SEA PLACE MANAGEMENT LIMITED
Overview
Company Name | SEA PLACE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06977171 |
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 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 Address | No |
What are the latest accounts for SEA PLACE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SEA PLACE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for SEA PLACE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Statement of capital following an allotment of shares on May 20, 2024
| 3 pages | SH01 | ||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 19, 2023 with updates | 5 pages | CS01 | ||
Notification of Tilia Homes Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 24, 2023 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Appointment of Mr Gareth Russell Jacob as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Laidlow as a director on Nov 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Edward Laidlow as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Aug 27, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Appointment of Fairfield Company Secretaries Limited as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Ian Greg Chapman as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip Higgins as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 29, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of SEA PLACE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 1 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690004 | ||||||||||
JACOB, Gareth Russell | Director | 1 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Managing Director | 303523150001 | ||||||||
ARMITAGE, Matthew | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | 193157800001 | |||||||||||
HAMILTON, Deborah Pamela | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | British | Company Secretary | 116752570006 | |||||||||
HIGGINS, Philip | Secretary | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire England | 262493860001 | |||||||||||
MELGES, Bethan | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | 199628950001 | |||||||||||
LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 139904980001 | |||||||||||
ARMITAGE, Matthew | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | United Kingdom | British | Chartered Secretary | 192052540001 | ||||||||
BROWNE, Daniel Harry Rate | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | Land Director | 154494390001 | ||||||||
CHAPMAN, Ian Greg | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire England | United Kingdom | British | Finance Director | 262715780001 | ||||||||
COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | Company Director/Solicitor | 146104130001 | ||||||||
HAMILTON, Deborah Pamela | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | United Kingdom | British | Company Secretary | 116752570006 | ||||||||
LAIDLOW, Mark Edward | Director | 1 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Head Of Land | 267189410001 | ||||||||
MELGES, Bethan Anne Elizabeth | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | Chartered Secretary | 199583330002 | ||||||||
MOORE, Nicholas Charles | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | United Kingdom | British | Commercial Director | 277811200001 | ||||||||
SMITH, Mark Andrew Craig | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | United Kingdom | British | Construction Director | 91695390001 | ||||||||
STANILAND, Paul John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | Group Financial Controller | 16799490001 | ||||||||
THOMAS, Trevor David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Sales & Marketing Director | 160256210001 | ||||||||
TEMPSFORD OAKS LIMITED | Director | Hall Sandy SG19 2BD Bedfordshire Tempsford |
| 132440060001 |
Who are the persons with significant control of SEA PLACE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tilia Homes Limited | Mar 24, 2023 | Blythe Valley Business Park Solihull B90 8AU West Midlands Tungston Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SEA PLACE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 2017 | Mar 24, 2023 | The 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