SEAVIEW BAY MANAGEMENT LIMITED
Overview
Company Name | SEAVIEW BAY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02367364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEAVIEW BAY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
WORTHYFUTURE PROPERTY MANAGEMENT LIMITED | Mar 31, 1989 | Mar 31, 1989 |
What are the latest accounts for SEAVIEW BAY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for SEAVIEW BAY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for SEAVIEW BAY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2024 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Simon Birchenough as a director on Mar 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Wood as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Raymond John Hanslip as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Peter Gordon John Barefoot as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Buckingham as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Barry Frederick Mead as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Charles Wood as a director on Mar 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond John Hanslip as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Wood as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Heather Louise Hobbs on Oct 29, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Heather Louise Hobbs on Feb 13, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Cameron Nigel Chick as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of SEAVIEW BAY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CCPM (IW) LTD | Secretary | Chatfield Lodge PO30 1XR Newport 30 Chatfield Lodge Isle Of Wight England |
| 189187630001 | ||||||||||
BAREFOOT, Peter Gordon John | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | United Kingdom | British | Retired Chartered Surveyor | 294301800001 | ||||||||
BIRCHENOUGH, Simon | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Retired | 307498190001 | ||||||||
EVANS, Anne | Director | Wick Barn SP3 6NW Tisbury Wiltshire | United Kingdom | British | Doctor | 112819070001 | ||||||||
HOBBS, Heather Louise | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Company Director | 107369810004 | ||||||||
KERR, Patrick William Eldon | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Director | 200467760001 | ||||||||
MCCAHON, David Patrick Lyle | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Director | 229434470001 | ||||||||
AINSCOUGH, Christopher Hugh | Secretary | Bourton Farm Bourton Lane Compton Bishop BS26 2EP Axbridge Somerset | British | 48105110001 | ||||||||||
BALDWIN, David | Secretary | 9 Pine Tree Close PO31 8DX Cowes Isle Of Wight | British | 47038260001 | ||||||||||
CHICK, Cameron Nigel | Secretary | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | British | Property Manager | 71777260001 | |||||||||
MANSON, Lorraine Katherine | Secretary | 56 Hughenden Lane G12 9XJ Glasgow Lanarkshire | British | 27233450001 | ||||||||||
PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | 63240980001 | ||||||||||
BUCKINGHAM, Simon | Director | Wesley Close RH2 8JS Reigate 7 Surrey England | England | British | None | 70248770001 | ||||||||
BUCKINGHAM, Simon | Director | 7 Wesley Close RH2 8JS Reigate Surrey | England | British | Lawyer | 70248770001 | ||||||||
DORMAN, Geoffrey Sydney | Director | 5 Wesley Close Park Lane RH2 8JS Reigate Surrey | British | Retired | 61544060001 | |||||||||
DRIVER, David Ernest | Director | 4 Timberling Gardens CR2 0AW South Croydon Surrey | British | Director | 72419010001 | |||||||||
EDWARDS, Michael John | Director | Locksley House Tennysons Ridge GU27 3SY Haslemere Surrey | British | Retired | 70770520002 | |||||||||
GLOVER, John Edward Sampson | Director | Rose Cottage Ham Manor Way Angmering BN16 4JQ Littlehampton West Sussex | British | Chartered Accountant | 13215400001 | |||||||||
HANCOX, Roger Frederic | Director | Lower Leys 46 Mount Road Tettenhall Wood WV6 8HW Wolverhampton West Midlands | British | Engineer | 1597600001 | |||||||||
HANSLIP, Michael John | Director | 4 Seaview Bay PO34 5BP Seaview Isle Of Wight | British | Director | 83615120001 | |||||||||
HANSLIP, Raymond John | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Company Director | 197120060002 | ||||||||
HOWELL, Derek Anthony | Director | 29 Berrymead Road CF23 6QA Cardiff South Glamorgan | British | Chartered Accountant | 76306110002 | |||||||||
JONES, Phillip Howard | Director | Two Chimneys North Street Winkfield SL4 4TE Windsor Berkshire | United Kingdom | British | Solicitor | 2767730001 | ||||||||
KENT, Alan Barrie | Director | 8 The Copse SO51 7UR Romsey Hampshire | British | Director | 12736440001 | |||||||||
KINGHAM, Peter Verralls | Director | 25 Abbots Green Gravel Hill CR0 5BL Croydon Surrey | England | English | Retired | 25791630001 | ||||||||
MEAD, Barry Frederick | Director | Hannams Farm Close GU10 5PD Crondall 5 Hants England | England | British | None | 117724190001 | ||||||||
MEAD, Barry Frederick | Director | 5 Hannams Farm Close GU10 5PD Crondall Hants | England | British | Partner | 117724190001 | ||||||||
MORTON, Margaret Ann | Director | 38 Seaview Bay Pier Road PO34 5BP Seaview Isle Of Wight | British | Self Employed Holiday Home Car | 61852790001 | |||||||||
O'NEILL, Robert | Director | Westhouse Owslebury SO21 1LT Winchester Hampshire | United Kingdom | British | Managing Director | 78990140001 | ||||||||
STEPHENS, Robert Nicholas | Director | Manor Farmhouse Sandford St Martin OX7 7AG Chipping Norton Oxfordshire | British | Director | 82493810001 | |||||||||
WALLIS, William John | Director | 5 Harestone Drive CR3 6HX Caterham Surrey | United Kingdom | British | Retired | 6606440001 | ||||||||
WOOD, John Charles | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Retired | 13099130002 | ||||||||
WOOD, John Charles | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Retired Company Director | 13099130001 | ||||||||
WOOD, John Charles | Director | Lattice Cottage Old Bursledon SO31 8DL Southampton Hampshire | England | British | Retired | 13099130001 | ||||||||
WYBREW, John Bryan | Director | Langhurst Lodkin Hill Hascombe GU8 4JP Godalming Surrey | United Kingdom | British | Company Director | 6359280001 |
What are the latest statements on persons with significant control for SEAVIEW BAY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The 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