CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SEAVIEW ESTATES LIMITED
Company
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 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Portsmouth
Company name
SEAVIEW ESTATES LIMITED
Company number
02852752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 1993
Age - 32 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
SEATON SPORTS LIMITED
SEATTLE LIMITED
SEAWAKE LIMITED
SEAWIDE SERVICES LIMITED
SEAWISE CHARTERING LIMITED
SEAWORTHY SERVICES LTD.
Last update 2018
SEAVIEW ESTATES LIMITED DIRECTORS
George John Henry Charles Pounds
Acting
PSC
Appointed
12 February 2008
Occupation
Company Director
Role
Director
Age
41
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
56
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
35
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
59
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
70
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
63
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
71
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.