SEABANK COURT MANAGEMENT LIMITED
PORTHCAWL

Hellopages » Bridgend » Bridgend » CF36 3AQ

Company number 01946720
Status Active
Incorporation Date 12 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SEABANK COURT, THE GREEN AVENUE, PORTHCAWL, BRIDGEND, CF36 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Appointment of Constance May Dick as a director; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SEABANK COURT MANAGEMENT LIMITED are www.seabankcourtmanagement.co.uk, and www.seabank-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Wildmill Rail Station is 6.3 miles; to Sarn Rail Station is 6.6 miles; to Port Talbot Parkway Rail Station is 8.5 miles; to Baglan Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabank Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01946720. Seabank Court Management Limited has been working since 12 September 1985. The present status of the company is Active. The registered address of Seabank Court Management Limited is 6 Seabank Court The Green Avenue Porthcawl Bridgend Cf36 3aq. . SIMPSON, David is a Secretary of the company. DAVID, Caroline Anne is a Director of the company. DICK, Constance May is a Director of the company. STARK, Colin Mansel is a Director of the company. Secretary FABIAN, Joan has been resigned. Secretary GRAVENOR, Roy William has been resigned. Secretary GRAVENOR, Roy William has been resigned. Secretary KELLY, Rebecca Jane has been resigned. Secretary LLOYD, Martyn David has been resigned. Secretary SIMPSON, David Hylton has been resigned. Secretary THOMPSON, Kerry has been resigned. Secretary WILLIAMS, Kenneth Neville has been resigned. Director ARTHUR, Dorothy has been resigned. Director DAVIES, Alan has been resigned. Director DAVIES, Alan has been resigned. Director DAVIES, Merle has been resigned. Director DIBDEN, William Raymond has been resigned. Director EVANS, Sarah Elizabeth has been resigned. Director GRAVENOR, Roy William has been resigned. Director HUGHES, Geoffrey Douglas has been resigned. Director JENKINS, David Arthur has been resigned. Director JONES, Betty has been resigned. Director LEWIS, Marian Cale has been resigned. Director LOVETT, Ann Doreen has been resigned. Director LOVETT, Ann Doreen has been resigned. Director LOVETT, Anne Doreen has been resigned. Director REED, Phillip Beddoe has been resigned. Director REES, Moyra has been resigned. Director WILLIAMS, Kenneth Neville has been resigned. Director WILLIAMS, Valerie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMPSON, David
Appointed Date: 02 June 2010

Director
DAVID, Caroline Anne
Appointed Date: 27 May 2005
83 years old

Director
DICK, Constance May
Appointed Date: 02 June 2016
92 years old

Director
STARK, Colin Mansel
Appointed Date: 22 January 2015
77 years old

Resigned Directors

Secretary
FABIAN, Joan
Resigned: 18 May 2004
Appointed Date: 24 May 2002

Secretary
GRAVENOR, Roy William
Resigned: 27 May 2005
Appointed Date: 18 May 2004

Secretary
GRAVENOR, Roy William
Resigned: 23 May 2002
Appointed Date: 01 April 2001

Secretary
KELLY, Rebecca Jane
Resigned: 28 April 2010
Appointed Date: 01 January 2010

Secretary
LLOYD, Martyn David
Resigned: 31 December 2009
Appointed Date: 12 November 2008

Secretary
SIMPSON, David Hylton
Resigned: 12 November 2008
Appointed Date: 17 June 2005

Secretary
THOMPSON, Kerry
Resigned: 16 June 2005
Appointed Date: 27 May 2005

Secretary
WILLIAMS, Kenneth Neville
Resigned: 01 April 2001

Director
ARTHUR, Dorothy
Resigned: 08 May 1995
114 years old

Director
DAVIES, Alan
Resigned: 18 May 2004
Appointed Date: 03 February 2001
89 years old

Director
DAVIES, Alan
Resigned: 09 September 2000
Appointed Date: 09 May 2000
89 years old

Director
DAVIES, Merle
Resigned: 09 September 2000
Appointed Date: 17 June 1995
103 years old

Director
DIBDEN, William Raymond
Resigned: 06 March 2000
106 years old

Director
EVANS, Sarah Elizabeth
Resigned: 24 May 2002
Appointed Date: 17 November 2000
105 years old

Director
GRAVENOR, Roy William
Resigned: 09 September 2000
Appointed Date: 09 May 2000
94 years old

Director
HUGHES, Geoffrey Douglas
Resigned: 27 June 2004
Appointed Date: 18 May 2004
95 years old

Director
JENKINS, David Arthur
Resigned: 07 April 1994
111 years old

Director
JONES, Betty
Resigned: 18 May 2004
Appointed Date: 24 May 2002
97 years old

Director
LEWIS, Marian Cale
Resigned: 23 July 1998
104 years old

Director
LOVETT, Ann Doreen
Resigned: 18 May 2004
Appointed Date: 17 November 2000
101 years old

Director
LOVETT, Ann Doreen
Resigned: 09 September 2000
Appointed Date: 09 May 2000
101 years old

Director
LOVETT, Anne Doreen
Resigned: 01 June 2011
Appointed Date: 23 May 2007
101 years old

Director
REED, Phillip Beddoe
Resigned: 03 July 2014
Appointed Date: 01 June 2011
83 years old

Director
REES, Moyra
Resigned: 02 March 2007
Appointed Date: 18 May 2004
99 years old

Director
WILLIAMS, Kenneth Neville
Resigned: 20 October 2000
104 years old

Director
WILLIAMS, Valerie
Resigned: 14 January 2015
Appointed Date: 18 May 2004
95 years old

SEABANK COURT MANAGEMENT LIMITED Events

17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
16 Aug 2016
Appointment of Constance May Dick as a director
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Appointment of Constance May Dick as a director on 2 June 2016
17 Aug 2015
Annual return made up to 14 August 2015 no member list
...
... and 125 more events
14 Dec 1989
Registered office changed on 14/12/89 from: 19 the globe centre cardiff

31 Aug 1988
Accounts made up to 31 March 1987

25 Aug 1988
Annual return made up to 24/06/88

17 Nov 1987
Registered office changed on 17/11/87 from: lon fach rhiwbina cardiff

29 Sep 1987
Annual return made up to 25/03/87