Background WavePink WaveYellow Wave

SEA BREEZE PROPERTY MANAGEMENT LIMITED (07566811)

SEA BREEZE PROPERTY MANAGEMENT LIMITED (07566811) is an active UK company. incorporated on 16 March 2011. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEA BREEZE PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include ALLAHIARY, Michele Teresa, ALLAHIARY, Mohammad, ALLAHIARY, Natasha.

Company Number
07566811
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
100 Church Street, Brighton, BN1 1UJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLAHIARY, Michele Teresa, ALLAHIARY, Mohammad, ALLAHIARY, Natasha
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA BREEZE PROPERTY MANAGEMENT LIMITED

SEA BREEZE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEA BREEZE PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07566811

LTD Company

Age

15 Years

Incorporated 16 March 2011

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

100 Church Street Brighton, BN1 1UJ,

Timeline

2 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Mar 11
Director Left
May 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLAHIARY, Michele Teresa

Active
Church Street, BrightonBN1 1UJ
Born June 1963
Director
Appointed 16 Mar 2011

ALLAHIARY, Mohammad

Active
Church Street, BrightonBN1 1UJ
Born March 1958
Director
Appointed 16 Mar 2011

ALLAHIARY, Natasha

Active
Church Street, BrightonBN1 1UJ
Born September 1989
Director
Appointed 16 Mar 2011

ALAHIARY, Nazilla

Resigned
Church Street, BrightonBN1 1UJ
Born August 1985
Director
Appointed 16 Mar 2011
Resigned 25 Apr 2015

Persons with significant control

1

Mr Mohammad Allahiary

Active
Church Street, BrightonBN1 1UJ
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Incorporation Company
16 March 2011
NEWINCIncorporation