Background WavePink WaveYellow Wave

SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED (10042894)

SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED (10042894) is an active UK company. incorporated on 4 March 2016. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MEHTA, Dineshkumar Ishwerlal Khushalbhai.

Company Number
10042894
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2016
Age
10 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEHTA, Dineshkumar Ishwerlal Khushalbhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED

SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEABROOK ORCHARDS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10042894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Bloor Homes Limited Ashby Road Measham Swadlincote DE12 7JP England
From: 2 October 2024To: 20 October 2025
Darts Farm Topsham Exeter EX3 0QH England
From: 4 March 2016To: 2 October 2024
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 20 Oct 2025

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1951
Director
Appointed 30 Sept 2024

DART, Michael Charles Rowe

Resigned
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 04 Mar 2016
Resigned 30 Sept 2024

DART, George Paul

Resigned
Topsham, ExeterEX3 0QH
Born September 1961
Director
Appointed 04 Mar 2016
Resigned 30 Sept 2024

DART, Michael Charles Rowe

Resigned
Topsham, ExeterEX3 0QH
Born July 1967
Director
Appointed 04 Mar 2016
Resigned 30 Sept 2024

DART, Ronald James

Resigned
Topsham, ExeterEX3 0QH
Born September 1969
Director
Appointed 04 Mar 2016
Resigned 30 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Michael Charles Rowe Dart

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr George Paul Dart

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Ronald James Dart

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation