Background WavePink WaveYellow Wave

SEA PLACE MANAGEMENT LIMITED (06977171)

SEA PLACE MANAGEMENT LIMITED (06977171) is an active UK company. incorporated on 30 July 2009. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. SEA PLACE MANAGEMENT LIMITED has been registered for 16 years. Current directors include JACOB, Gareth Russell.

Company Number
06977171
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA PLACE MANAGEMENT LIMITED

SEA PLACE MANAGEMENT LIMITED is an active company incorporated on 30 July 2009 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEA PLACE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06977171

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Queensway House 1 Queensway New Milton Hampshire BH25 5NR England
From: 16 June 2021To: 21 June 2023
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU England
From: 13 March 2020To: 16 June 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 30 July 2009To: 13 March 2020
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
May 17
Director Left
May 17
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 24
Funding Round
Aug 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Jan 2021

JACOB, Gareth Russell

Active
1 Queensway, New MiltonBH25 5NR
Born September 1966
Director
Appointed 30 Nov 2022

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 03 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 30 Jul 2009
Resigned 19 Sept 2014

HIGGINS, Philip

Resigned
Hyde Hall Farm, SandonSG9 0RU
Secretary
Appointed 09 Sept 2019
Resigned 01 Jan 2021

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 30 Jul 2009
Resigned 30 Jul 2009

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 03 Dec 2014
Resigned 16 Jul 2015

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 27 Apr 2012
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born October 1978
Director
Appointed 12 Feb 2020
Resigned 14 Jan 2021

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Born January 1964
Director
Appointed 30 Jul 2009
Resigned 19 Sept 2014

LAIDLOW, Mark Edward

Resigned
1 Queensway, New MiltonBH25 5NR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MELGES, Bethan Anne Elizabeth

Resigned
SandySG19 2BD
Born May 1975
Director
Appointed 16 Jul 2015
Resigned 16 May 2017

MOORE, Nicholas Charles

Resigned
SandySG19 2BD
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 18 Feb 2020

SMITH, Mark Andrew Craig

Resigned
SandySG19 2BD
Born January 1963
Director
Appointed 27 Apr 2012
Resigned 30 Jun 2019

STANILAND, Paul John

Resigned
SandySG19 2BD
Born September 1955
Director
Appointed 13 May 2010
Resigned 17 Sept 2012

THOMAS, Trevor David

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1966
Director
Appointed 27 Apr 2012
Resigned 31 Mar 2023

TEMPSFORD OAKS LIMITED

Resigned
Hall, BedfordshireSG19 2BD
Corporate director
Appointed 30 Jul 2009
Resigned 16 May 2017

Persons with significant control

1

Blythe Valley Business Park, West MidlandsB90 8AU

Nature of Control

Significant influence or control
Notified 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

81

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Director Company With Change Date
30 July 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation