About

Registered Number: 03648427
Date of Incorporation: 12/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4,13 Esplanade, Seaford, East Sussex, BN25 1JL

 

Founded in 1998, Seaview (The Esplanade) Ltd are based in East Sussex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Mitchell, Rose, Knight, Guy Richard, Mitchell, Roland Stanley, Sapsford, Paul, Sefton, Bryan Malcom, Wheatley, Sheila Noreen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Guy Richard 20 October 1998 18 November 2018 1
MITCHELL, Roland Stanley 20 October 1998 02 February 2001 1
SAPSFORD, Paul 01 August 2001 01 August 2005 1
SEFTON, Bryan Malcom 22 December 2003 15 October 2010 1
WHEATLEY, Sheila Noreen 20 October 1998 19 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Rose 20 October 1998 31 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 November 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 16 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 27 March 2000
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
225 - Change of Accounting Reference Date 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
CERTNM - Change of name certificate 28 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.