Background WavePink WaveYellow Wave

SEA BLOCKS MANAGEMENT LIMITED (04100146)

SEA BLOCKS MANAGEMENT LIMITED (04100146) is an active UK company. incorporated on 1 November 2000. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. SEA BLOCKS MANAGEMENT LIMITED has been registered for 25 years. Current directors include BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc.

Company Number
04100146
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Danielle Lisa, KIRSCH, Jean, KIRSCH, Marc
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA BLOCKS MANAGEMENT LIMITED

SEA BLOCKS MANAGEMENT LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEA BLOCKS MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04100146

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ossington Chambers 6/8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom
From: 11 November 2025To: 17 November 2025
Ossington Chambers 6/8 Castle Gate Newark NG24 1AX England
From: 20 November 2023To: 11 November 2025
Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom
From: 10 November 2023To: 20 November 2023
Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
From: 29 September 2016To: 10 November 2023
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street W1U 6BX
From: 1 November 2000To: 28 June 2012
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KIRSCH, Jean

Active
6/8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 12 Oct 2001

BOND, Danielle Lisa

Active
6/8 Castle Gate, NewarkNG24 1AX
Born December 1974
Director
Appointed 01 Oct 2023

KIRSCH, Jean

Active
6/8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

KIRSCH, Marc

Active
6/8 Castle Gate, NewarkNG24 1AX
Born September 1972
Director
Appointed 01 Oct 2023

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 01 Nov 2000
Resigned 12 Oct 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2000

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 01 Nov 2000
Resigned 12 Oct 2001

EGERTON, Peter John

Resigned
Beacon House, BournemouthBH1 3LB
Born May 1961
Director
Appointed 01 Nov 2000
Resigned 12 Oct 2001

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 12 Oct 2001
Resigned 01 Oct 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Nov 2000
Resigned 01 Nov 2000

Persons with significant control

1

Ground Rents Uk Limited

Active
16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
287Change of Registered Office
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Incorporation Company
1 November 2000
NEWINCIncorporation