Background WavePink WaveYellow Wave

SECKLOE HOUSE MANAGEMENT LTD (09239304)

SECKLOE HOUSE MANAGEMENT LTD (09239304) is an active UK company. incorporated on 29 September 2014. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SECKLOE HOUSE MANAGEMENT LTD has been registered for 11 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
09239304
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECKLOE HOUSE MANAGEMENT LTD

SECKLOE HOUSE MANAGEMENT LTD is an active company incorporated on 29 September 2014 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SECKLOE HOUSE MANAGEMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09239304

LTD Company

Age

11 Years

Incorporated 29 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH
From: 10 November 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS United Kingdom
From: 29 September 2014To: 10 November 2015
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 29 Sept 2014

SELLMAN, Nicholas James

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1981
Director
Appointed 29 Sept 2014
Resigned 17 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Touthill Close, PeterboroughPE1 1FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Ceased
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Nicholas James Sellman

Ceased
Jermyn Street, LondonSW1Y 6NY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Dissolution Voluntary Strike Off Suspended
13 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2022
DS01DS01
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2014
NEWINCIncorporation