Background WavePink WaveYellow Wave

SEASCAPE HOMES AND PROPERTY LIMITED (10030233)

SEASCAPE HOMES AND PROPERTY LIMITED (10030233) is an active UK company. incorporated on 27 February 2016. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEASCAPE HOMES AND PROPERTY LIMITED has been registered for 10 years. Current directors include MORO, Lisa Emma, Councillor, WEBB, Nicola Margaret, WILSON, Kieron Edward, Councillor.

Company Number
10030233
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Bcp Council Civic Centre, Bournemouth, BH2 6DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORO, Lisa Emma, Councillor, WEBB, Nicola Margaret, WILSON, Kieron Edward, Councillor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASCAPE HOMES AND PROPERTY LIMITED

SEASCAPE HOMES AND PROPERTY LIMITED is an active company incorporated on 27 February 2016 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEASCAPE HOMES AND PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10030233

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Bcp Council Civic Centre Bourne Avenue Bournemouth, BH2 6DY,

Previous Addresses

Town Hall Bourne Avenue Bournemouth Dorset BH2 6DY
From: 27 February 2016To: 14 March 2022
Timeline

34 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Apr 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MORO, Lisa Emma, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born June 1976
Director
Appointed 31 Aug 2023

WEBB, Nicola Margaret

Active
Bourne Avenue, BournemouthBH2 6DY
Born August 1960
Director
Appointed 25 Feb 2026

WILSON, Kieron Edward, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born December 1994
Director
Appointed 05 Sept 2023

ALLEN, Hazel Elizabeth, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born April 1970
Director
Appointed 11 Feb 2021
Resigned 19 Jun 2023

BALL, Roger Stephen

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born May 1961
Director
Appointed 27 Feb 2016
Resigned 31 Mar 2018

BROADHEAD, Philip Alan, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born April 1984
Director
Appointed 06 Jan 2022
Resigned 19 Jun 2023

BROADHEAD, Philip Alan, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born April 1984
Director
Appointed 04 Jul 2016
Resigned 05 Jun 2017

FARQUHAR, George Sinclair

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1966
Director
Appointed 14 Oct 2019
Resigned 11 Feb 2021

FILMER, Matthew Thomas

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1987
Director
Appointed 05 Dec 2022
Resigned 25 Feb 2026

HAIDER, Shirley

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1974
Director
Appointed 08 Oct 2021
Resigned 19 Aug 2022

JOSEY, Gary Andrew

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1961
Director
Appointed 27 Feb 2016
Resigned 29 Jan 2019

LAWTON, Robert

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1950
Director
Appointed 11 Feb 2021
Resigned 06 Jan 2022

LAWTON, Robert Walter

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1952
Director
Appointed 27 Feb 2016
Resigned 12 Jun 2019

MEALINGS, Lorraine Ann Rose

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1972
Director
Appointed 03 Sept 2019
Resigned 01 Nov 2022

TOMLIN, Benjamin Richard

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born January 1976
Director
Appointed 05 Dec 2022
Resigned 06 Mar 2026

WEINHONIG, Michael David

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1966
Director
Appointed 27 Jul 2017
Resigned 04 Jun 2019

WHITTLES, Paul Keith

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born July 1979
Director
Appointed 04 Jul 2016
Resigned 21 Oct 2019

WILSON, Kieron Edward, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1994
Director
Appointed 19 Jul 2019
Resigned 11 Feb 2021

WORTHING, Tina

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1967
Director
Appointed 11 Oct 2019
Resigned 08 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Seascape Group Limited

Active
Bourne Avenue, BournemouthBH2 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018

Bournemouth Council Group Limited

Ceased
Bourne Avenue, BournemouthBH2 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Incorporation Company
27 February 2016
NEWINCIncorporation