SEA VIEW PARTNERS LIMITED

4-6 Swaby's Yard 4-6 Swaby's Yard, Beverley, HU17 9BZ, East Yorkshire, United Kingdom
StatusACTIVE
Company No.10510574
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

SEA VIEW PARTNERS LIMITED is an active private limited company with number 10510574. It was incorporated 7 years, 6 months, 12 days ago, on 05 December 2016. The company address is 4-6 Swaby's Yard 4-6 Swaby's Yard, Beverley, HU17 9BZ, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property & Partners Limited

Change date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr Matthew Benjamin Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom

New address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-02

Charge number: 105105740010

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105105740009

Charge creation date: 2022-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-09

Charge number: 105105740007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-09

Charge number: 105105740008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105105740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105105740004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105105740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105105740002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Matthew Benjamin Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-18

Psc name: Property & Partners Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Nigel John Redfern

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 19 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105105740005

Charge creation date: 2021-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 19 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-19

Charge number: 105105740006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-26

Charge number: 105105740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-26

Charge number: 105105740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105105740003

Charge creation date: 2020-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105105740004

Charge creation date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property & Partners Limited

Change date: 2020-07-09

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Matthew Benjamin Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Benjamin Allen

Cessation date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-09

Psc name: Seaview Building and Developments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-09

Psc name: Property & Partners Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 4 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Benjamin Allen

Change date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: Barttelotte House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Nigel John Redfern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

New address: Barttelotte House D a Clark & Co. Ltd 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Old address: Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD England

Change date: 2020-07-02

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: 10 Juniper Close Worthing W Sussex BN13 3PR England

New address: Flat 3 Church Street Storrington Pulborough W Sussex RH20 4LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Paul Edwards

Cessation date: 2018-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-16

Psc name: Paul Conway

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-16

Officer name: Karl Paul Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Conway

Termination date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 AUTOMOTIVE GLOUCESTER LTD

UNIT 2B RIGA WHARF,GLOUCESTER,GL2 5DH

Number:08895606
Status:ACTIVE
Category:Private Limited Company

ARIAN COFFEE LTD

SOHO CITY, BANI ACCOUNTANCY 263-265 SOHO ROAD,BIRMINGHAM,B21 9RY

Number:11043862
Status:ACTIVE
Category:Private Limited Company

BJS (YORKSHIRE) LIMITED

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:11231710
Status:LIQUIDATION
Category:Private Limited Company

ELLWILL LIMITED

1 PRINCE CHARLES ROAD,LEWES,BN7 2HY

Number:10829434
Status:ACTIVE
Category:Private Limited Company

MOSS FARM (NW) LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:09569292
Status:ACTIVE
Category:Private Limited Company

STARCRICKET LTD

STATION COURT 409-411,MITCHAM,CR4 4BG

Number:11247978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source