Sea View (mumbles) Management Limited


Founded in 1980, Sea View (mumbles) Management, classified under reg no. 01516697 is an active company. Currently registered at 11 Calvert Terrace SA1 6AT, the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Trefor D., Pamela J. and Stephen C. and others. In addition one secretary - Trefor D. - is with the firm. At the moment 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.

Sea View (mumbles) Management Limited Address / Contact

Office Address 11 Calvert Terrace
Office Address2 Swansea
Town
Post code SA1 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01516697
Date of Incorporation Wed, 10th Sep 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Trefor D.

Position: Director

Appointed: 08 August 2023

Pamela J.

Position: Director

Appointed: 17 July 2021

Stephen C.

Position: Director

Appointed: 10 June 2021

David D.

Position: Director

Appointed: 23 March 2016

Trefor D.

Position: Secretary

Appointed: 09 December 2014

Helen H.

Position: Director

Appointed: 23 May 2003

Ainslie F.

Position: Director

Appointed: 12 June 2000

Conrad J.

Position: Director

Resigned: 30 July 2019

Olive S.

Position: Secretary

Resigned: 29 May 1992

Ruth J.

Position: Director

Appointed: 30 May 2019

Resigned: 10 June 2021

David J.

Position: Director

Appointed: 09 June 2018

Resigned: 30 May 2019

Miriam R.

Position: Director

Appointed: 09 June 2018

Resigned: 08 August 2023

Owen S.

Position: Director

Appointed: 22 February 2016

Resigned: 23 March 2016

Ruth G.

Position: Secretary

Appointed: 14 September 2013

Resigned: 09 December 2014

Conrad J.

Position: Secretary

Appointed: 04 May 2013

Resigned: 14 September 2013

Trefor D.

Position: Director

Appointed: 23 August 2012

Resigned: 09 June 2018

Susan L.

Position: Secretary

Appointed: 30 April 2011

Resigned: 04 May 2013

Helen H.

Position: Secretary

Appointed: 23 May 2003

Resigned: 30 April 2011

Margaret J.

Position: Director

Appointed: 23 May 2003

Resigned: 08 November 2017

Audrey S.

Position: Secretary

Appointed: 11 May 2001

Resigned: 23 May 2003

Audrey S.

Position: Director

Appointed: 12 June 2000

Resigned: 22 July 2014

Edward P.

Position: Director

Appointed: 30 April 1999

Resigned: 23 May 2003

Conrad J.

Position: Secretary

Appointed: 30 June 1998

Resigned: 11 May 2001

Alan G.

Position: Secretary

Appointed: 17 September 1993

Resigned: 25 March 1998

Alan G.

Position: Director

Appointed: 28 May 1993

Resigned: 25 March 1998

Conrad J.

Position: Secretary

Appointed: 29 May 1992

Resigned: 19 August 1993

Olive S.

Position: Director

Appointed: 18 May 1991

Resigned: 28 May 1993

Donald S.

Position: Director

Appointed: 18 May 1991

Resigned: 23 August 2012

Susan T.

Position: Director

Appointed: 18 May 1991

Resigned: 12 June 2000

Anthony B.

Position: Director

Appointed: 18 May 1991

Resigned: 12 June 2000

John H.

Position: Director

Appointed: 18 May 1991

Resigned: 23 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 2367 6958 83710 31813 325
Current Assets7 9069 06210 31011 96213 325
Debtors1 6701 3671 4731 644 
Net Assets Liabilities-35-35-35-35-35
Other Debtors1 6701 3671 4731 644 
Property Plant Equipment13 07113 07113 07113 07113 071
Other
Average Number Employees During Period66666
Bank Borrowings12 00012 00012 00012 00012 000
Creditors9 01210 16811 41213 06814 431
Net Current Assets Liabilities-1 106-1 106-1 106-1 106-1 106
Other Creditors9 01210 16811 41213 06814 431
Property Plant Equipment Gross Cost13 07113 07113 07113 07113 071
Total Assets Less Current Liabilities11 96511 96511 96511 96511 965

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements