Background WavePink WaveYellow Wave

AMESVIEW DEVELOPMENTS LIMITED (04633349)

AMESVIEW DEVELOPMENTS LIMITED (04633349) is an active UK company. incorporated on 10 January 2003. with registered office in Leigh-On-Sea. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AMESVIEW DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include SEABROOK, Michael Ronald.

Company Number
04633349
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
1422 1424 London Road, Leigh-On-Sea, SS9 2UL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SEABROOK, Michael Ronald
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMESVIEW DEVELOPMENTS LIMITED

AMESVIEW DEVELOPMENTS LIMITED is an active company incorporated on 10 January 2003 with the registered office located in Leigh-On-Sea. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AMESVIEW DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04633349

LTD Company

Age

23 Years

Incorporated 10 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

1422 1424 London Road Leigh-On-Sea, SS9 2UL,

Previous Addresses

Red Lodge 13 Brampton Road Hinchingbrooke Park Huntingdon Cambridgeshire PE29 6NA
From: 10 January 2003To: 31 August 2018
Timeline

24 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Feb 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SEABROOK, Michael Ronald

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950
Director
Appointed 16 Sept 2020

ABDEE, Stella

Resigned
Holly House 2 Rhymers Gate, HuntingdonPE28 2JR
Secretary
Appointed 10 Jan 2003
Resigned 16 Sept 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Jan 2003
Resigned 10 Jan 2003

ABDEE, Ian George

Resigned
2 Rhymers Gate, HuntingdonPE28 2JR
Born December 1949
Director
Appointed 10 Jan 2003
Resigned 16 Sept 2020

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Jan 2003
Resigned 10 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Ian George Abdee

Ceased
London Road, Leigh-On-SeaSS9 2UL
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 16 Sept 2020

Mr Michael Ronald Seabrook

Active
London Road, Leigh-On-SeaSS9 2UL
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts Amended With Made Up Date
7 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
26 July 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
287Change of Registered Office
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
88(2)R88(2)R
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Incorporation Company
10 January 2003
NEWINCIncorporation