-
SEEHAVEN PROPERTIES LIMITED - 7 Moneydarragh Road, Annalong, Newry, County Down, United Kingdom
Company Information
- Company registration number
- NI062819
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Moneydarragh Road
- Annalong
- Newry
- County Down
- BT34 4TY 7 Moneydarragh Road, Annalong, Newry, County Down, BT34 4TY UK
Management
- Managing Directors
- CHAMBERS, John
- CHAMBERS, William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-25
- Age Of Company 2007-01-25 17 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Shellco Seafoods Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-29
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2025-02-08
- Last Date: 2024-01-25
-
SEEHAVEN PROPERTIES LIMITED Company Description
- SEEHAVEN PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI062819. Its current trading status is "live". It was registered 2007-01-25. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2020-04-30.It can be contacted at 7 Moneydarragh Road .
Get SEEHAVEN PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seehaven Properties Limited - 7 Moneydarragh Road, Annalong, Newry, County Down, United Kingdom
- 2007-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEEHAVEN PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-30) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-13) - AA
-
confirmation-statement-with-no-updates (2023-01-27) - CS01
-
cessation-of-a-person-with-significant-control (2023-05-25) - PSC07
-
notification-of-a-person-with-significant-control (2023-05-25) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-15) - CS01
-
change-account-reference-date-company-previous-shortened (2022-04-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-05-04) - AA
-
termination-secretary-company-with-name-termination-date (2022-09-14) - TM02
-
mortgage-satisfy-charge-full (2022-11-18) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-04) - AA
-
confirmation-statement-with-no-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-07) - AA
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-18) - AA
-
accounts-with-accounts-type-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
change-person-director-company-with-change-date (2014-01-27) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-31) - AA
-
change-person-director-company-with-change-date (2012-01-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-08-17) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-12-20) - AA
-
change-account-reference-date-company-previous-extended (2010-10-28) - AA01
-
change-person-director-company-with-change-date (2010-08-24) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-08-17) - AD01
-
termination-director-company-with-name (2010-08-16) - TM01
-
termination-secretary-company-with-name (2010-08-16) - TM02
-
change-person-director-company-with-change-date (2010-08-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-09) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-08) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 296(NI)
-
particulars-of-a-mortgage-charge (2007-03-22) - 402(NI)
-
legacy (2007-03-14) - 296(NI)
-
legacy (2007-03-07) - 296(NI)
-
legacy (2007-03-07) - 295(NI)
-
resolution (2007-03-07) - RESOLUTIONS
-
incorporation-company (2007-01-25) - NEWINC
-
legacy (2007-03-07) - UDM+A(NI)