SEA VIEW PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2023-12-30

View Document

31/03/2531 March 2025 Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom to 16 Kithurst Park Storrington RH20 4JH on 2025-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Change of details for Property & Partners Limited as a person with significant control on 2023-10-11

View Document

10/10/2310 October 2023 Director's details changed for Mr Matthew Benjamin Allen on 2023-10-06

View Document

10/10/2310 October 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2023-10-10

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/06/235 June 2023 Registration of charge 105105740010, created on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registration of charge 105105740008, created on 2022-05-09

View Document

12/05/2212 May 2022 Registration of charge 105105740007, created on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Registration of charge 105105740006, created on 2021-07-19

View Document

30/07/2130 July 2021 Registration of charge 105105740005, created on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 4

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN ALLEN / 09/07/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM BARTTELOTTE HOUSE D A CLARK & CO. LTD 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ ENGLAND

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR NIGEL JOHN REDFERN

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM FLAT 3 CHURCH STREET STORRINGTON PULBOROUGH W SUSSEX RH20 4LD ENGLAND

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED NO.2 K.E AVENUE LTD CERTIFICATE ISSUED ON 25/06/20

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 10 JUNIPER CLOSE WORTHING W SUSSEX BN13 3PR ENGLAND

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY

View Document

16/12/1816 December 2018 CESSATION OF KARL PAUL EDWARDS AS A PSC

View Document

16/12/1816 December 2018 CESSATION OF PAUL CONWAY AS A PSC

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR KARL EDWARDS

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company