7 TREVELYAN ROAD (SEATON) LIMITED
SEATON

Hellopages » Devon » East Devon » EX12 2NL

Company number 02916507
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 7 TREVELYAN ROAD, SEATON, DEVON, EX12 2NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of 7 TREVELYAN ROAD (SEATON) LIMITED are www.7trevelyanroadseaton.co.uk, and www.7-trevelyan-road-seaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Trevelyan Road Seaton Limited is a Private Limited Company. The company registration number is 02916507. 7 Trevelyan Road Seaton Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of 7 Trevelyan Road Seaton Limited is 7 Trevelyan Road Seaton Devon Ex12 2nl. And the total assets are £1.83k, which is £0.18k against last year. RAINE, Brian Frederick is a Secretary of the company. BRISTOW, Mary Alethea is a Director of the company. POUT, Joanna Tegan is a Director of the company. RAINE, Brian Frederick is a Director of the company. RAINE, Sarah Frances is a Director of the company. Secretary BAILEY, Sharon Theresa has been resigned. Secretary BEVIS, Hilary Kathleen Audrey has been resigned. Secretary DYER, Sara has been resigned. Secretary MILLARD, Philip has been resigned. Secretary ROCKETT, Lynne Jean has been resigned. Director BAILEY, John Thomas has been resigned. Director BAILEY, Sharon Theresa has been resigned. Director BENNETT, Richard has been resigned. Director BEVIS, Hilary Kathleen Audrey has been resigned. Director DYER, Terence Derek has been resigned. Director FREEMAN, David John has been resigned. Director GRENVILLE, Paul has been resigned. Director HARRIS, Leslie John has been resigned. Director MILLARD, Eric Carthoys has been resigned. Director MILLARD, Gertrude Mary has been resigned. Director PAGE, Wendy Angela has been resigned. Director ROCKETT, Lynne Jean has been resigned. The company operates in "Residents property management".


7 trevelyan road (seaton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £1.83k
+10%
All Financial Figures

Current Directors

Secretary
RAINE, Brian Frederick
Appointed Date: 14 March 2014

Director
BRISTOW, Mary Alethea
Appointed Date: 25 April 2006
71 years old

Director
POUT, Joanna Tegan
Appointed Date: 14 March 2014
56 years old

Director
RAINE, Brian Frederick
Appointed Date: 03 November 2006
82 years old

Director
RAINE, Sarah Frances
Appointed Date: 14 February 2014
82 years old

Resigned Directors

Secretary
BAILEY, Sharon Theresa
Resigned: 14 March 2014
Appointed Date: 01 October 2010

Secretary
BEVIS, Hilary Kathleen Audrey
Resigned: 04 October 2010
Appointed Date: 08 September 2004

Secretary
DYER, Sara
Resigned: 03 February 1995
Appointed Date: 07 April 1994

Secretary
MILLARD, Philip
Resigned: 10 July 2002
Appointed Date: 03 February 1995

Secretary
ROCKETT, Lynne Jean
Resigned: 08 September 2004
Appointed Date: 19 November 2002

Director
BAILEY, John Thomas
Resigned: 14 March 2014
Appointed Date: 04 October 2010
72 years old

Director
BAILEY, Sharon Theresa
Resigned: 14 March 2014
Appointed Date: 04 October 2010
69 years old

Director
BENNETT, Richard
Resigned: 04 October 2010
Appointed Date: 31 January 2001
77 years old

Director
BEVIS, Hilary Kathleen Audrey
Resigned: 04 October 2010
Appointed Date: 08 September 2004
73 years old

Director
DYER, Terence Derek
Resigned: 03 February 1995
Appointed Date: 07 April 1994
78 years old

Director
FREEMAN, David John
Resigned: 02 March 1995
Appointed Date: 20 February 1995
74 years old

Director
GRENVILLE, Paul
Resigned: 31 January 2001
Appointed Date: 07 December 1995
95 years old

Director
HARRIS, Leslie John
Resigned: 30 April 2006
Appointed Date: 03 February 1995
81 years old

Director
MILLARD, Eric Carthoys
Resigned: 24 July 1995
Appointed Date: 03 February 1995
121 years old

Director
MILLARD, Gertrude Mary
Resigned: 29 October 2002
Appointed Date: 25 July 1995
117 years old

Director
PAGE, Wendy Angela
Resigned: 31 October 2011
Appointed Date: 16 March 2007
73 years old

Director
ROCKETT, Lynne Jean
Resigned: 08 September 2004
Appointed Date: 03 February 1995
77 years old

Persons With Significant Control

Mr Brian Frederick Raine
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

7 TREVELYAN ROAD (SEATON) LIMITED Events

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
14 Mar 2017
Micro company accounts made up to 31 December 2016
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 85 more events
17 Feb 1995
Secretary resigned;director resigned;new director appointed

12 Jan 1995
Memorandum and Articles of Association

12 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1994
Accounting reference date notified as 31/12

07 Apr 1994
Incorporation