Seaward Way Minehead Management Limited WESTON-SUPER-MARE


Founded in 2002, Seaward Way Minehead Management, classified under reg no. 04620487 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for 22 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Nick T., Gregory F.. Of them, Gregory F. has been with the company the longest, being appointed on 17 November 2016 and Nick T. has been with the company for the least time - from 14 November 2019. As of 19 April 2024, there were 18 ex directors - Digby R., Patricia R. and others listed below. There were no ex secretaries.

Seaward Way Minehead Management Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04620487
Date of Incorporation Wed, 18th Dec 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Nick T.

Position: Director

Appointed: 14 November 2019

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 15 May 2018

Gregory F.

Position: Director

Appointed: 17 November 2016

Digby R.

Position: Director

Appointed: 16 November 2017

Resigned: 26 November 2021

Patricia R.

Position: Director

Appointed: 17 November 2016

Resigned: 02 September 2018

Suzanna M.

Position: Director

Appointed: 11 July 2013

Resigned: 10 February 2015

Abbott & Frost Block Management Ltd

Position: Corporate Secretary

Appointed: 29 November 2011

Resigned: 15 May 2018

David N.

Position: Director

Appointed: 14 September 2011

Resigned: 31 March 2017

Digby R.

Position: Director

Appointed: 07 July 2010

Resigned: 10 July 2013

David M.

Position: Director

Appointed: 07 July 2010

Resigned: 23 June 2016

G E Property Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 09 November 2011

David M.

Position: Director

Appointed: 31 March 2009

Resigned: 07 May 2009

David B.

Position: Director

Appointed: 24 March 2009

Resigned: 19 November 2014

Anthony T.

Position: Director

Appointed: 06 March 2009

Resigned: 08 July 2010

Anthony T.

Position: Director

Appointed: 21 November 2007

Resigned: 03 March 2009

Ernest L.

Position: Director

Appointed: 05 March 2007

Resigned: 27 June 2007

David B.

Position: Director

Appointed: 20 April 2006

Resigned: 18 February 2009

Edward C.

Position: Director

Appointed: 27 March 2006

Resigned: 25 June 2007

Derek W.

Position: Director

Appointed: 24 March 2006

Resigned: 15 November 2018

Raymond F.

Position: Director

Appointed: 01 January 2005

Resigned: 02 June 2010

Maurice K.

Position: Director

Appointed: 16 December 2004

Resigned: 28 February 2006

John P.

Position: Director

Appointed: 16 December 2004

Resigned: 08 March 2006

Edward S.

Position: Director

Appointed: 01 December 2004

Resigned: 06 March 2009

Tms South West Limited

Position: Corporate Secretary

Appointed: 01 April 2003

Resigned: 01 June 2009

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 18 December 2002

Resigned: 06 March 2006

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2002

Resigned: 10 September 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements