Background WavePink WaveYellow Wave

SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED (09446303)

SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED (09446303) is an active UK company. incorporated on 18 February 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin.

Company Number
09446303
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2015
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFIELD, Karl, GRAHAM, Michael Alan, TILFORD, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED

SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 February 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEASIDE LANE (EASINGTON) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09446303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 19 Nov 2020

DUFFIELD, Karl

Active
Fulford, YorkYO19 4FE
Born July 1972
Director
Appointed 22 Dec 2021

GRAHAM, Michael Alan

Active
Fulford, YorkYO19 4FE
Born February 1991
Director
Appointed 28 Jan 2026

TILFORD, Martin

Active
Fulford, YorkYO19 4FE
Born February 1977
Director
Appointed 18 Jan 2023

STEVENS, Deborah

Resigned
Persimmon House, Fulford, YorkYO14 4FE
Secretary
Appointed 18 Feb 2015
Resigned 19 Nov 2020

ALDER, Edmund

Resigned
Fulford, YorkYO19 4FE
Born July 1976
Director
Appointed 08 Nov 2023
Resigned 11 Jul 2024

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 18 Feb 2015
Resigned 22 Dec 2021

COOK, Richard Hamilton

Resigned
Fulford, YorkYO19 4FE
Born May 1980
Director
Appointed 20 Aug 2019
Resigned 18 Jan 2023

COOPER, Christine

Resigned
Warkworth Woods, Newcastle Upon TyneNE5 5RA
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 31 Jul 2021

FOSTER, Roderick Neil

Resigned
The Cloisters, High Heaton, Newcastle Upon TyneNE7 7LS
Born August 1958
Director
Appointed 18 Feb 2015
Resigned 20 Aug 2019

HOGG, Graeme Thomas

Resigned
Fulford, YorkYO19 4FE
Born June 1979
Director
Appointed 11 Jul 2024
Resigned 28 Jan 2026

SOMERVILLE, Andrew

Resigned
Fulford, YorkYO19 4FE
Born February 1975
Director
Appointed 03 Aug 2021
Resigned 11 Jul 2024

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Incorporation Company
18 February 2015
NEWINCIncorporation