SEAWARD COURT LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 1AU

Company number 03215142
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address UNIT 1 PLOT 2, VICTORIA AVENUE IND ESTATE, SWANAGE, DORSET, BH19 1AU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mr Razvan Roman as a director on 1 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 9 . The most likely internet sites of SEAWARD COURT LIMITED are www.seawardcourt.co.uk, and www.seaward-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Hamworthy Rail Station is 8 miles; to Branksome Rail Station is 8.3 miles; to Wareham Rail Station is 8.3 miles; to Bournemouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaward Court Limited is a Private Limited Company. The company registration number is 03215142. Seaward Court Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Seaward Court Limited is Unit 1 Plot 2 Victoria Avenue Ind Estate Swanage Dorset Bh19 1au. The company`s financial liabilities are £6.16k. It is £0.03k against last year. The cash in hand is £6.42k. It is £0.03k against last year. And the total assets are £6.42k, which is £0.03k against last year. GENT, Sandra is a Director of the company. PRIOR, Anthony Patrick is a Director of the company. ROMAN, Razvan is a Director of the company. Secretary CASHMORE, Betty Eugenie has been resigned. Secretary HARDING, Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BREACH, Malcolm David has been resigned. Director CASHMORE, Betty Eugenie has been resigned. Director DONOVAN, Terence Michael has been resigned. Director HARDING, Brian John has been resigned. Director HARRIS, Alison has been resigned. Director MACROW, Peter has been resigned. Director ROWE, Pamela has been resigned. Director SPARK, Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


seaward court Key Finiance

LIABILITIES £6.16k
+0%
CASH £6.42k
+0%
TOTAL ASSETS £6.42k
+0%
All Financial Figures

Current Directors

Director
GENT, Sandra
Appointed Date: 09 April 2013
72 years old

Director
PRIOR, Anthony Patrick
Appointed Date: 24 July 2012
77 years old

Director
ROMAN, Razvan
Appointed Date: 01 April 2016
44 years old

Resigned Directors

Secretary
CASHMORE, Betty Eugenie
Resigned: 21 April 2011
Appointed Date: 21 June 1996

Secretary
HARDING, Brian
Resigned: 11 June 2012
Appointed Date: 21 April 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Director
BREACH, Malcolm David
Resigned: 31 October 2009
Appointed Date: 28 May 1997
83 years old

Director
CASHMORE, Betty Eugenie
Resigned: 11 June 2012
Appointed Date: 01 September 1996
101 years old

Director
DONOVAN, Terence Michael
Resigned: 04 December 1999
Appointed Date: 21 June 1996
89 years old

Director
HARDING, Brian John
Resigned: 01 June 2012
Appointed Date: 04 December 1999
73 years old

Director
HARRIS, Alison
Resigned: 21 January 1997
Appointed Date: 21 June 1996
92 years old

Director
MACROW, Peter
Resigned: 01 April 2013
Appointed Date: 09 June 2012
96 years old

Director
ROWE, Pamela
Resigned: 01 April 2013
Appointed Date: 06 November 2004
97 years old

Director
SPARK, Mary
Resigned: 01 April 2016
Appointed Date: 09 June 2012
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

SEAWARD COURT LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 August 2016
06 Jul 2016
Appointment of Mr Razvan Roman as a director on 1 April 2016
06 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9

06 Jul 2016
Termination of appointment of Mary Spark as a director on 1 April 2016
03 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 68 more events
27 Jun 1996
New director appointed
27 Jun 1996
New secretary appointed
27 Jun 1996
Director resigned
27 Jun 1996
Secretary resigned
21 Jun 1996
Incorporation