Background WavePink WaveYellow Wave

SEAL LAUNDRY MANAGEMENT COMPANY LIMITED (08603401)

SEAL LAUNDRY MANAGEMENT COMPANY LIMITED (08603401) is an active UK company. incorporated on 9 July 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEAL LAUNDRY MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ASHDOWN, Vaughn Trevor, BROWN, Janet, CLAPP, Nicholas David and 7 others.

Company Number
08603401
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHDOWN, Vaughn Trevor, BROWN, Janet, CLAPP, Nicholas David, DAY, Nathan William, GALLAGHER, Brian James, GREENSMYTH-JONES, Angela, HORSWILL, Timothy David, WATT, David Charles, WIGLEY, Stuart James, WRIGHT, Michael Henri
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAL LAUNDRY MANAGEMENT COMPANY LIMITED

SEAL LAUNDRY MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEAL LAUNDRY MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08603401

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

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

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ESTANTE 002 LIMITED
From: 9 July 2013To: 24 June 2014
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England
From: 18 February 2020To: 13 April 2023
Winston House Dollis Park London N3 1HF
From: 13 July 2015To: 18 February 2020
Balfour House 741 High Road London N12 0BP
From: 24 June 2014To: 13 July 2015
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 9 July 2013To: 24 June 2014
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Mar 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

ASHDOWN, Vaughn Trevor

Active
George Street, CroydonCR0 0YN
Born August 1957
Director
Appointed 06 Nov 2019

BROWN, Janet

Active
George Street, CroydonCR0 0YN
Born August 1956
Director
Appointed 05 Oct 2022

CLAPP, Nicholas David

Active
George Street, CroydonCR0 0YN
Born March 1973
Director
Appointed 04 Sept 2020

DAY, Nathan William

Active
George Street, CroydonCR0 0YN
Born December 1973
Director
Appointed 22 Nov 2023

GALLAGHER, Brian James

Active
George Street, CroydonCR0 0YN
Born July 1970
Director
Appointed 01 Feb 2023

GREENSMYTH-JONES, Angela

Active
George Street, CroydonCR0 0YN
Born April 1947
Director
Appointed 15 Jun 2020

HORSWILL, Timothy David

Active
George Street, CroydonCR0 0YN
Born October 1965
Director
Appointed 06 Nov 2019

WATT, David Charles

Active
George Street, CroydonCR0 0YN
Born September 1949
Director
Appointed 06 Nov 2019

WIGLEY, Stuart James

Active
George Street, CroydonCR0 0YN
Born August 1968
Director
Appointed 06 Nov 2019

WRIGHT, Michael Henri

Active
George Street, CroydonCR0 0YN
Born March 1969
Director
Appointed 06 Nov 2019

SLANE, Matthew Martin

Resigned
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014
Resigned 06 Nov 2019

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 24 Jun 2014
Resigned 01 Sept 2014

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 09 Jul 2013
Resigned 24 Jun 2014

BAXTER, Toni Ellen

Resigned
Culpeper Close, RochesterME2 4HU
Born March 1959
Director
Appointed 06 Nov 2019
Resigned 04 Sept 2020

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 09 Jul 2013
Resigned 24 Jun 2014

ROGERSON, Philip Graham

Resigned
Culpeper Close, RochesterME2 4HU
Born January 1945
Director
Appointed 06 Nov 2019
Resigned 01 Feb 2023

SCHOEN, Detlef Uwe

Resigned
George Street, CroydonCR0 0YN
Born November 1955
Director
Appointed 06 Nov 2019
Resigned 01 Nov 2023

SLANE, Matthew Martin

Resigned
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 24 Jun 2014
Resigned 06 Nov 2019

TRENOUTH, Andrew Carlton

Resigned
Culpeper Close, RochesterME2 4HU
Born January 1957
Director
Appointed 06 Nov 2019
Resigned 05 Oct 2022

WHEAL, Linda Lilian

Resigned
Culpeper Close, RochesterME2 4HU
Born April 1951
Director
Appointed 06 Nov 2019
Resigned 15 Jun 2020

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 09 Jul 2013
Resigned 24 Jun 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Laurence Murphy

Ceased
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Resolution
20 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2013
NEWINCIncorporation