Company number 04423918
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address DUNELM HOUSE, WENTWORTH CLOSE, LONG DITTON, SURREY, KT6 5DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Accounts for a dormant company made up to 30 April 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of SEASCAPES (SANDBANKS) MANAGEMENT LIMITED are www.seascapessandbanksmanagement.co.uk, and www.seascapes-sandbanks-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Seascapes Sandbanks Management Limited is a Private Limited Company.
The company registration number is 04423918. Seascapes Sandbanks Management Limited has been working since 24 April 2002.
The present status of the company is Active. The registered address of Seascapes Sandbanks Management Limited is Dunelm House Wentworth Close Long Ditton Surrey Kt6 5dy. The cash in hand is £0k. It is £0k against last year. . HOWARD, Tone Vincent is a Secretary of the company. HOWARD, Mary Sabina is a Director of the company. HOWARD, Tone Vincent is a Director of the company. Secretary CLEGG, Diane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KEELING, Penelope Joan has been resigned. Director STEWART, James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
seascapes (sandbanks) management Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CLEGG, Diane
Resigned: 29 August 2006
Appointed Date: 24 April 2002
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002
Director
STEWART, James
Resigned: 29 August 2006
Appointed Date: 24 April 2002
73 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002
Persons With Significant Control
Mr Tone Vincent Howard
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Krystyan Suzzanne Jill Fairchild
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Northcott Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SEASCAPES (SANDBANKS) MANAGEMENT LIMITED Events
05 May 2017
Confirmation statement made on 24 April 2017 with updates
03 May 2017
Accounts for a dormant company made up to 30 April 2017
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
31 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
19 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 36 more events
04 Jul 2002
New secretary appointed
04 Jul 2002
New director appointed
04 Jul 2002
New director appointed
04 Jul 2002
Registered office changed on 04/07/02 from: 31 corsham street london N1 6DR
24 Apr 2002
Incorporation