SEA PLACE MANAGEMENT LIMITED

SEA PLACE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEA PLACE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06977171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEA PLACE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SEA PLACE MANAGEMENT LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEA PLACE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SEA PLACE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for SEA PLACE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Statement of capital following an allotment of shares on May 20, 2024

    • Capital: GBP 20
    3 pagesSH01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023

    1 pagesCH04

    Registered office address changed from Queensway House 1 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 21, 2023

    1 pagesAD01

    Confirmation statement made on May 19, 2023 with updates

    5 pagesCS01

    Notification of Tilia Homes Limited as a person with significant control on Mar 24, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 24, 2023

    2 pagesPSC09

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Appointment of Mr Gareth Russell Jacob as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Mark Edward Laidlow as a director on Nov 25, 2022

    1 pagesTM01

    Appointment of Mr Mark Edward Laidlow as a director on Jun 13, 2022

    2 pagesAP01

    Confirmation statement made on May 19, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Secretary's details changed for Fairfield Company Secretaries Limited on Aug 27, 2021

    1 pagesCH04

    Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU England to Queensway House 1 Queensway New Milton Hampshire BH25 5NR on Jun 16, 2021

    1 pagesAD01

    Confirmation statement made on May 19, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    2 pagesAA

    Appointment of Fairfield Company Secretaries Limited as a secretary on Jan 01, 2021

    2 pagesAP04

    Termination of appointment of Ian Greg Chapman as a director on Jan 14, 2021

    1 pagesTM01

    Termination of appointment of Philip Higgins as a secretary on Jan 01, 2021

    1 pagesTM02

    Confirmation statement made on May 29, 2020 with updates

    4 pagesCS01

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on Mar 13, 2020

    1 pagesAD01

    Who are the officers of SEA PLACE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690004
    JACOB, Gareth Russell
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishManaging Director303523150001
    ARMITAGE, Matthew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    193157800001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    BritishCompany Secretary116752570006
    HIGGINS, Philip
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    England
    Secretary
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    England
    262493860001
    MELGES, Bethan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    199628950001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    139904980001
    ARMITAGE, Matthew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United KingdomBritishChartered Secretary192052540001
    BROWNE, Daniel Harry Rate
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritishLand Director154494390001
    CHAPMAN, Ian Greg
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    England
    Director
    Hyde Hall Farm
    SG9 0RU Sandon
    The Maltings
    Hertfordshire
    England
    United KingdomBritishFinance Director262715780001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    Director
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    United KingdomEnglishCompany Director/Solicitor146104130001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United KingdomBritishCompany Secretary116752570006
    LAIDLOW, Mark Edward
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    1 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishHead Of Land267189410001
    MELGES, Bethan Anne Elizabeth
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritishChartered Secretary199583330002
    MOORE, Nicholas Charles
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United KingdomBritishCommercial Director277811200001
    SMITH, Mark Andrew Craig
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United KingdomBritishConstruction Director91695390001
    STANILAND, Paul John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritishGroup Financial Controller16799490001
    THOMAS, Trevor David
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishSales & Marketing Director160256210001
    TEMPSFORD OAKS LIMITED
    Hall
    Sandy
    SG19 2BD Bedfordshire
    Tempsford
    Director
    Hall
    Sandy
    SG19 2BD Bedfordshire
    Tempsford
    Identification TypeEuropean Economic Area
    Registration Number6560216
    132440060001

    Who are the persons with significant control of SEA PLACE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tilia Homes Limited
    Blythe Valley Business Park
    Solihull
    B90 8AU West Midlands
    Tungston Building
    England
    Mar 24, 2023
    Blythe Valley Business Park
    Solihull
    B90 8AU West Midlands
    Tungston Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number00775505
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SEA PLACE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017Mar 24, 2023The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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