Seabank Court (west Kirby) Management Company Limited WEST KIRBY


Seabank Court (west Kirby) Management Company started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03847681. The Seabank Court (west Kirby) Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in West Kirby at Flat 5 Seabank Court. Postal code: CH48 0RH.

The company has 8 directors, namely Graham W., Pamela C. and Christine C. and others. Of them, Kenneth O., Glyn E., Cecilia L. have been with the company the longest, being appointed on 6 November 2001 and Graham W. and Pamela C. have been with the company for the least time - from 15 September 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.

Seabank Court (west Kirby) Management Company Limited Address / Contact

Office Address Flat 5 Seabank Court
Office Address2 178 Banks Road
Town West Kirby
Post code CH48 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03847681
Date of Incorporation Fri, 24th Sep 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Graham W.

Position: Director

Appointed: 15 September 2022

Pamela C.

Position: Director

Appointed: 15 September 2022

Christine C.

Position: Director

Appointed: 14 November 2019

Nicola-Jane R.

Position: Director

Appointed: 01 September 2015

John W.

Position: Director

Appointed: 09 July 2002

Kenneth O.

Position: Director

Appointed: 06 November 2001

Glyn E.

Position: Director

Appointed: 06 November 2001

Cecilia L.

Position: Director

Appointed: 06 November 2001

Malcolm T.

Position: Director

Appointed: 01 August 2016

Resigned: 05 September 2019

Hhl Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 31 July 2016

Hhl Property Management (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 01 January 2015

Hhl Property Mgt. Ltd.

Position: Corporate Secretary

Appointed: 02 November 2009

Resigned: 01 January 2012

Norma H.

Position: Secretary

Appointed: 19 September 2007

Resigned: 02 November 2009

Frederick M.

Position: Director

Appointed: 26 April 2007

Resigned: 07 September 2019

Frances M.

Position: Director

Appointed: 04 January 2003

Resigned: 01 October 2010

John C.

Position: Secretary

Appointed: 06 November 2001

Resigned: 19 September 2007

Cecilia L.

Position: Secretary

Appointed: 06 November 2001

Resigned: 22 February 2004

Enid T.

Position: Director

Appointed: 06 November 2001

Resigned: 31 July 2016

Marguerite H.

Position: Director

Appointed: 06 November 2001

Resigned: 28 February 2007

William H.

Position: Director

Appointed: 06 November 2001

Resigned: 09 July 2002

Victoria J.

Position: Director

Appointed: 06 November 2001

Resigned: 04 January 2003

John C.

Position: Director

Appointed: 06 November 2001

Resigned: 11 February 2022

Charlotte P.

Position: Secretary

Appointed: 24 September 1999

Resigned: 06 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

David P.

Position: Director

Appointed: 24 September 1999

Resigned: 06 November 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 8th, February 2023
Free Download (7 pages)

Company search

Advertisements