About

Registered Number: 04060124
Date of Incorporation: 25/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 8 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, TN29 0AD

 

Established in 2000, Seaview Heights Management Ltd has its registered office in Romney Marsh, it has a status of "Active". There are 17 directors listed as Hood, Mary Jane, Burley, Terry, Green, Barry Anthony, Hood, Mary Jane, Jacobs, Debra, Lawless, Deborah Joyce, Pegram, Elaine Ann, Crook, Gerald Frederick, Cunningham, David, Gatehouse, Muriel Joan, Gordon, Donald George, Heard, Norman Albert, Hughes, Mervyn George, Ledger, Carol Maureen, Macrae, Barry John, Petrucci, John, Summers, Anthony Hugh for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Terry 14 October 2002 - 1
GREEN, Barry Anthony 19 October 2018 - 1
HOOD, Mary Jane 26 July 2013 - 1
JACOBS, Debra 10 August 2013 - 1
LAWLESS, Deborah Joyce 14 November 2015 - 1
PEGRAM, Elaine Ann 29 May 2016 - 1
CROOK, Gerald Frederick 10 April 2001 04 December 2014 1
CUNNINGHAM, David 14 October 2002 26 October 2006 1
GATEHOUSE, Muriel Joan 06 April 2004 29 October 2004 1
GORDON, Donald George 14 October 2002 14 November 2015 1
HEARD, Norman Albert 06 April 2004 28 October 2008 1
HUGHES, Mervyn George 04 December 2014 19 October 2018 1
LEDGER, Carol Maureen 15 June 2007 09 August 2014 1
MACRAE, Barry John 14 October 2002 30 June 2004 1
PETRUCCI, John 05 April 2001 09 August 2014 1
SUMMERS, Anthony Hugh 14 October 2002 29 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Mary Jane 10 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 08 September 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 25 July 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 11 November 2015
RESOLUTIONS - N/A 01 October 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
AP03 - Appointment of secretary 10 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 28 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
363s - Annual Return 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.