbots Green
    Gravel Hill
    CR0 5BL Croydon
    Surrey
    EnglandEnglishRetired25791630001
    MEAD, Barry Frederick
    Hannams Farm Close
    GU10 5PD Crondall
    5
    Hants
    England
    Director
    Hannams Farm Close
    GU10 5PD Crondall
    5
    Hants
    England
    EnglandBritishNone117724190001
    MEAD, Barry Frederick
    5 Hannams Farm Close
    GU10 5PD Crondall
    Hants
    Director
    5 Hannams Farm Close
    GU10 5PD Crondall
    Hants
    EnglandBritishPartner117724190001
    MORTON, Margaret Ann
    38 Seaview Bay
    Pier Road
    PO34 5BP Seaview
    Isle Of Wight
    Director
    38 Seaview Bay
    Pier Road
    PO34 5BP Seaview
    Isle Of Wight
    BritishSelf Employed Holiday Home Car61852790001
    O'NEILL, Robert
    Westhouse
    Owslebury
    SO21 1LT Winchester
    Hampshire
    Director
    Westhouse
    Owslebury
    SO21 1LT Winchester
    Hampshire
    United KingdomBritishManaging Director78990140001
    STEPHENS, Robert Nicholas
    Manor Farmhouse
    Sandford St Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    Director
    Manor Farmhouse
    Sandford St Martin
    OX7 7AG Chipping Norton
    Oxfordshire
    BritishDirector82493810001
    WALLIS, William John
    5 Harestone Drive
    CR3 6HX Caterham
    Surrey
    Director
    5 Harestone Drive
    CR3 6HX Caterham
    Surrey
    United KingdomBritishRetired6606440001
    WOOD, John Charles
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishRetired13099130002
    WOOD, John Charles
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    Director
    Chatfield Lodge
    PO30 1XR Newport
    30
    Isle Of Wight
    England
    EnglandBritishRetired Company Director13099130001
    WOOD, John Charles
    Lattice Cottage
    Old Bursledon
    SO31 8DL Southampton
    Hampshire
    Director
    Lattice Cottage
    Old Bursledon
    SO31 8DL Southampton
    Hampshire
    EnglandBritishRetired13099130001
    WYBREW, John Bryan
    Langhurst Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    Director
    Langhurst Lodkin Hill
    Hascombe
    GU8 4JP Godalming
    Surrey
    United KingdomBritishCompany Director6359280001

    What are the latest statements on persons with significant control for SEAVIEW BAY MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0