Background WavePink WaveYellow Wave

SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED (02636703)

SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED (02636703) is an active UK company. incorporated on 9 August 1991. with registered office in Ongar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED has been registered for 34 years. Current directors include JONES, Maralyn Lillian, JONES, Peter Leonard.

Company Number
02636703
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1991
Age
34 years
Address
1 Bansons Yard, Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Maralyn Lillian, JONES, Peter Leonard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED

SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 9 August 1991 with the registered office located in Ongar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEAVIEW AVENUE (VANGE) RESIDENTS ASSOCIATION LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02636703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 9 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

1 Bansons Yard Ongar, CM5 9AA,

Previous Addresses

1 1, Bansons Yard Ongar Essex CM5 9AA England
From: 10 June 2025To: 5 August 2025
Stratton Place Management Limited 1 Bansons Yard Chipping Ongar Essex CM5 9AA
From: 9 August 1991To: 10 June 2025
Timeline

5 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Feb 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Apr 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GLOVER, John Christopher

Active
Bansons Yard, OngarCM5 9AA
Secretary
Appointed 06 Jul 2007

JONES, Maralyn Lillian

Active
Bansons Yard, OngarCM5 9AA
Born March 1952
Director
Appointed 17 Apr 2015

JONES, Peter Leonard

Active
2 Cliveden Close, ShenfieldCM15 8JP
Born March 1951
Director
Appointed 03 May 2007

ALTY, John Martin Richard

Resigned
34 Tyrells Way, ChelmsfordCM2 7DP
Secretary
Appointed 15 Nov 1997
Resigned 01 Nov 2000

HALL, Sarah Elizabeth Aylmer

Resigned
36 The Green, ChelmsfordCM1 3DU
Secretary
Appointed 11 Aug 1997
Resigned 15 Nov 1997

MOSELEY, Monica Lilian

Resigned
Codham Mill, BraintreeCM7 5JB
Secretary
Appointed 09 Aug 1991
Resigned 11 Aug 1997

SIMM, Lee Mark, Dr

Resigned
101 Collier Row Lane, RomfordRM5 3HP
Secretary
Appointed 07 Jan 2005
Resigned 06 Jul 2007

EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED

Resigned
18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 28 Nov 2001
Resigned 10 Apr 2003

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 23 Jul 2003
Resigned 07 Jan 2005

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 01 Nov 2000
Resigned 28 Nov 2001

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 16 Feb 2005
Resigned 16 Feb 2005

DAVIS, Maxwell Rhys

Resigned
5 Jenner Parc, St Columb MajorTR9 6SR
Born September 1952
Director
Appointed 01 May 2007
Resigned 30 Nov 2007

HARRINGTON, Frank Peter

Resigned
Stratton Place Management, Chipping OngarCM5 9AA
Born January 1950
Director
Appointed 04 Dec 2012
Resigned 04 Dec 2012

HELNARSKI, Edward Jozef

Resigned
26 Seaview Avenue, BasildonSS16 4QZ
Born June 1953
Director
Appointed 07 Jan 2005
Resigned 29 Jan 2009

HUCKLE, Dale

Resigned
7 Downs Grove, BasildonSS16 4QL
Born January 1981
Director
Appointed 01 Mar 2005
Resigned 01 Nov 2005

JONES, Peter Leonard

Resigned
Hernshaw Ridgeway, BrentwoodCM13 2LJ
Born March 1951
Director
Appointed 10 Jan 1999
Resigned 18 Aug 2003

MOSELEY, Monica Lilian

Resigned
Codham Mill, BraintreeCM7 5JB
Born July 1953
Director
Appointed 09 Aug 1991
Resigned 25 Jul 2002

PARKER, Grahan William

Resigned
16 Balmoral Avenue, Stanford Le HopeSS17 7PB
Born January 1953
Director
Appointed 01 May 2007
Resigned 12 Jun 2009

SONE, Christina Jean

Resigned
12 Seaview Avenue, BasildonSS16 4QZ
Born November 1956
Director
Appointed 01 Feb 2007
Resigned 03 Feb 2010

WILLIAMSON, Colin Jack

Resigned
The Hollies Hollybred Lane, ChelmsfordCM3 4BP
Born October 1932
Director
Appointed 09 Aug 1991
Resigned 11 Dec 1998

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 15 Dec 2003
Resigned 07 Jan 2005

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 25 Feb 2005
Resigned 25 Feb 2005
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
287Change of Registered Office
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
224224
Incorporation Company
9 August 1991
NEWINCIncorporation