SEASCAPES (SANDBANKS) MANAGEMENT LIMITED
Overview
Company Name | SEASCAPES (SANDBANKS) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04423918 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SEASCAPES (SANDBANKS) MANAGEMENT LIMITED located?
Registered Office Address | The Courtyard 19 High Street WR10 1AA Pershore Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Chris Sexton as a secretary on Feb 05, 2021 | 2 pages | AP03 | ||
Registered office address changed from Dunelm House Wentworth Close Long Ditton Surrey KT6 5DY to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on Feb 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Tone Vincent Howard as a secretary on Nov 20, 2020 | 1 pages | TM02 | ||
Termination of appointment of David Boddy as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Tone Vincent Howard as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Philip Murray as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Cessation of Northcott Management Limited as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||
Notification of Philip Murray as a person with significant control on Nov 20, 2020 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 8 pages | AA | ||
Appointment of Mr Christopher George Sexton as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mary Sabina Howard as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||
Notification of Christopher George Sexton as a person with significant control on Apr 12, 2019 | 2 pages | PSC01 | ||
Who are the officers of SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEXTON, Chris | Secretary | 19 High Street WR10 1AA Pershore The Courtyard Worcestershire England | 279385110001 | |||||||
MURRAY, Philip | Director | Panorama Road BH13 7RB Poole 1 Seascapes 47a England | England | British | Retired | 276778660001 | ||||
SEXTON, Christopher George | Director | Heath Green Way CV4 8GU Coventry 4 England | England | British | Company Director | 118965780001 | ||||
CLEGG, Diane | Secretary | 50 Mapperton Close BH17 8AG Poole Dorset | British | Secretary | 82875480001 | |||||
HOWARD, Tone Vincent | Secretary | Dunelm House Wentworth Close KT6 5DY Long Ditton Surrey | British | Accountant | 33848660001 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BODDY, David | Director | Ryan House Deep Cut TS1 4QJ Twickenham 21 England | England | British | Company Director | 252914860002 | ||||
HOWARD, Mary Sabina | Director | Dunelm House Wentworth Close KT6 5DY Long Ditton Surrey | United Kingdom | British | Civil Servant | 122176910001 | ||||
HOWARD, Tone Vincent | Director | Dunelm House Wentworth Close KT6 5DY Long Ditton Surrey | United Kingdom | British | Accountant | 33848660001 | ||||
KEELING, Penelope Joan | Director | 4175 Haven Road BH13 7LW Poole Dorset | England | British | Property Developer | 122198990004 | ||||
STEWART, James | Director | 18 Clarendon Road BH18 9HX Broadstone Dorset | British | Property Developer | 82875400001 | |||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of SEASCAPES (SANDBANKS) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Philip Murray | Nov 20, 2020 | Panorama Road BH13 7RB Poole 1 Seascapes 47a England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Christopher George Sexton | Apr 12, 2019 | Heath Green Way CV4 8GU Coventry 4 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Northcott Management Limited | Apr 06, 2016 | Victoria Road KT6 4NQ Surbiton 59 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Tone Vincent Howard | Apr 06, 2016 | Dunelm House Wentworth Close KT6 5DY Long Ditton Surrey | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mrs Krystyan Suzzanne Jill Fairchild | Apr 06, 2016 | Brownsea Road BH13 7QP Poole 10 England | No | ||||
Nationality: United Kingdom Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0