Background WavePink WaveYellow Wave

SEASHORE HOUSE (PORTH) LIMITED (05533500)

SEASHORE HOUSE (PORTH) LIMITED (05533500) is an active UK company. incorporated on 11 August 2005. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEASHORE HOUSE (PORTH) LIMITED has been registered for 20 years. Current directors include ANDREWS, Michael John, BRIGHTLEY, James Harding, BROCKET, James Stewart and 2 others.

Company Number
05533500
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2005
Age
20 years
Address
Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDREWS, Michael John, BRIGHTLEY, James Harding, BROCKET, James Stewart, PARSONS, Paul Martin, WYLD, Navjot Cheema
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASHORE HOUSE (PORTH) LIMITED

SEASHORE HOUSE (PORTH) LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEASHORE HOUSE (PORTH) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05533500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit C, Regent House 9 Crown Square Poundbury Dorchester, DT1 3DY,

Previous Addresses

Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England
From: 24 October 2017To: 28 July 2020
Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
From: 11 August 2005To: 24 October 2017
Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jun 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ANDREWS, Michael John

Active
Bonython Road, NewquayTR7 3AW
Born September 1965
Director
Appointed 19 Dec 2007

BRIGHTLEY, James Harding

Active
Beach Road, NewquayTR7 3LN
Born November 1985
Director
Appointed 14 Nov 2015

BROCKET, James Stewart

Active
Elmfield Road, LondonSW17 8AG
Born May 1968
Director
Appointed 14 Nov 2015

PARSONS, Paul Martin

Active
Goswell Road, StreetBA16 0JG
Born March 1957
Director
Appointed 27 Oct 2018

WYLD, Navjot Cheema

Active
Morella Close, Virginia WaterGU25 4AT
Born April 1970
Director
Appointed 14 Oct 2017

BALAAM, Kay

Resigned
Roundwood Park, HarpendenAL5 3AG
Secretary
Appointed 19 Dec 2007
Resigned 13 Apr 2018

LANNIN, Annette

Resigned
27 Chivelston, LondonSW19 5LH
Secretary
Appointed 23 Sept 2005
Resigned 19 Dec 2007

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 11 Aug 2005
Resigned 11 Aug 2005

BALAAM, Kay

Resigned
Roundwood Park, HarpendenAL5 3AG
Born April 1960
Director
Appointed 19 Dec 2007
Resigned 13 Apr 2018

FAULKNER, Margaret Blanche

Resigned
Jubilee Road, TotnesTQ9 5BW
Born July 1943
Director
Appointed 19 Dec 2007
Resigned 24 Feb 2016

MADDOCK, Claire Elizabeth

Resigned
Marlow Common, MarlowSL7 2QP
Born November 1965
Director
Appointed 19 Dec 2007
Resigned 02 Nov 2015

SWEET, Jonathan Gerrard

Resigned
27 Chivelston, LondonSW19 5LH
Born June 1961
Director
Appointed 23 Sept 2005
Resigned 19 Dec 2007

WRING, Sarah

Resigned
Carminow Way, NewquayTR7 3AY
Born January 1968
Director
Appointed 17 Apr 2017
Resigned 12 Nov 2018

YLI-JUUTI, David Edward

Resigned
Arundel Road, BirminghamB14 5UD
Born May 1956
Director
Appointed 19 Dec 2007
Resigned 07 Jul 2017

YOUNG, Caroline Anne

Resigned
Wolverton Road, Norton LindseyCV35 8JL
Born January 1950
Director
Appointed 19 Dec 2007
Resigned 06 Oct 2015

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 11 Aug 2005
Resigned 11 Aug 2005
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
353353
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
353353
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation