Background WavePink WaveYellow Wave

SEAMARKS COURT MANAGEMENT COMPANY LIMITED (05254313)

SEAMARKS COURT MANAGEMENT COMPANY LIMITED (05254313) is an active UK company. incorporated on 8 October 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAMARKS COURT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KHAN, Mohammed Waseem.

Company Number
05254313
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2004
Age
21 years
Address
Suite 2b Carvers Warehouse, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KHAN, Mohammed Waseem
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAMARKS COURT MANAGEMENT COMPANY LIMITED

SEAMARKS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAMARKS COURT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05254313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Suite 2b Carvers Warehouse 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
From: 29 September 2016To: 18 August 2025
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 England
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 8 October 2004To: 28 June 2012
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
77 Dale Street, ManchesterM1 2HG
Corporate secretary
Appointed 18 Aug 2025

KHAN, Mohammed Waseem

Active
77 Dale Street, ManchesterM1 2HG
Born April 1984
Director
Appointed 08 Sept 2025

BOND, Adraim Charles

Resigned
23 Private Road, EnfieldEN1 2EH
Secretary
Appointed 08 Oct 2004
Resigned 01 Sept 2006

KIRSCH, Jean

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 2004
Resigned 08 Oct 2004

BUNKALL, Robert Albert

Resigned
Woodside, BraintreeCM7 4QW
Born January 1947
Director
Appointed 08 Oct 2004
Resigned 01 Sept 2006

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 01 Sept 2006
Resigned 01 Oct 2023

KIRSCH, Jean

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023
Resigned 14 Feb 2025

TAAFFE, Michael Lawrence

Resigned
3 Leasey Dell Drive, WheathampsteadAL4 8HD
Born April 1954
Director
Appointed 08 Oct 2004
Resigned 01 Sept 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 2004
Resigned 08 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 2004
Resigned 08 Oct 2004
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 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
7 October 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
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
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 No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
287Change of Registered Office
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Incorporation Company
8 October 2004
NEWINCIncorporation