About

Registered Number: 01200129
Date of Incorporation: 13/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: 120 High Street, Lee-On-The-Solent, Hampshire, PO13 9DB,

 

Based in Lee-On-The-Solent, Hampshire, Seaview Court Residents Association Ltd was registered on 13 February 1975, it's status at Companies House is "Active". We don't know the number of employees at Seaview Court Residents Association Ltd. The current directors of this organisation are listed as Williams, Rory, Jones, Eileen Patricia, Jones, John Hywel, Keyzor, Carolyn Ann, Watson, Sheila Vivienne, Godwin, George Walter, Proctor, Harold Leslie, Adams, Gillian Dorothy, Clark, Kenneth Gray, Collinson, Barbara Dorothy, Gillespie, Alec Gordon, Goulding, Gerard, Griffin, David Wallis, Griffin, Helen Frances, Howard -davies, Helen, Lawes, Robert William George, Merry, Raymond, Nicholls, Kenneth Scott, Proctor, Harold Leslie, Richardson, Marjorie Edith, Sanders, Derrick Sydney, Taylor, Claire Mavis, White, Charles John, White, Jean Marjorie, Williams, John Brian, Wilson, Iain, Wilson, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Eileen Patricia 18 April 2019 - 1
JONES, John Hywel 18 April 2019 - 1
KEYZOR, Carolyn Ann 18 April 2019 - 1
WATSON, Sheila Vivienne 18 April 2019 - 1
ADAMS, Gillian Dorothy 22 March 1994 25 February 1999 1
CLARK, Kenneth Gray N/A 20 March 1993 1
COLLINSON, Barbara Dorothy 02 March 2000 16 March 2007 1
GILLESPIE, Alec Gordon N/A 22 March 1994 1
GOULDING, Gerard 16 April 2015 09 May 2018 1
GRIFFIN, David Wallis 04 March 2010 16 April 2015 1
GRIFFIN, Helen Frances 04 March 2010 16 April 2015 1
HOWARD -DAVIES, Helen 02 March 2000 16 March 2007 1
LAWES, Robert William George 22 March 1994 31 August 2006 1
MERRY, Raymond N/A 10 January 2013 1
NICHOLLS, Kenneth Scott N/A 22 April 1997 1
PROCTOR, Harold Leslie 04 March 2010 09 May 2018 1
RICHARDSON, Marjorie Edith 22 March 1994 22 March 1995 1
SANDERS, Derrick Sydney N/A 07 March 1992 1
TAYLOR, Claire Mavis 02 March 2000 23 February 2010 1
WHITE, Charles John 25 February 1999 10 April 2014 1
WHITE, Jean Marjorie 02 March 2000 04 March 2005 1
WILLIAMS, John Brian 10 April 2014 18 April 2019 1
WILSON, Iain 09 May 2018 18 April 2019 1
WILSON, Sandra 09 May 2018 18 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Rory 16 April 2015 - 1
GODWIN, George Walter N/A 26 March 2001 1
PROCTOR, Harold Leslie 04 March 2010 16 April 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 21 April 2015
AD01 - Change of registered office address 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 28 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 08 March 2010
AP03 - Appointment of secretary 08 March 2010
TM01 - Termination of appointment of director 06 March 2010
TM02 - Termination of appointment of secretary 06 March 2010
AD01 - Change of registered office address 23 February 2010
AD01 - Change of registered office address 23 February 2010
AD01 - Change of registered office address 23 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 05 April 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 02 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 24 February 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 04 April 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 12 April 1996
288 - N/A 06 April 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 29 March 1995
AA - Annual Accounts 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
363s - Annual Return 06 April 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 01 April 1993
AA - Annual Accounts 10 April 1992
363s - Annual Return 01 April 1992
288 - N/A 13 March 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 25 April 1990
288 - N/A 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 09 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.