Company NameSea View (Longframlington) Management Company Limited
DirectorsGemma Duxfield and Nicholas Hayes
Company StatusActive
Company Number12390599
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gemma Duxfield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence House Front Street
Longframlington
Morpeth
Northumberland
NE65 8DR
Director NameMr Nicholas Hayes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeholm Front Street
Longframlington
Morpeth
Northumberland
NE65 8DR
Director NameMr James Edward Bell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Witney Way
Boldon
Tyne & Wear
NE35 9PE
Director NameMr Craig Joseph McClen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Witney Way
Boldon
Tyne & Wear
NE35 9PE
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Witney Way
Boldon
Tyne & Wear
NE35 9PE

Location

Registered AddressFlorence House Front Street
Longframlington
Morpeth
NE65 8DR
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishLongframlington
WardShilbottle
Built Up AreaLongframlington

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

15 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to Florence House Front Street Longframlington Morpeth NE65 8DR on 19 January 2023 (1 page)
20 December 2022Memorandum and Articles of Association (20 pages)
20 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2022Termination of appointment of James Edward Bell as a director on 9 September 2022 (1 page)
13 December 2022Cessation of Tantallon Homes (Longframlington) Limited as a person with significant control on 9 September 2022 (1 page)
13 December 2022Termination of appointment of Peter John Stoker as a director on 9 September 2022 (1 page)
13 December 2022Termination of appointment of Craig Joseph Mcclen as a director on 9 September 2022 (1 page)
13 December 2022Notification of Nicholas Hayes as a person with significant control on 9 September 2022 (2 pages)
13 December 2022Appointment of Mrs Gemma Duxfield as a director on 9 September 2022 (2 pages)
13 December 2022Notification of Gemma Duxfield as a person with significant control on 9 September 2022 (2 pages)
13 December 2022Appointment of Mr Nicholas Hayes as a director on 9 September 2022 (2 pages)
26 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 October 2021Registered office address changed from 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 30 October 2021 (1 page)
30 October 2021Registered office address changed from Unit 14 Witney Way Boldon Tyne & Wear NE35 9PE United Kingdom to 18 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 30 October 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
16 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
7 January 2020Incorporation (21 pages)