Seaway Estate Maintenance Limited NEW MILTON


Founded in 1974, Seaway Estate Maintenance, classified under reg no. 01188471 is an active company. Currently registered at 4 Seaway BH25 5PL, New Milton the company has been in the business for fifty years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Sat, 25th Mar 2023.

The firm has 7 directors, namely Veronica S., Ruth M. and John E. and others. Of them, Jill N. has been with the company the longest, being appointed on 8 September 2011 and Veronica S. has been with the company for the least time - from 6 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seaway Estate Maintenance Limited Address / Contact

Office Address 4 Seaway
Town New Milton
Post code BH25 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188471
Date of Incorporation Fri, 25th Oct 1974
Industry Residents property management
End of financial Year 25th March
Company age 50 years old
Account next due date Wed, 25th Dec 2024 (241 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Veronica S.

Position: Director

Appointed: 06 August 2023

Ruth M.

Position: Director

Appointed: 17 May 2023

John E.

Position: Director

Appointed: 31 July 2017

Valerie R.

Position: Director

Appointed: 04 September 2015

Nigel P.

Position: Director

Appointed: 15 October 2014

Sidney C.

Position: Director

Appointed: 10 June 2013

Jill N.

Position: Director

Appointed: 08 September 2011

Adrian B.

Position: Director

Appointed: 21 July 2020

Resigned: 10 May 2022

Pamela F.

Position: Director

Appointed: 15 October 2014

Resigned: 04 September 2015

Nigel P.

Position: Director

Appointed: 08 September 2008

Resigned: 11 January 2014

John C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 30 June 2013

Maureen G.

Position: Director

Appointed: 31 March 2007

Resigned: 08 September 2008

Barry H.

Position: Director

Appointed: 03 October 2006

Resigned: 18 February 2010

Peter T.

Position: Director

Appointed: 19 August 2004

Resigned: 08 September 2011

Stephen R.

Position: Director

Appointed: 14 August 2003

Resigned: 15 October 2014

Iris R.

Position: Director

Appointed: 15 August 2002

Resigned: 30 May 2003

Frances S.

Position: Director

Appointed: 14 August 2001

Resigned: 30 April 2002

Valentine B.

Position: Director

Appointed: 14 August 2001

Resigned: 19 August 2004

Linda B.

Position: Director

Appointed: 11 January 1999

Resigned: 20 April 2000

Evelyn E.

Position: Director

Appointed: 28 October 1997

Resigned: 04 November 1998

Peter T.

Position: Director

Appointed: 28 October 1997

Resigned: 14 August 2001

Barry H.

Position: Director

Appointed: 20 August 1996

Resigned: 19 August 2004

John W.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 February 2008

Malcolm G.

Position: Secretary

Appointed: 13 October 1993

Resigned: 30 September 1995

Maureen W.

Position: Secretary

Appointed: 10 November 1992

Resigned: 13 October 1993

Roland H.

Position: Director

Appointed: 10 June 1992

Resigned: 23 July 1992

Albert W.

Position: Director

Appointed: 02 July 1991

Resigned: 20 August 1996

Katherine B.

Position: Director

Appointed: 19 June 1991

Resigned: 31 March 2007

Roland H.

Position: Director

Appointed: 19 June 1991

Resigned: 02 July 1991

Westwood Secretaries Limited

Position: Secretary

Appointed: 19 June 1991

Resigned: 10 November 1992

George N.

Position: Director

Appointed: 19 June 1991

Resigned: 18 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-04-012022-03-252023-03-25
Net Worth2626     
Balance Sheet
Current Assets27272626272727
Net Assets Liabilities 262626262626
Net Assets Liabilities Including Pension Asset Liability2626     
Reserves/Capital
Shareholder Funds2626     
Other
Creditors 111111
Fixed Assets1111111
Net Current Assets Liabilities26262626262626
Total Assets Less Current Liabilities27272727272727
Creditors Due After One Year11     
Creditors Due Within One Year11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements