Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAVIEW (SEATON) LIMITED
Company Information for

SEAVIEW (SEATON) LIMITED

12 SEAFIELD ROAD, SEATON, DEVON, EX12 2QS,
Company Registration Number
01825050
Private Limited Company
Active

Company Overview

About Seaview (seaton) Ltd
SEAVIEW (SEATON) LIMITED was founded on 1984-06-15 and has its registered office in Devon. The organisation's status is listed as "Active". Seaview (seaton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEAVIEW (SEATON) LIMITED
 
Legal Registered Office
12 SEAFIELD ROAD
SEATON
DEVON
EX12 2QS
Other companies in EX12
 
Filing Information
Company Number 01825050
Company ID Number 01825050
Date formed 1984-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 13:49:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAVIEW (SEATON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEAVIEW (SEATON) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN ASTBURY
Director 2003-08-08
CAROLYN JANET COX
Director 2015-04-21
SIMON DURRANT
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN CROCKETT
Director 2013-06-06 2015-12-18
MICHELLE VICTORIA ROSE
Director 2014-03-31 2015-04-21
JACK DESMOND BUNDY
Director 1991-08-09 2013-06-06
HAZEL WELCH
Director 1998-07-24 2012-12-31
JACK DESMOND BUNDY
Company Secretary 2003-08-17 2009-10-01
DEREK HUNT
Company Secretary 2002-04-01 2003-08-08
DEREK HUNT
Director 1999-12-08 2003-08-08
JACK DESMOND BUNDY
Company Secretary 1991-08-09 2002-04-01
RICHARD CLIVE SUMMERS
Director 1997-10-15 1999-12-08
CHRISTOPHER WALKER
Director 1997-06-04 1998-07-24
WALTER SUMMERS
Director 1991-08-09 1997-10-15
KITTY COLES
Director 1991-08-09 1997-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ASTBURY
2023-07-31CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-13CH01Director's details changed for Carolyn Janet Cox on 2020-08-13
2020-08-13PSC04Change of details for Carolyn Janet Cox as a person with significant control on 2020-08-13
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AP01DIRECTOR APPOINTED MR SIMON DURRANT
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN CROCKETT
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-27AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE VICTORIA ROSE
2015-07-21AP01DIRECTOR APPOINTED CAROLYN JANET COX
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-16AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AP01DIRECTOR APPOINTED MS MICHELLE VICTORIA ROSE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JACK BUNDY
2013-09-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AP01DIRECTOR APPOINTED MR MELVIN CROCKETT
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WELCH
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0115/07/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0115/07/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0115/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WELCH / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DESMOND BUNDY / 01/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ASTBURY / 01/07/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACK BUNDY
2009-09-02363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-08-08190LOCATION OF DEBENTURE REGISTER
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-27288aNEW DIRECTOR APPOINTED
2003-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04288aNEW SECRETARY APPOINTED
2003-08-20363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-0288(2)RAD 15/07/02--------- £ SI 7@1
2002-08-09123NC INC ALREADY ADJUSTED 01/04/02
2002-08-09RES04NC INC ALREADY ADJUSTED 01/04/02
2002-07-30363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363(288)DIRECTOR RESIGNED
1999-08-17363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-18363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-08-18288aNEW DIRECTOR APPOINTED
1998-08-18363(288)DIRECTOR RESIGNED
1998-06-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-07-22363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-05-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-09-17363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-06-25AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SEAVIEW (SEATON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAVIEW (SEATON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAVIEW (SEATON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAVIEW (SEATON) LIMITED

Intangible Assets
Patents
We have not found any records of SEAVIEW (SEATON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAVIEW (SEATON) LIMITED
Trademarks
We have not found any records of SEAVIEW (SEATON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAVIEW (SEATON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SEAVIEW (SEATON) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SEAVIEW (SEATON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAVIEW (SEATON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAVIEW (SEATON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1