Background WavePink WaveYellow Wave

SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED (05768084)

SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED (05768084) is an active UK company. incorporated on 4 April 2006. with registered office in Ilfracombe. The company operates in the Real Estate Activities sector, engaged in residents property management. SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include JEWITT, Loretta, NAYLON, Julia Laura.

Company Number
05768084
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
6 Granville Point, Ilfracombe, EX34 8FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JEWITT, Loretta, NAYLON, Julia Laura
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED

SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 2006 with the registered office located in Ilfracombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEA ROCK APARTMENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05768084

LTD Company

Age

20 Years

Incorporated 4 April 2006

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 24 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

6 Granville Point Granville Road Ilfracombe, EX34 8FE,

Previous Addresses

, College House 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
From: 27 January 2010To: 22 December 2021
, Sea Rock Apartments Wilder Road, Ilfracombe, Devon, EX34 9AR
From: 4 April 2006To: 27 January 2010
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Apr 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
New Owner
Apr 26
New Owner
Apr 26
New Owner
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JONES, Bridget Sydney

Active
Old Ferry Road, ColchesterCO7 9SW
Secretary
Appointed 09 Jun 2025

JEWITT, Loretta

Active
Salisbury Road, HinckleyLE10 2AR
Born September 1948
Director
Appointed 28 Oct 2012

NAYLON, Julia Laura

Active
Granville Point, IlfracombeEX34 8FE
Born February 1947
Director
Appointed 28 Oct 2012

DANIEL, Vanessa Kay

Resigned
Cherry Trees, BarnstapleEX32 0HH
Secretary
Appointed 04 Apr 2006
Resigned 16 Jan 2009

WARNEFORD, Brian Richard

Resigned
West Street, MarlboroughSN8 2BS
Secretary
Appointed 16 Jan 2009
Resigned 01 May 2020

WEEKES, Darren Michael

Resigned
Gladstone Close, Newport PagnellMK16 0EU
Secretary
Appointed 01 May 2020
Resigned 01 Dec 2021

WEEKS, Darremn Micheal

Resigned
Gladstone Close, Newport PagnellMK16 0EU
Secretary
Appointed 22 Dec 2021
Resigned 09 Jun 2025

DANIEL, Terry John

Resigned
Cherry Trees, BarnstapleEX32 0HH
Born May 1955
Director
Appointed 04 Apr 2006
Resigned 16 Jan 2009

KINO, Andrew William

Resigned
Castle Hill, IlfracombeEX34 9HX
Born March 1949
Director
Appointed 16 Jan 2009
Resigned 28 Oct 2012

WARNEFORD, Brian Richard

Resigned
West Street, MarlboroughSN8 2BS
Born March 1950
Director
Appointed 16 Jan 2009
Resigned 10 Apr 2011

Persons with significant control

3

Miss Bridget Sydney Jones

Active
Old Ferry Road, ColchesterCO7 9SW
Born June 1952

Nature of Control

Significant influence or control
Notified 05 Apr 2025

Mrs Julia Laura Naylon

Active
Granville Point, IlfracombeEX34 8FE
Born February 1947

Nature of Control

Significant influence or control
Notified 05 Oct 2016

Mrs Loretta Jewitt

Active
Salisbury Road, HinckleyLE10 2AR
Born September 1948

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
24 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Legacy
23 June 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
363aAnnual Return
Legacy
13 November 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
30 April 2007
363aAnnual Return
Legacy
3 March 2007
88(2)R88(2)R
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
15 June 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Incorporation Company
4 April 2006
NEWINCIncorporation