SEAVIEW HEIGHTS MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04060124. The registration start date is August 25, 2000. The current status is Active.
Company Number | 04060124 |
Company Name | SEAVIEW HEIGHTS MANAGEMENT LIMITED |
Registered Address |
8 Seaview Heights, High Street Dymchurch Romney Marsh Kent TN29 0AD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-08-25 |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-03-06 |
Confirmation Statement Last Update | 2020-01-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
8 SEAVIEW HEIGHTS, HIGH STREET DYMCHURCH |
Post Town | ROMNEY MARSH |
County | KENT |
Post Code | TN29 0AD |
Entity Name | Office Address |
---|---|
DAMARISHIER LTD | 34 Grassmere, St. Marys Bay, Romney Marsh, TN29 0HD, England |
APTERA COLLECTIONS CONSULTANCY LTD | 21 Taylor Road, Lydd On Sea, Romney Marsh, TN29 9PA, England |
MARSH HAND CAR WASH LTD | 76-78 High Street, Romney Marsh, Dymchurch, TN29 0NP, England |
ROMNEY MARSH CATERING LTD | 21 Littlestone Road, Romney Marsh, Kent, TN28 8LN, England |
CALAMONDIN LTD | Yalta House Romney Road, Lydd, Romney Marsh, TN29 9LN, England |
THE COMPUTER LADY LIMITED | 15 Ness Road, Lydd, Romney Marsh, TN29 9DR, England |
BEACHWOOD CAMPER HIRE LTD | Unit 3 Sycamore Farm, Old Romney, Romney Marsh, TN29 9SL, England |
EZGLOBAL UNIQUE LIMITED | 74 Dymchurch Road, St. Marys Bay, Romney Marsh, TN29 0RN, England |
DEVOTED HOMECARE LTD | 12 Pleasance Road North, Lydd On Sea, Romney Marsh, TN29 9NU, England |
BERRYPLANTS HOLDINGS LTD | Wills Farm Buildings Wills Lane, Newchurch, Romney Marsh, Kent, TN29 0DT, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HOOD, Mary Jane | Secretary (Active) | 8 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | / 10 August 2013 |
/ |
|
BURLEY, Terry | Director (Active) | 9 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | November 1947 / 14 October 2002 |
British / United Kingdom |
Proprietor Tyre Sales |
FERMOR, Edward Raymond | Director (Active) | Holm Oak, Rumwood Nurseries Langley, Maidstone, Kent, ME17 3ND | July 1942 / 7 October 2003 |
Nurseryman / United Kingdom |
Nursery Prop Manager |
HOOD, Mary Jane | Director (Active) | 8 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | April 1958 / 26 July 2013 |
British / Luxembourg |
Financial Analyst |
HUGHES, Mervyn George | Director (Active) | 4 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | April 1951 / 4 December 2014 |
British / United Kingdom |
Retired |
JACOBS, Debra | Director (Active) | 2 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | May 1965 / 10 August 2013 |
British / United Kingdom |
Management Consultant |
LAWLESS, Deborah Joyce | Director (Active) | 150 Seabrook Road, Hythe, Kent, England, CT21 5RA | October 1959 / 14 November 2015 |
British / England |
Self-Employed Podiatrist |
LEDGER, Carol Maureen | Director (Active) | 7 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | May 1943 / 15 November 2014 |
British / United Kingdom |
Retired |
PEGRAM, Elaine Ann | Director (Active) | 23 Barlings Road, Harpenden, Hertfordshire, England, AL5 2AL | July 1962 / 29 May 2016 |
British / England |
Marketing Executive |
PETRUCCI, John | Director (Active) | 6 Seaview Heights, High Street, Dymchurch, Romney Marsh, Kent, England, TN29 0AD | October 1957 / 15 November 2014 |
British / United Kingdom |
Retired |
CUNNINGHAM, David | Secretary (Resigned) | 7 Seaview Heights, Dymchurch, Kent, TN29 0AD | / 1 May 2004 |
/ |
|
MACRAE, Barry John | Secretary (Resigned) | 8 Seaview Heights, Dymchurch, Kent, TN29 0AD | / 20 April 2003 |
/ |
|
PLAYLE, Keith John | Secretary (Resigned) | 3 West Street, Emsworth, Hampshire, PO10 7DX | / 25 August 2000 |
/ |
|
SUMMERS, Anthony Hugh | Secretary (Resigned) | 1 Seaview Heights, Dymchurch, Kent, TN29 0AD | / 1 January 2007 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 25 August 2000 |
/ |
|
CROOK, Gerald Frederick | Director (Resigned) | 4 Seaview Heights, High Street, Dymchurch, Kent, TN29 0AD | February 1930 / 10 April 2001 |
British / United Kingdom |
Retired |
CUNNINGHAM, David | Director (Resigned) | 7 Seaview Heights, Dymchurch, Kent, TN29 0AD | August 1953 / 14 October 2002 |
British / |
None |
GATEHOUSE, Muriel Joan | Director (Resigned) | No 8 Seaview Heights, Dymchurch, Kent, TN29 0AD | August 1918 / 6 April 2004 |
British / |
Retired |
GORDON, Donald George | Director (Resigned) | No 3 Seaview Heights, Dymchurch, Kent, TN29 0AD | January 1939 / 14 October 2002 |
British / United Kingdom |
None |
HEARD, Norman Albert | Director (Resigned) | No 2 Seaview Heights, Dymchurch, Kent, TN29 0AD | June 1926 / 6 April 2004 |
British / |
Retired |
LEDGER, Carol Maureen | Director (Resigned) | 7 Seaview Heights, Dymchurch, Kent, TN29 0AD | May 1943 / 15 June 2007 |
British / United Kingdom |
Retired |
MACRAE, Barry John | Director (Resigned) | 8 Seaview Heights, Dymchurch, Kent, TN29 0AD | March 1947 / 14 October 2002 |
British / |
None |
PETRUCCI, John | Director (Resigned) | 6 Seaview Heights, Dymchurch, Romney Marsh, Kent, TN29 0AD | October 1957 / 5 April 2001 |
British / United Kingdom |
Sandwich Bar |
PHILLIPS, Rhodri Lyn | Director (Resigned) | 13 Chepstow Road, Usk, Gwent, NP5 1BL | March 1958 / 25 August 2000 |
British / United Kingdom |
Director |
PLAYLE, Keith John | Director (Resigned) | 3 West Street, Emsworth, Hampshire, PO10 7DX | July 1954 / 25 August 2000 |
British / |
Director |
SUMMERS, Anthony Hugh | Director (Resigned) | 1 Seaview Heights, Dymchurch, Kent, TN29 0AD | December 1926 / 14 October 2002 |
British / United Kingdom |
None |
Post Town | ROMNEY MARSH |
Post Code | TN29 0AD |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on SEAVIEW HEIGHTS MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.