Background WavePink WaveYellow Wave

23 SEATON AVENUE AMENITY LIMITED (06457813)

23 SEATON AVENUE AMENITY LIMITED (06457813) is an active UK company. incorporated on 19 December 2007. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 23 SEATON AVENUE AMENITY LIMITED has been registered for 18 years. Current directors include HUNTER, Marilyn Elizabeth, MILBOURN, Edward Patrick George, RUDLING, Adam Mark and 1 others.

Company Number
06457813
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
Flat 1 23, Plymouth, PL4 6QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUNTER, Marilyn Elizabeth, MILBOURN, Edward Patrick George, RUDLING, Adam Mark, STALSINSKAITE, Kristina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 SEATON AVENUE AMENITY LIMITED

23 SEATON AVENUE AMENITY LIMITED is an active company incorporated on 19 December 2007 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23 SEATON AVENUE AMENITY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06457813

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 24 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 25 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Flat 1 23 Seaton Avenue Plymouth, PL4 6QJ,

Previous Addresses

63-65 Bretonside Plymouth Devon PL4 0BD
From: 10 August 2011To: 19 December 2011
Woongarra Lower Court Road Newton Ferrers Plymouth Devon PL8 1BG England
From: 6 January 2010To: 10 August 2011
Lunar Rise 55-57 Bretonside Plymouth Devon PL4 5BD
From: 19 December 2007To: 6 January 2010
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUNTER, Marilyn Elizabeth

Active
23 Seaton Avenue, PlymouthPL4 4QJ
Born August 1960
Director
Appointed 01 Aug 2011

MILBOURN, Edward Patrick George

Active
23, PlymouthPL4 6QJ
Born August 1972
Director
Appointed 07 Oct 2022

RUDLING, Adam Mark

Active
Seaton Avenue, PlymouthPL4 6QJ
Born February 1987
Director
Appointed 26 Feb 2019

STALSINSKAITE, Kristina

Active
Seaton Avenue, PlymouthPL4 6QJ
Born February 1980
Director
Appointed 11 Oct 2011

DUDLEY, Claire Veronica

Resigned
Woongarra, Newton FerrersPL8 1DG
Secretary
Appointed 19 Dec 2007
Resigned 01 Aug 2011

ASEI, Ali Resa Mohammadi

Resigned
Seaton Avenue, PlymouthPL4 6QJ
Born January 1976
Director
Appointed 01 Feb 2020
Resigned 01 Feb 2020

BENN, Yvette Marie

Resigned
Bretonside, PlymouthPL4 0BD
Born June 1967
Director
Appointed 01 Aug 2011
Resigned 30 Nov 2011

FELLOWS, Daniel Bruce

Resigned
Woongarra Lower Court Road, PlymouthPL8 1DG
Born September 1968
Director
Appointed 19 Dec 2007
Resigned 01 Aug 2011

HAUSER, Barbara, Dr

Resigned
23, PlymouthPL4 6QJ
Born January 1979
Director
Appointed 30 Nov 2011
Resigned 26 Feb 2019

PRICE, Kaylee

Resigned
23, PlymouthPL4 6QJ
Born May 1987
Director
Appointed 04 Dec 2011
Resigned 07 Oct 2022

Persons with significant control

1

Miss Kristina Stalsinskaite

Active
23, PlymouthPL4 6QJ
Born February 1980

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts Amended With Made Up Date
26 October 2012
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Legacy
12 January 2009
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
27 February 2008
287Change of Registered Office
Incorporation Company
19 December 2007
NEWINCIncorporation