18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269739

Incorporation date

26/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

44 Lammas Lane, Paignton TQ3 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/06/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon20/10/2023
Termination of appointment of Susan Elizabeth Whitehead as a secretary on 2023-10-12
dot icon20/10/2023
Cessation of Susan Elizabeth Whitehead as a person with significant control on 2023-10-12
dot icon20/10/2023
Notification of a person with significant control statement
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon20/07/2022
Appointment of Mrs Hiu Tung Yu Hassan as a director on 2022-07-20
dot icon05/05/2022
Micro company accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-10-31
dot icon25/04/2021
Appointment of Mrs Jacqueline Rowse as a director on 2021-04-19
dot icon25/04/2021
Appointment of Mrs Penelope Avery as a director on 2021-04-19
dot icon25/04/2021
Appointment of Mrs Sera Blewitt-Gilbert as a director on 2021-04-19
dot icon25/04/2021
Appointment of Mr Brian Arther Gilborson as a director on 2021-04-19
dot icon04/02/2021
Termination of appointment of Irene Letitia Silvester as a director on 2020-11-27
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-10-31
dot icon10/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon23/10/2017
Notification of Susan Elizabeth Whitehead as a person with significant control on 2017-10-23
dot icon23/10/2017
Registered office address changed from 74 Hermitage Road Hermitage Road Plymouth PL3 4RY to 44 Lammas Lane Paignton TQ3 2PX on 2017-10-23
dot icon23/10/2017
Cessation of Jane Heeley Yeates as a person with significant control on 2017-10-23
dot icon23/10/2017
Termination of appointment of Jane Heeley Yeates as a director on 2017-10-23
dot icon23/10/2017
Appointment of Mrs Susan Elizabeth Whitehead as a director on 2017-10-23
dot icon23/10/2017
Appointment of Mrs Susan Elizabeth Whitehead as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Jane Yeates as a secretary on 2017-10-23
dot icon22/10/2017
Termination of appointment of Geoffrey Newton Hughes as a director on 2017-10-12
dot icon22/10/2017
Appointment of Mrs Irene Letitia Silvester as a director on 2017-10-12
dot icon30/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-31 no member list
dot icon05/11/2015
Registered office address changed from Bay Tree House Princes Square Looe Cornwall PL13 2EP to 74 Hermitage Road Hermitage Road Plymouth PL3 4RY on 2015-11-05
dot icon29/04/2015
Appointment of Mrs Jane Yeates as a director on 2015-04-29
dot icon29/04/2015
Appointment of Mrs Jane Yeates as a secretary on 2015-04-29
dot icon29/04/2015
Termination of appointment of Granville Paul Heeley as a director on 2015-04-29
dot icon29/04/2015
Termination of appointment of Granville Paul Heeley as a secretary on 2015-04-29
dot icon18/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-26 no member list
dot icon10/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-26 no member list
dot icon29/10/2013
Director's details changed for Mr. Geoffrey Newton Hughes on 2013-03-23
dot icon23/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon04/11/2012
Annual return made up to 2012-10-26 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-26 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-26 no member list
dot icon26/10/2010
Director's details changed for Mr. Geoffrey Newton Hughes on 2010-10-26
dot icon02/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-26 no member list
dot icon26/10/2009
Director's details changed for Granville Paul Heeley on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr. Geoffrey Newton Hughes on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Granville Paul Heeley on 2009-10-26
dot icon01/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Annual return made up to 26/10/08
dot icon29/10/2008
Registered office changed on 29/10/2008 from bay tree house prince's square west looe cornwall PL13 2EP
dot icon29/10/2008
Director's change of particulars / geoffrey hughes / 29/10/2008
dot icon19/11/2007
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Annual return made up to 26/10/07
dot icon26/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/11/2006
Annual return made up to 26/10/06
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New secretary appointed
dot icon05/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/01/2006
Annual return made up to 26/10/05
dot icon26/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Susan Elizabeth
Director
23/10/2017 - Present
1
Whitehead, Susan Elizabeth
Secretary
23/10/2017 - 12/10/2023
-
Gilborson, Brian Arther
Director
19/04/2021 - Present
-
Blewitt-Gilbert, Sera
Director
19/04/2021 - Present
-
Avery, Penelope
Director
19/04/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at 44 Lammas Lane, Paignton TQ3 2PX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/10/2004 .

Where is 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED is registered at 44 Lammas Lane, Paignton TQ3 2PX.

What does 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18 - 24 SEAWAY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-31 with no updates.