SEAFIELD COURT (WESTON-SUPER-MARE) MANAGEMENT LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2LU

Company number 01091882
Status Active
Incorporation Date 23 January 1973
Company Type Private Limited Company
Address SEAFIELD COURT, 51 SOUTH ROAD, WESTON-SUPER-MARE, SOMERSET, BS23 2LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nigel Cedric Smith as a director on 24 March 2016. The most likely internet sites of SEAFIELD COURT (WESTON-SUPER-MARE) MANAGEMENT LIMITED are www.seafieldcourtwestonsupermaremanagement.co.uk, and www.seafield-court-weston-super-mare-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Weston Milton Rail Station is 1.8 miles; to Worle Rail Station is 3.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seafield Court Weston Super Mare Management Limited is a Private Limited Company. The company registration number is 01091882. Seafield Court Weston Super Mare Management Limited has been working since 23 January 1973. The present status of the company is Active. The registered address of Seafield Court Weston Super Mare Management Limited is Seafield Court 51 South Road Weston Super Mare Somerset Bs23 2lu. The company`s financial liabilities are £12.14k. It is £2.79k against last year. The cash in hand is £12.97k. It is £3.2k against last year. And the total assets are £13.3k, which is £3.2k against last year. CLELAND, Robert Francis Doxford is a Secretary of the company. BETTERIDGE, John Harry is a Director of the company. BOX, Janice Rachel is a Director of the company. CLELAND, Robert Francis Doxford is a Director of the company. DEVEREUX-DOWLAN, Ann Elizabeth is a Director of the company. DOWLAN, Philip Peter is a Director of the company. LEWIS, Edna May is a Director of the company. POLLARD, Melissa is a Director of the company. SIMPSON, David Neil is a Director of the company. SPELLER, Kevin Nigel is a Director of the company. Secretary ANTIONI, Peter Philip has been resigned. Secretary HACKWILL, Gladys Winifred has been resigned. Secretary HACKWILL, Harold Robert has been resigned. Secretary PIKE, Robert Brian has been resigned. Director ANTIONI, Peter Philip has been resigned. Director CANNON, Hazell Jane has been resigned. Director COOPER, Ian has been resigned. Director EMERY, Christina May has been resigned. Director EVANS, Katharine Jane has been resigned. Director HACKWILL, Harold Robert has been resigned. Director JAMES, Phillip John has been resigned. Director MAIDMENT, Lee Justin has been resigned. Director MATHISON, Michelle Ann has been resigned. Director PAI, Sarah has been resigned. Director PIKE, Robert Brian has been resigned. Director PRIDDY, Sandra Jean has been resigned. Director SMITH, Nigel Cedric has been resigned. Director WEBB, Julie Abigail Fiennes has been resigned. The company operates in "Residents property management".


seafield court (weston-super-mare) management Key Finiance

LIABILITIES £12.14k
+29%
CASH £12.97k
+32%
TOTAL ASSETS £13.3k
+31%
All Financial Figures

Current Directors

Secretary
CLELAND, Robert Francis Doxford
Appointed Date: 04 February 2000

Director

Director
BOX, Janice Rachel
Appointed Date: 08 December 2004
65 years old

Director
CLELAND, Robert Francis Doxford
Appointed Date: 04 February 2000
87 years old

Director
DEVEREUX-DOWLAN, Ann Elizabeth
Appointed Date: 24 March 2016
37 years old

Director
DOWLAN, Philip Peter
Appointed Date: 31 January 2005
45 years old

Director
LEWIS, Edna May

103 years old

Director
POLLARD, Melissa
Appointed Date: 04 April 2014
31 years old

Director
SIMPSON, David Neil

73 years old

Director
SPELLER, Kevin Nigel
Appointed Date: 16 November 2003
68 years old

Resigned Directors

Secretary
ANTIONI, Peter Philip
Resigned: 08 October 1997
Appointed Date: 05 July 1996

Secretary
HACKWILL, Gladys Winifred
Resigned: 05 July 1996

Secretary
HACKWILL, Harold Robert
Resigned: 27 July 1998
Appointed Date: 12 December 1997

Secretary
PIKE, Robert Brian
Resigned: 04 February 2000
Appointed Date: 11 December 1998

Director
ANTIONI, Peter Philip
Resigned: 08 October 1997
Appointed Date: 08 November 1993
67 years old

Director
CANNON, Hazell Jane
Resigned: 30 June 2005
Appointed Date: 16 November 2003
51 years old

Director
COOPER, Ian
Resigned: 24 December 1998
Appointed Date: 27 July 1998
98 years old

Director
EMERY, Christina May
Resigned: 19 April 2014
Appointed Date: 25 August 2009
41 years old

Director
EVANS, Katharine Jane
Resigned: 22 September 1999
86 years old

Director
HACKWILL, Harold Robert
Resigned: 27 July 1998
105 years old

Director
JAMES, Phillip John
Resigned: 06 August 1993
66 years old

Director
MAIDMENT, Lee Justin
Resigned: 10 June 2004
Appointed Date: 14 June 2002
52 years old

Director
MATHISON, Michelle Ann
Resigned: 30 June 2002
Appointed Date: 13 November 1997
56 years old

Director
PAI, Sarah
Resigned: 11 December 2010
Appointed Date: 18 June 2005
57 years old

Director
PIKE, Robert Brian
Resigned: 10 September 2005
56 years old

Director
PRIDDY, Sandra Jean
Resigned: 02 June 2000
77 years old

Director
SMITH, Nigel Cedric
Resigned: 24 March 2016
75 years old

Director
WEBB, Julie Abigail Fiennes
Resigned: 14 July 2005
65 years old

SEAFIELD COURT (WESTON-SUPER-MARE) MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 26 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Termination of appointment of Nigel Cedric Smith as a director on 24 March 2016
19 Apr 2016
Appointment of Mrs Ann Elizabeth Devereux-Dowlan as a director on 24 March 2016
25 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10

...
... and 93 more events
16 Nov 1987
Director resigned;new director appointed

06 Mar 1987
Director resigned;new director appointed

10 Feb 1987
Director's particulars changed;director resigned;new director appointed

24 Nov 1986
Return made up to 10/11/86; full list of members

11 Nov 1986
Full accounts made up to 30 April 1986