Background WavePink WaveYellow Wave

SEA BREEZE PROPERTY SERVICES LTD (12267313)

SEA BREEZE PROPERTY SERVICES LTD (12267313) is an active UK company. incorporated on 17 October 2019. with registered office in Bournemouth. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. SEA BREEZE PROPERTY SERVICES LTD has been registered for 6 years. Current directors include DUIGNAN, Jon Richard.

Company Number
12267313
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
557 Charminster Road, Bournemouth, BH8 9RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
DUIGNAN, Jon Richard
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA BREEZE PROPERTY SERVICES LTD

SEA BREEZE PROPERTY SERVICES LTD is an active company incorporated on 17 October 2019 with the registered office located in Bournemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. SEA BREEZE PROPERTY SERVICES LTD was registered 6 years ago.(SIC: 81299)

Status

active

Active since 6 years ago

Company No

12267313

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FRESH CLEANING & LINEN SERVICES LIMITED
From: 17 October 2019To: 19 October 2022
Contact
Address

557 Charminster Road Bournemouth, BH8 9RF,

Previous Addresses

10 High Street Poole BH15 1BP England
From: 17 October 2019To: 11 October 2022
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Jul 23
New Owner
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUIGNAN, Jon Richard

Active
Charminster Road, BournemouthBH8 9RF
Born April 1977
Director
Appointed 17 Oct 2019

PRESSLAND, Paul Ian Hamilton

Resigned
High Street, PooleBH15 1BP
Born July 1963
Director
Appointed 04 Feb 2020
Resigned 01 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Beaumont

Active
Charminster Road, BournemouthBH8 9RF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2023

Mr Paul Ian Hamilton Pressland

Ceased
High Street, PooleBH15 1BP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 01 Oct 2022

Mr Jon Richard Duignan

Active
Charminster Road, BournemouthBH8 9RF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Incorporation Company
17 October 2019
NEWINCIncorporation