Background WavePink WaveYellow Wave

SEALVIEW LIMITED (03723655)

SEALVIEW LIMITED (03723655) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SEALVIEW LIMITED has been registered for 27 years. Current directors include STERN, Ozer Arye, STERN, Sarah.

Company Number
03723655
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
STERN, Ozer Arye, STERN, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALVIEW LIMITED

SEALVIEW LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SEALVIEW LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03723655

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 December 2026
Period: 31 March 2025 - 23 March 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 1 March 1999To: 16 May 2014
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
Mar 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STERN, Sarah

Active
136 Bethune Road, LondonN16 5DS
Secretary
Appointed 26 Apr 1999

STERN, Ozer Arye

Active
Craven Park Road, LondonN15 6BL
Born April 1965
Director
Appointed 07 Apr 2017

STERN, Sarah

Active
136 Bethune Road, LondonN16 5DS
Born June 1966
Director
Appointed 28 Jan 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 26 Apr 1999

GLUCK, Hershel

Resigned
Craven Park Road, LondonN15 6BL
Born November 1978
Director
Appointed 15 Aug 2016
Resigned 07 Apr 2017

STERN, Ari

Resigned
136 Bethune Road, LondonN16 5DS
Born April 1965
Director
Appointed 26 Apr 1999
Resigned 15 Aug 2016

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 01 Mar 1999
Resigned 26 Apr 1999

Persons with significant control

3

2 Active
1 Ceased

Mrs Sara Stern

Ceased
Ashdod
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 23 Feb 2017

Mr Ozer Arye Stern

Active
Stoke NewingtonN16 5DS
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mrs Sarah Stern

Active
Craven Park Road, LondonN15 6BL
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Gazette Filings Brought Up To Date
31 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
29 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
25 September 2000
287Change of Registered Office
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
363aAnnual Return
Legacy
8 June 1999
287Change of Registered Office
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Incorporation Company
1 March 1999
NEWINCIncorporation