20 SEATON AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 SEATON AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04290047

Incorporation date

19/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Frances Street, Truro, Cornwall TR1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/11/2025
Director's details changed for Mrs Lee-Anne Ingham on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Michael James Dewar on 2025-11-12
dot icon12/11/2025
Director's details changed for Mrs Ann-Marie Smith on 2025-11-12
dot icon12/11/2025
Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom to 15 Frances Street Truro Cornwall TR1 3DN on 2025-11-12
dot icon29/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon11/08/2023
Director's details changed for Mrs Lee-Anne Ingham on 2023-08-11
dot icon11/08/2023
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11
dot icon11/08/2023
Director's details changed for Mrs Ann-Marie Smith on 2023-08-11
dot icon11/08/2023
Director's details changed for Mr Michael James Dewar on 2023-08-11
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon19/10/2021
Appointment of Mrs Ann-Marie Smith as a director on 2021-06-30
dot icon19/10/2021
Termination of appointment of Jane Cross as a director on 2021-06-30
dot icon06/07/2021
Director's details changed for Mr Michael James Dewar on 2021-07-02
dot icon05/07/2021
Director's details changed for Mrs Lee-Anne Ingham on 2021-07-02
dot icon05/07/2021
Director's details changed for Mr Michael James Dewar on 2021-07-02
dot icon02/07/2021
Registered office address changed from Carnon Villa Perranwell Station Truro Cornwall TR3 7NH to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-07-02
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/04/2019
Director's details changed for Mr Michael James Dewar on 2019-04-18
dot icon18/04/2019
Director's details changed for Ms Lee-Anne Ingham on 2019-04-18
dot icon18/04/2019
Director's details changed for Ms Lee Anne Ingham on 2019-04-18
dot icon10/04/2019
Previous accounting period extended from 2018-09-30 to 2019-02-28
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/12/2017
Confirmation statement made on 2017-10-14 with updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-19 no member list
dot icon06/10/2015
Termination of appointment of Rebecca Kate Warner as a director on 2015-09-18
dot icon06/10/2015
Appointment of Mr Ian Pettit as a director on 2015-09-18
dot icon18/09/2015
Termination of appointment of Mark Warner as a director on 2015-09-18
dot icon18/09/2015
Termination of appointment of Rebecca Kate Warner as a secretary on 2015-09-18
dot icon03/09/2015
Registered office address changed from C/O Mr Warner 38 Revel Road Higher Compton Plymouth Devon PL3 5EL to Carnon Villa Perranwell Station Truro Cornwall TR3 7NH on 2015-09-03
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-19 no member list
dot icon29/08/2014
Appointment of Mrs Jane Cross as a director on 2014-08-15
dot icon29/08/2014
Termination of appointment of Benjamin Thomas Marsh as a director on 2014-08-15
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-19 no member list
dot icon04/10/2013
Director's details changed for Mr Benjamin Thomas Marsh on 2013-07-01
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-19 no member list
dot icon12/10/2012
Director's details changed for Mr Michael James Dewar on 2012-07-01
dot icon12/10/2012
Director's details changed for Ms Lee Anne Ingham on 2012-07-01
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-19 no member list
dot icon27/09/2011
Director's details changed for Mrs Rebecca Kate Warner on 2011-07-01
dot icon27/09/2011
Director's details changed for Mr Mark Warner on 2011-07-01
dot icon26/09/2011
Secretary's details changed for Mrs Rebecca Kate Warner on 2011-07-01
dot icon26/09/2011
Registered office address changed from Flat 4 20 Seaton Avenue Mutley Plymouth PL4 6QJ on 2011-09-26
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-19 no member list
dot icon08/10/2010
Director's details changed for Mrs Rebecca Kate Warner on 2010-08-01
dot icon08/10/2010
Director's details changed for Mark Warner on 2010-03-01
dot icon08/10/2010
Director's details changed for Ms Lee Anne Ingham on 2010-07-01
dot icon08/10/2010
Director's details changed for Mr Benjamin Thomas Marsh on 2010-09-01
dot icon08/10/2010
Director's details changed for Mr Michael James Dewar on 2010-03-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-19 no member list
dot icon13/10/2009
Director's details changed for Benjamin Thomas Marsh on 2009-06-01
dot icon07/10/2009
Director's details changed for Mr Michael James Dewar on 2009-07-01
dot icon05/10/2009
Secretary's details changed for Miss Rebecca Kate Barfoot on 2009-09-04
dot icon05/10/2009
Director's details changed for Miss Rebecca Kate Barfoot on 2009-09-04
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Annual return made up to 19/09/08
dot icon06/10/2008
Director and secretary's change of particulars / rebecca barfoot / 01/09/2008
dot icon06/10/2008
Director's change of particulars / michael dewar / 01/07/2008
dot icon06/10/2008
Director's change of particulars / lee-anne wigham / 01/07/2008
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon25/10/2007
Annual return made up to 19/09/07
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/10/2006
Secretary resigned;director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Annual return made up to 19/09/06
dot icon04/08/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon05/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Annual return made up to 19/09/05
dot icon15/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Annual return made up to 19/09/04
dot icon22/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
New director appointed
dot icon26/09/2003
Annual return made up to 19/09/03
dot icon09/08/2003
Registered office changed on 09/08/03 from: 20 seaton avenue, mutley plymouth devon PL4 6QJ
dot icon07/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/01/2003
Annual return made up to 19/09/02
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
Secretary resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon25/09/2001
Secretary resigned
dot icon19/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.00
-
0.00
-
-
2022
0
284.00
-
0.00
-
-
2022
0
284.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

284.00 £Ascended305.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, Lee-Anne
Director
20/07/2006 - Present
22
Mrs Ann-Marie Smith
Director
30/06/2021 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2001 - 19/09/2001
99600
King, Martin Roger
Director
27/10/2003 - 28/05/2006
4
Bonney, Peter Edward
Director
19/09/2001 - 22/06/2006
2

Persons with Significant Control

2
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 20 SEATON AVENUE MANAGEMENT COMPANY LIMITED

20 SEATON AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/09/2001 with the registered office located at 15 Frances Street, Truro, Cornwall TR1 3DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 SEATON AVENUE MANAGEMENT COMPANY LIMITED?

toggle

20 SEATON AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/09/2001 .

Where is 20 SEATON AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

20 SEATON AVENUE MANAGEMENT COMPANY LIMITED is registered at 15 Frances Street, Truro, Cornwall TR1 3DN.

What does 20 SEATON AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

20 SEATON AVENUE 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 20 SEATON AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.