About

Registered Number: 06231512
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 50 Station Road, Westgate-On-Sea, Kent, CT8 8QY,

 

Established in 2007, Sea Tower Apartments Ltd are based in Westgate-On-Sea, it's status in the Companies House registry is set to "Active". There are 3 directors listed as King, Paul John, Logsdail, Guy Justin, Bright, David Frank for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGSDAIL, Guy Justin 20 October 2012 - 1
BRIGHT, David Frank 01 May 2011 20 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KING, Paul John 04 May 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 May 2020
CS01 - N/A 04 May 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 28 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 14 November 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 30 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.