Seaview Court Management Company (worthing) Limited CHICHESTER


Seaview Court Management Company (worthing) started in year 1970 as Private Limited Company with registration number 00971061. The Seaview Court Management Company (worthing) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

The company has 4 directors, namely Ryan F., Michelle C. and Jean S. and others. Of them, Gary B. has been with the company the longest, being appointed on 27 April 2004 and Ryan F. has been with the company for the least time - from 6 March 2021. 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.

Seaview Court Management Company (worthing) Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971061
Date of Incorporation Tue, 27th Jan 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Ryan F.

Position: Director

Appointed: 06 March 2021

Michelle C.

Position: Director

Appointed: 16 February 2021

Jean S.

Position: Director

Appointed: 01 January 2014

Gary B.

Position: Director

Appointed: 27 April 2004

Ann M.

Position: Director

Appointed: 15 December 2009

Resigned: 20 September 2023

Lucy D.

Position: Secretary

Appointed: 01 March 2008

Resigned: 20 September 2023

Maureen W.

Position: Secretary

Appointed: 27 May 2004

Resigned: 01 March 2008

Kenneth S.

Position: Director

Appointed: 27 May 2004

Resigned: 02 June 2014

Angela P.

Position: Secretary

Appointed: 22 October 2002

Resigned: 27 May 2004

Angela P.

Position: Director

Appointed: 22 October 2002

Resigned: 19 April 2021

Brian B.

Position: Director

Appointed: 22 October 2002

Resigned: 27 May 2004

Brian G.

Position: Director

Appointed: 09 October 2001

Resigned: 31 January 2004

John D.

Position: Director

Appointed: 09 October 2001

Resigned: 20 September 2023

Maureen W.

Position: Director

Appointed: 28 July 1998

Resigned: 22 October 2002

Ann M.

Position: Director

Appointed: 24 June 1996

Resigned: 22 October 2002

Dennis H.

Position: Director

Appointed: 05 June 1995

Resigned: 21 May 1998

Jefferd W.

Position: Director

Appointed: 07 June 1994

Resigned: 22 October 2002

Suzan A.

Position: Director

Appointed: 01 June 1993

Resigned: 30 September 1994

Ann M.

Position: Secretary

Appointed: 01 June 1993

Resigned: 22 October 2002

Ursula O.

Position: Secretary

Appointed: 09 June 1992

Resigned: 01 June 1993

Frederick S.

Position: Director

Appointed: 07 June 1991

Resigned: 11 October 1995

Ursula O.

Position: Director

Appointed: 07 June 1991

Resigned: 06 December 1993

Marjory C.

Position: Director

Appointed: 07 June 1991

Resigned: 17 October 2000

Joan B.

Position: Director

Appointed: 07 June 1991

Resigned: 24 June 1996

James T.

Position: Secretary

Appointed: 07 June 1991

Resigned: 09 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets138138138138
Net Assets Liabilities138138138138
Other
Average Number Employees During Period 556
Net Current Assets Liabilities138138138138
Total Assets Less Current Liabilities138138138138

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 12th, February 2024
Free Download (5 pages)

Company search