Background WavePink WaveYellow Wave

SEASCAPE MANAGEMENT (SANDGATE) LIMITED (08746791)

SEASCAPE MANAGEMENT (SANDGATE) LIMITED (08746791) is an active UK company. incorporated on 24 October 2013. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. SEASCAPE MANAGEMENT (SANDGATE) LIMITED has been registered for 12 years. Current directors include KELLY, Gerard Nicholas, LEVERIDGE, David Anthony, PERRY, Greg.

Company Number
08746791
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2013
Age
12 years
Address
137-139 High Street, Beckenham, BR3 1AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELLY, Gerard Nicholas, LEVERIDGE, David Anthony, PERRY, Greg
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASCAPE MANAGEMENT (SANDGATE) LIMITED

SEASCAPE MANAGEMENT (SANDGATE) LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEASCAPE MANAGEMENT (SANDGATE) LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08746791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

137-139 High Street Beckenham, BR3 1AG,

Previous Addresses

33 Station Road Rainham Gillingham ME8 7RS England
From: 30 August 2022To: 16 May 2024
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 30 August 2022
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
From: 21 October 2014To: 11 May 2020
India House Hawley Street Margate Kent CT9 1PZ United Kingdom
From: 24 October 2013To: 21 October 2014
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
New Owner
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
0
Funding
24
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

VFM PROCUREMENT LIMITED

Active
137-139 High Street, BeckenhamBR3 1AG
Corporate secretary
Appointed 16 May 2024

KELLY, Gerard Nicholas

Active
High Street, BeckenhamBR3 1AG
Born December 1951
Director
Appointed 22 Dec 2020

LEVERIDGE, David Anthony

Active
High Street, BeckenhamBR3 1AG
Born June 1965
Director
Appointed 25 Feb 2022

PERRY, Greg

Active
High Street, BeckenhamBR3 1AG
Born November 1968
Director
Appointed 13 May 2024

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 09 Oct 2014
Resigned 16 May 2024

BOWN, Elizabeth Caroline

Resigned
High Street, BeckenhamBR3 1AG
Born September 1961
Director
Appointed 16 Nov 2018
Resigned 02 Apr 2025

CORY, Valerie Ann

Resigned
33 Station Road, GillinghamME8 7RS
Born April 1943
Director
Appointed 26 Jan 2017
Resigned 06 Nov 2021

COWLING, Leonard

Resigned
Northcote Road, LeicesterLE2 3FH
Born March 1937
Director
Appointed 13 Oct 2017
Resigned 18 Feb 2019

DENNIS, Carolyn Frances

Resigned
Northcote Road, LeicesterLE2 3FH
Born December 1947
Director
Appointed 03 Nov 2015
Resigned 04 Jul 2016

DENNIS, Carolyn Frances

Resigned
33 Station Road, GillinghamME8 7RS
Born December 1947
Director
Appointed 03 Nov 2015
Resigned 16 Sept 2021

DENNIS, Keith William George

Resigned
33 Station Road, GillinghamME8 7RS
Born December 1944
Director
Appointed 04 Jul 2016
Resigned 16 Sept 2021

ELLIS, Darren James

Resigned
Northcote Road, LeicesterLE2 3FH
Born August 1966
Director
Appointed 24 Oct 2013
Resigned 04 Jun 2016

MASH, Sylvia

Resigned
Station Road, GillinghamME8 7RS
Born March 1953
Director
Appointed 17 Dec 2021
Resigned 10 May 2024

PERRY, Greg

Resigned
Station Road, GillinghamME8 7RS
Born November 1968
Director
Appointed 21 Dec 2021
Resigned 10 May 2024

SUTCLIFFE, John Kendrick

Resigned
33 Station Road, GillinghamME8 7RS
Born February 1937
Director
Appointed 03 Nov 2015
Resigned 24 Mar 2022

THOMPSON, John Hugh Ekin

Resigned
33 Station Road, GillinghamME8 7RS
Born December 1959
Director
Appointed 04 Jul 2016
Resigned 14 Sept 2020

Persons with significant control

7

0 Active
7 Ceased

Mrs Elizabeth Caroline Bown

Ceased
33 Station Road, GillinghamME8 7RS
Born September 1961

Nature of Control

Significant influence or control
Notified 16 Nov 2018
Ceased 19 Dec 2021

Mr Leonard Cowling

Ceased
Northcote Road, LeicesterLE2 3FH
Born March 1937

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 18 Feb 2019

Mrs Valerie Ann Cory

Ceased
33 Station Road, GillinghamME8 7RS
Born April 1943

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 06 Nov 2021

Mr John Hugh Ekin Thompson

Ceased
33 Station Road, GillinghamME8 7RS
Born December 1959

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 19 Dec 2021

Mr Keith William George Dennis

Ceased
33 Station Road, GillinghamME8 7RS
Born December 1944

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 19 Dec 2021

Mr John Kendrick Sutcliffe

Ceased
33 Station Road, GillinghamME8 7RS
Born February 1937

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 19 Dec 2021

Mrs Carolyn Frances Dennis

Ceased
33 Station Road, GillinghamME8 7RS
Born December 1947

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Incorporation Company
24 October 2013
NEWINCIncorporation