Seaview Property Limited BRIGHTON


Seaview Property started in year 1998 as Private Limited Company with registration number 03606719. The Seaview Property company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at Renaissance Trust Pacific House. Postal code: BN1 3TE.

There is a single director in the company at the moment - Scott C., appointed on 20 June 2018. In addition, a secretary was appointed - Scott C., appointed on 20 June 2018. As of 25 April 2024, there were 5 ex directors - Martyn R., Pdl Limited and others listed below. There were no ex secretaries.

Seaview Property Limited Address / Contact

Office Address Renaissance Trust Pacific House
Office Address2 126 Dyke Road
Town Brighton
Post code BN1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606719
Date of Incorporation Thu, 30th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 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 Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Scott C.

Position: Secretary

Appointed: 20 June 2018

Scott C.

Position: Director

Appointed: 20 June 2018

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 20 June 2018

Pdl Limited

Position: Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1998

Resigned: 30 July 1998

James A.

Position: Director

Appointed: 30 July 1998

Resigned: 17 January 2002

Michael B.

Position: Director

Appointed: 30 July 1998

Resigned: 02 October 2000

Rudiger F.

Position: Director

Appointed: 30 July 1998

Resigned: 02 October 2000

Fidsec Limited

Position: Corporate Secretary

Appointed: 30 July 1998

Resigned: 20 June 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 July 1998

Resigned: 30 July 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Ingo F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fb Jantzen Consulting Vb that put St Peter Port, Guernsey as the address. This PSC has a legal form of "an overseas body corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ferdinand J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ingo F.

Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fb Jantzen Consulting Vb

Frances House Sir William Place, St Peter Port, GY1 4HQ, Guernsey

Legal authority The Netherlands
Legal form Overseas Body Corporate
Country registered The Netherlands
Place registered The Netherlands
Registration number 007773900
Notified on 30 July 2016
Ceased on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ferdinand J.

Notified on 2 November 2016
Ceased on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
Free Download (6 pages)

Company search