About

Registered Number: 02850512
Date of Incorporation: 06/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 8 Ambulance House, Seaman Avenue, Saxmundham, IP17 1DZ,

 

Founded in 1993, Seaman Avenue Flats Management Company Ltd are based in Saxmundham, it has a status of "Active". There are 7 directors listed as Waldman, Hannah, Moyse, Terence Dean, Cumming, Agnes Ferguson, Cumming, James Alexander, Kershaw, Patricia Anne, Lunn, Richard Anthony, Moyse, Terry Dean for Seaman Avenue Flats Management Company Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDMAN, Hannah 17 October 2017 - 1
CUMMING, Agnes Ferguson 31 July 2000 17 October 2017 1
CUMMING, James Alexander 06 September 1993 31 July 2000 1
KERSHAW, Patricia Anne 16 March 2001 17 October 2017 1
LUNN, Richard Anthony 06 September 1993 16 March 2001 1
MOYSE, Terry Dean 17 October 2017 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MOYSE, Terence Dean 17 July 2017 16 March 2018 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
CS01 - N/A 29 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP03 - Appointment of secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 16 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 27 October 2006
363s - Annual Return 27 October 2006
363s - Annual Return 04 October 2005
RESOLUTIONS - N/A 02 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 27 August 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 24 September 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 06 August 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 01 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 29 November 1999
RESOLUTIONS - N/A 04 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 03 February 1998
RESOLUTIONS - N/A 04 August 1997
AA - Annual Accounts 04 August 1997
RESOLUTIONS - N/A 01 August 1997
363s - Annual Return 14 March 1997
RESOLUTIONS - N/A 07 August 1996
AA - Annual Accounts 07 August 1996
DISS40 - Notice of striking-off action discontinued 14 May 1996
363s - Annual Return 10 May 1996
GAZ1 - First notification of strike-off action in London Gazette 20 February 1996
363s - Annual Return 07 January 1995
288 - N/A 26 October 1993
288 - N/A 26 October 1993
287 - Change in situation or address of Registered Office 26 October 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.