Background WavePink WaveYellow Wave

SEAPOINT MANAGEMENT LIMITED (01492213)

SEAPOINT MANAGEMENT LIMITED (01492213) is an active UK company. incorporated on 21 April 1980. with registered office in 328a Wimborne Road, Winton. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAPOINT MANAGEMENT LIMITED has been registered for 46 years. Current directors include BEBO, David Kenneth, DINES, Myra Christine, LEVIN, James Maurice and 4 others.

Company Number
01492213
Status
active
Type
ltd
Incorporated
21 April 1980
Age
46 years
Address
C/O Messrs Owens & Porter, 328a Wimborne Road, Winton, BH9 2HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEBO, David Kenneth, DINES, Myra Christine, LEVIN, James Maurice, SHUTE, David Graham, TROTTER, Andrew Edward, WOODROFFE, Ian Michael, YOUNG, Robert David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAPOINT MANAGEMENT LIMITED

SEAPOINT MANAGEMENT LIMITED is an active company incorporated on 21 April 1980 with the registered office located in 328a Wimborne Road, Winton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAPOINT MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01492213

LTD Company

Age

46 Years

Incorporated 21 April 1980

Size

N/A

Accounts

ARD: 24/6

Up to Date

10 months left

Last Filed

Made up to 24 June 2025 (11 months ago)
Submitted on 21 November 2025 (6 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Small Company

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 August 2025 (9 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

C/O Messrs Owens & Porter Sandbourne Chambers 328a Wimborne Road, Winton, BH9 2HH,

Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Aug 14
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

OWENS & PORTER LTD

Active
328a, BournemouthBH9 2HH
Corporate secretary
Appointed 09 Jan 2026

BEBO, David Kenneth

Active
C/O Messrs Owens & Porter, 328a Wimborne Road, WintonBH9 2HH
Born September 1945
Director
Appointed 30 Aug 2016

DINES, Myra Christine

Active
C/O Messrs Owens & Porter, 328a Wimborne Road, WintonBH9 2HH
Born February 1939
Director
Appointed 05 Aug 2014

LEVIN, James Maurice

Active
Flat 4 Seapoint, PooleBH13 7BA
Born February 1940
Director
Appointed 27 Feb 2003

SHUTE, David Graham

Active
C/O Messrs Owens & Porter, 328a Wimborne Road, WintonBH9 2HH
Born November 1938
Director
Appointed 24 Jan 2019

TROTTER, Andrew Edward

Active
C/O Messrs Owens & Porter, 328a Wimborne Road, WintonBH9 2HH
Born May 1962
Director
Appointed 04 Dec 2018

WOODROFFE, Ian Michael

Active
C/O Messrs Owens & Porter, 328a Wimborne Road, WintonBH9 2HH
Born January 1952
Director
Appointed 08 Feb 2017

YOUNG, Robert David

Active
Sea Point, PooleBH13 7BA
Born June 1935
Director
Appointed 28 Mar 2008

OWENS, Stephen Trevor

Resigned
Sandbourne Chambers, BournemouthBH9 2HH
Secretary
Appointed N/A
Resigned 09 Jan 2026

BARNES, John Alfred

Resigned
1 Seapoint, PooleBH13 7BA
Born April 1930
Director
Appointed 07 Nov 2001
Resigned 03 Aug 2018

BORRETT, Marc Adrian

Resigned
No 2 Sea Point, PooleBH13 7BA
Born February 1970
Director
Appointed 05 Jul 2001
Resigned 18 Dec 2003

BOSWORTH, Mary

Resigned
Flat 3 Seapoint, PooleBH13 7QF
Born June 1937
Director
Appointed N/A
Resigned 05 Oct 1995

CLARK, Malcolm

Resigned
The Penthouse 7 Seaport, PooleBH13 7BA
Born February 1931
Director
Appointed 30 Apr 2004
Resigned 04 Dec 2018

DEVON, Morah Lena

Resigned
3 Sea Point, PooleBH13 7BA
Born March 1915
Director
Appointed 20 Jul 1999
Resigned 19 Jul 2000

DEVON, Ronald Harry

Resigned
3 Sea Point 8, PooleBH13 7BA
Born July 1914
Director
Appointed 05 Oct 1995
Resigned 20 Jul 1999

DINES, Reginald William

Resigned
Flat 3 Seapoint, PooleBH13 7QF
Born April 1928
Director
Appointed 26 Feb 2004
Resigned 20 Sept 2013

DRAKE, Diana Louise

Resigned
5 Seapoint, PooleBH13 7QF
Born November 1919
Director
Appointed 04 Feb 2004
Resigned 22 Aug 2016

FLOYD, Cecil Mark

Resigned
Flat 1 Seapoint, PooleBH13 7QF
Born May 1912
Director
Appointed N/A
Resigned 20 Jan 1994

GRAHAM, Harold

Resigned
2 Seapoint, PooleBH13 7QF
Born May 1913
Director
Appointed N/A
Resigned 06 Apr 1995

GRAHAM, Stella

Resigned
2 Seapoint, PooleBH13 7QF
Born June 1913
Director
Appointed 06 Apr 1995
Resigned 12 Mar 1999

MONTAGUE, Barbara May

Resigned
7 Seapoint, PooleBH13 7BA
Born January 1944
Director
Appointed 24 Nov 1997
Resigned 30 Apr 2004

PALMER, Rex Percival

Resigned
Flat 3 Seapoint, PooleBH13 7QF
Born November 1930
Director
Appointed 19 Jul 2000
Resigned 26 Feb 2004

PHILIPPS, Daphne Vivienne

Resigned
Flat 2, PooleBH13 7QF
Born March 1933
Director
Appointed 18 Dec 2003
Resigned 31 Jan 2017

ROBINSON, Evelyn Hazeldine

Resigned
1 Sea Point, PooleBH13 7BA
Born August 1931
Director
Appointed 24 May 2001
Resigned 07 Nov 2001

ROBINSON, Kenneth Arthur

Resigned
8 Upper Way, RugeleyWS15 1PZ
Born April 1926
Director
Appointed 20 Jan 1994
Resigned 24 May 2001

ROWER, George

Resigned
Flat 7 Sea Point, PooleBH13 7BA
Born August 1923
Director
Appointed N/A
Resigned 24 Nov 1997

SIM, John Ramsay

Resigned
4 Seapoint, Canford Cliffs PooleBH13 7QF
Born October 1918
Director
Appointed 26 Oct 1993
Resigned 20 Dec 2002

TATE, Norman, Dr

Resigned
5 Sea Point, Canford Cliffs PooleBH13 7BA
Born September 1924
Director
Appointed 01 Sept 1993
Resigned 19 Apr 2001

TAYLOR, Lilian

Resigned
Sea Point 8 Martello Park, PooleBH13 7BA
Born October 1923
Director
Appointed N/A
Resigned 01 Sept 1993

WADAMS, Esther Mary

Resigned
4 Sea Point Martello Park, PooleBH13 7BA
Born February 1921
Director
Appointed N/A
Resigned 26 Oct 1993

WILLIAMES, John

Resigned
Sea Point 8 Martello Park, PooleBH13 7BA
Born December 1920
Director
Appointed N/A
Resigned 08 Apr 2008
Fundings
Financials
Latest Activities

Filing History

140

Appoint Corporate Secretary Company With Name Date
9 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
2 November 1990
288288
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
288288
Legacy
12 December 1988
363363
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87