Check the

SEAVIEW ESTATES LIMITED

Company
SEAVIEW ESTATES LIMITED (02852752)

SEAVIEW ESTATES

Phone: 02392 731 564
A⁺ rating

KEY FINANCES

Year
2016
Assets
£969.44k ▲ £139.03k (16.74 %)
Cash
£110.03k ▲ £102.91k (1,444.76 %)
Liabilities
£325.91k ▼ £-430.14k (-56.89 %)
Net Worth
£643.54k ▲ £569.17k (765.30 %)

REGISTRATION INFO

Company name
SEAVIEW ESTATES LIMITED
Company number
02852752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
seaviewestates.moonfruit.com
Phones
02392 731 564
02392 297 853
Registered Address
63 CASTLE ROAD,
SOUTHSEA,
HANTS,
PO5 3AY

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

06 Dec 2016
Registration of charge 028527520005, created on 1 December 2016
24 Nov 2016
Registration of charge 028527520004, created on 24 November 2016
27 Sep 2016
Confirmation statement made on 17 September 2016 with updates

CHARGES

1 December 2016
Status
Outstanding
Delivered
6 December 2016
Persons entitled
Lloyds Bank PLC
Description
53, 55 and 57 fort cumberland road, southsea, hampshire…

24 November 2016
Status
Outstanding
Delivered
24 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

18 December 2015
Status
Satisfied on 25 May 2016
Delivered
29 December 2015
Persons entitled
Secure Trust Bank PLC
Description
Freehold property k/a 158 hart avenue waterlooville…

18 December 2015
Status
Satisfied on 25 May 2016
Delivered
29 December 2015
Persons entitled
Secure Trust Bank PLC
Description
Contains fixed charge…

2 December 2015
Status
Outstanding
Delivered
7 December 2015
Persons entitled
Secure Trust Bank PLC
Description
59 61 & 63 fort cumberland road southsea…

See Also


Last update 2018

SEAVIEW ESTATES LIMITED DIRECTORS

George John Henry Charles Pounds

  Acting PSC
Appointed
12 February 2008
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
63 Castle Road, Southsea, Hants, PO5 3AY
Country Of Residence
England
Name
POUNDS, George John Henry Charles
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Farid Yeganeh

  Acting PSC
Appointed
05 April 2012
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
63 Castle Road, Southsea, Hants, PO5 3AY
Country Of Residence
United Kingdom
Name
YEGANEH, Farid
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Helen Bowey

  Resigned
Appointed
12 February 2008
Resigned
05 April 2012
Role
Secretary
Address
63 Castle Road, Southsea, Hants, PO5 3AY
Name
BOWEY, Helen

Edmund Martyn Probyn

  Resigned
Appointed
13 September 1993
Resigned
31 January 2008
Role
Secretary
Address
Flat 2, 19 Nevern Square, London, SW5 9PD
Name
PROBYN, Edmund Martyn

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 September 1993
Resigned
13 September 1993
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
13 September 1993
Resigned
13 September 1993
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Caroline Duncan

  Resigned
Appointed
12 February 2008
Resigned
05 April 2012
Occupation
Letting Agents
Role
Director
Age
58
Nationality
British
Address
63 Castle Road, Southsea, Hants, PO5 3AY
Country Of Residence
United Kingdom
Name
DUNCAN, Caroline

Jeremy Willoughby Hemans

  Resigned
Appointed
13 September 1993
Resigned
31 January 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
54 Lincoln House, Basil Street, London, SW3 1AW
Country Of Residence
United Kingdom
Name
HEMANS, Jeremy Willoughby

Stephen Karlton Raymond New

  Resigned
Appointed
05 October 2004
Resigned
31 January 2008
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
5 Grand Parade, Old Portsmouth, Hampshire, PO1 2NF
Country Of Residence
United Kingdom
Name
NEW, Stephen Karlton Raymond

John Henry Pounds

  Resigned
Appointed
13 September 1993
Resigned
01 October 2009
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Quebec House, Bath Square, Old Portsmouth, Hampshire, PO1 2JL
Name
POUNDS, John Henry

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 September 1993
Resigned
13 September 1993
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.