Sea View Management Number 1 Limited GWYNEDD


Founded in 1998, Sea View Management Number 1, classified under reg no. 03641148 is an active company. Currently registered at Seaview Terrace LL42 1BA, Gwynedd the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Kamil K., Robert E. and Amanda O.. Of them, Amanda O. has been with the company the longest, being appointed on 17 March 2017 and Kamil K. has been with the company for the least time - from 7 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sea View Management Number 1 Limited Address / Contact

Office Address Seaview Terrace
Office Address2 Barmouth
Town Gwynedd
Post code LL42 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641148
Date of Incorporation Wed, 30th Sep 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Kamil K.

Position: Director

Appointed: 07 November 2023

Robert E.

Position: Director

Appointed: 25 May 2023

Amanda O.

Position: Director

Appointed: 17 March 2017

Sally B.

Position: Director

Appointed: 25 May 2023

Resigned: 14 August 2023

Diane H.

Position: Director

Appointed: 01 January 2016

Resigned: 30 October 2019

Catherine E.

Position: Director

Appointed: 01 January 2016

Resigned: 28 May 2021

Ronald W.

Position: Secretary

Appointed: 06 April 2007

Resigned: 01 May 2016

Ronald W.

Position: Director

Appointed: 30 March 2005

Resigned: 01 May 2016

Gail W.

Position: Director

Appointed: 30 March 2005

Resigned: 01 May 2016

Fiona W.

Position: Secretary

Appointed: 30 March 2005

Resigned: 31 March 2007

Margaret M.

Position: Director

Appointed: 14 August 2004

Resigned: 15 December 2006

Richard S.

Position: Director

Appointed: 10 August 2002

Resigned: 24 March 2005

Christopher W.

Position: Director

Appointed: 10 August 2002

Resigned: 15 May 2003

Anthony W.

Position: Director

Appointed: 10 August 2002

Resigned: 30 October 2011

Fiona W.

Position: Director

Appointed: 10 August 2002

Resigned: 30 October 2011

Richard S.

Position: Secretary

Appointed: 10 August 2002

Resigned: 24 March 2005

Melanie W.

Position: Secretary

Appointed: 30 September 1998

Resigned: 16 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Ian W.

Position: Director

Appointed: 30 September 1998

Resigned: 16 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 30 September 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Donna D. This PSC has significiant influence or control over this company,.

Donna D.

Notified on 6 April 2016
Ceased on 26 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-392        
Balance Sheet
Debtors411 4542 8852 2692 9864 2515 0295 5417 223
Other Debtors411 4542 8852 2692 9864 2515 0295 5417 223
Reserves/Capital
Called Up Share Capital4        
Profit Loss Account Reserve-396        
Shareholder Funds-392        
Other
Accrued Liabilities    209311312346387
Bank Borrowings Overdrafts213213213213     
Creditors4334914908576211 047662516393
Creditors Due Within One Year433        
Net Current Assets Liabilities-3929632 3951 4122 3653 2044 3675 0256 830
Number Shares Allotted4        
Number Shares Issued Fully Paid     4444
Other Creditors220278277644621    
Par Value Share1    1111
Profit Loss     8391 1636581 805
Share Capital Allotted Called Up Paid4        
Total Assets Less Current Liabilities-3929632 3951 4122 3653 2044 3675 0256 830
Advances Credits Directors         
Advances Credits Repaid In Period Directors         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, June 2023
Free Download (8 pages)

Company search