About

Registered Number: 02852752
Date of Incorporation: 13/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 63 Castle Road, Southsea, Hants, PO5 3AY

 

Founded in 1993, Seaview Estates Ltd are based in Southsea in Hants, it has a status of "Active". Seaview Estates Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUNDS, George John Henry Charles 12 February 2008 - 1
YEGANEH, Farid 05 April 2012 - 1
DUNCAN, Caroline 12 February 2008 05 April 2012 1
HEMANS, Jeremy Willoughby 13 September 1993 31 January 2008 1
NEW, Stephen Karlton Raymond 05 October 2004 31 January 2008 1
POUNDS, John Henry 13 September 1993 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BOWEY, Helen 12 February 2008 05 April 2012 1
PROBYN, Edmund Martyn 13 September 1993 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 26 June 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 25 May 2017
MR01 - N/A 06 December 2016
MR01 - N/A 24 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 21 June 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR01 - N/A 29 December 2015
MR01 - N/A 29 December 2015
MR01 - N/A 07 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 29 May 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 06 March 2012
AAMD - Amended Accounts 06 December 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 30 June 2011
AAMD - Amended Accounts 22 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 30 June 2010
AAMD - Amended Accounts 13 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 18 September 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 13 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 25 November 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 04 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
287 - Change in situation or address of Registered Office 13 February 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 20 October 1994
287 - Change in situation or address of Registered Office 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
NEWINC - New incorporation documents 13 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

A registered charge 24 November 2016 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 02 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.