18 - 24 Seaway Road Management Company Limited PAIGNTON


Founded in 2004, 18 - 24 Seaway Road Management Company, classified under reg no. 05269739 is an active company. Currently registered at 44 Lammas Lane TQ3 2PX, Paignton the company has been in the business for 20 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 6 directors, namely Hiu Y., Jacqueline R. and Brian G. and others. Of them, Susan W. has been with the company the longest, being appointed on 23 October 2017 and Hiu Y. has been with the company for the least time - from 20 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

18 - 24 Seaway Road Management Company Limited Address / Contact

Office Address 44 Lammas Lane
Town Paignton
Post code TQ3 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269739
Date of Incorporation Tue, 26th Oct 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Hiu Y.

Position: Director

Appointed: 20 July 2022

Jacqueline R.

Position: Director

Appointed: 19 April 2021

Brian G.

Position: Director

Appointed: 19 April 2021

Sera B.

Position: Director

Appointed: 19 April 2021

Penelope A.

Position: Director

Appointed: 19 April 2021

Susan W.

Position: Director

Appointed: 23 October 2017

Susan W.

Position: Secretary

Appointed: 23 October 2017

Resigned: 12 October 2023

Irene S.

Position: Director

Appointed: 12 October 2017

Resigned: 27 November 2020

Jane Y.

Position: Secretary

Appointed: 29 April 2015

Resigned: 23 October 2017

Jane Y.

Position: Director

Appointed: 29 April 2015

Resigned: 23 October 2017

Granville H.

Position: Secretary

Appointed: 24 April 2006

Resigned: 29 April 2015

Geoffrey H.

Position: Director

Appointed: 26 October 2004

Resigned: 12 October 2017

Graham P.

Position: Secretary

Appointed: 26 October 2004

Resigned: 24 April 2006

Granville H.

Position: Director

Appointed: 26 October 2004

Resigned: 29 April 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Susan W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jane Y. This PSC has significiant influence or control over the company,.

Susan W.

Notified on 23 October 2017
Ceased on 12 October 2023
Nature of control: significiant influence or control

Jane Y.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities1 5491 5491 5491 5491 5491 549
Other
Fixed Assets1 5491 5491 5491 5491 5491 549
Total Assets Less Current Liabilities1 5491 5491 5491 5491 5491 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Termination of appointment as a secretary on October 12, 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search

Advertisements