Seaway (torquay) Management Limited TORQUAY


Founded in 2006, Seaway (torquay) Management, classified under reg no. 05866690 is an active company. Currently registered at Coach House Seaway TQ2 6PS, Torquay the company has been in the business for eighteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Gordon T., Pauline W. and Christopher J. and others. In addition one secretary - John C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Maurice T. who worked with the the company until 21 November 2008.

Seaway (torquay) Management Limited Address / Contact

Office Address Coach House Seaway
Office Address2 Seaway Lane
Town Torquay
Post code TQ2 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866690
Date of Incorporation Wed, 5th Jul 2006
Industry Residents property management
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gordon T.

Position: Director

Appointed: 03 June 2021

Pauline W.

Position: Director

Appointed: 18 October 2018

Christopher J.

Position: Director

Appointed: 17 March 2014

John C.

Position: Secretary

Appointed: 21 November 2008

John C.

Position: Director

Appointed: 21 November 2008

Pamela P.

Position: Director

Appointed: 15 March 2016

Resigned: 18 October 2018

David S.

Position: Director

Appointed: 03 July 2015

Resigned: 19 April 2021

Simon G.

Position: Director

Appointed: 25 April 2012

Resigned: 03 July 2015

Arthur P.

Position: Director

Appointed: 07 February 2012

Resigned: 14 March 2016

Christopher B.

Position: Director

Appointed: 11 March 2009

Resigned: 17 March 2014

Donald B.

Position: Director

Appointed: 21 November 2008

Resigned: 11 March 2009

John G.

Position: Director

Appointed: 21 November 2008

Resigned: 27 January 2012

Truran M.

Position: Director

Appointed: 02 November 2006

Resigned: 04 December 2008

Maurice T.

Position: Secretary

Appointed: 13 October 2006

Resigned: 21 November 2008

Charles B.

Position: Director

Appointed: 03 October 2006

Resigned: 21 November 2008

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2006

Resigned: 03 October 2006

L & A Secretarial Limited

Position: Corporate Director

Appointed: 05 July 2006

Resigned: 03 October 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 July 2006

Resigned: 03 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is John C. This PSC and has 25-50% shares.

John C.

Notified on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth7 7898 7748 988       
Balance Sheet
Cash Bank On Hand  9 7593 1864 5275 1898 3527 39512 9094 991
Current Assets8 1398 8518 7811 6033 3964 7627 1606 8249 9412 023
Debtors-795-795-978-1 583-1 131-427-1 192-571-2 968-2 968
Net Assets Liabilities  8 9881 7393 4394 6907 0257 61610 4132 286
Other Debtors  -978-1 583-1 559-704-1 408-800-3 200-3 200
Property Plant Equipment  6024513382531901 117837628
Cash Bank In Hand8 9349 6469 759       
Net Assets Liabilities Including Pension Asset Liability7 7898 7748 988       
Tangible Fixed Assets40343602       
Reserves/Capital
Profit Loss Account Reserve7 7898 7748 988       
Shareholder Funds7 7898 7748 988       
Other
Accrued Liabilities     325325325365365
Accumulated Depreciation Impairment Property Plant Equipment  6387899029871 0501 4231 7031 912
Additions Other Than Through Business Combinations Property Plant Equipment       1 300  
Average Number Employees During Period     1111 
Comprehensive Income Expense  214-7 2491 7001 251    
Creditors  395315295325325325365365
Increase From Depreciation Charge For Year Property Plant Equipment   1511138563373280209
Net Current Assets Liabilities7 7498 4318 3861 2883 1014 4376 8356 4999 5761 658
Other Creditors  315315295325    
Prepayments     277216229232232
Profit Loss  214-7 2491 7001 251    
Property Plant Equipment Gross Cost  1 2401 2401 2401 2401 2402 5402 5402 540
Trade Creditors Trade Payables  80       
Trade Debtors Trade Receivables    428     
Creditors Due Within One Year390420395       
Fixed Assets40343602       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 11th, March 2024
Free Download (8 pages)

Company search

Advertisements