About

Registered Number: 06749428
Date of Incorporation: 14/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Waterworks House Pluckley Road, Charing, Ashford, Kent, TN27 0AH

 

Based in Ashford in Kent, Seabrook Vale Management Company Ltd was registered on 14 November 2008, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDRY, Steven Edward 14 October 2019 - 1
CULLEN, Catherine Maria Margaret 06 June 2018 - 1
KITCHENER, Daniel John 11 March 2011 - 1
BEANY, Lorraine Cheryl 14 November 2008 30 September 2020 1
KITCHENER, John Richard 14 November 2008 11 March 2011 1
LIDBURY, Keith Robert 14 November 2008 29 April 2013 1
MCMORROW, Linda Jennifer 14 November 2008 22 August 2014 1
WINDSOR, Carol Ann 29 April 2013 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 14 November 2008 14 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 November 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 26 September 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 24 November 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 17 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 30 June 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 November 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.