Background WavePink WaveYellow Wave

SEAFORTH ESTATE MANAGEMENT LTD (14447380)

SEAFORTH ESTATE MANAGEMENT LTD (14447380) is an active UK company. incorporated on 27 October 2022. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAFORTH ESTATE MANAGEMENT LTD has been registered for 3 years. Current directors include AUSTIN, Graham, OAKLEY, John.

Company Number
14447380
Status
active
Type
ltd
Incorporated
27 October 2022
Age
3 years
Address
81 Roman Road, Weymouth, DT3 5JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Graham, OAKLEY, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORTH ESTATE MANAGEMENT LTD

SEAFORTH ESTATE MANAGEMENT LTD is an active company incorporated on 27 October 2022 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAFORTH ESTATE MANAGEMENT LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14447380

LTD Company

Age

3 Years

Incorporated 27 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

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 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

81 Roman Road Weymouth, DT3 5JH,

Previous Addresses

3rd Floor Link House 25 West Street Poole Dorset BH15 1LD England
From: 20 January 2025To: 24 February 2025
Seaforth Estate Roman Road Weymouth DT3 5JH England
From: 1 November 2024To: 20 January 2025
C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England
From: 20 March 2024To: 1 November 2024
Fourth Floor Link House 25 West Street Poole Dorset BH15 1LD United Kingdom
From: 27 October 2022To: 20 March 2024
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AUSTIN, Graham

Active
Roman Road, WeymouthDT3 5JH
Born August 1950
Director
Appointed 24 Feb 2025

OAKLEY, John

Active
Roman Road, WeymouthDT3 5JH
Born December 1955
Director
Appointed 24 Feb 2025

CROSS, Alex

Resigned
Roman Road, WeymouthDT3 5JH
Secretary
Appointed 27 Oct 2022
Resigned 24 Feb 2025

BLOCK MANAGEMENT UK LIMITED

Resigned
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 20 Mar 2024
Resigned 31 Oct 2024

CLARK, Marc Eric

Resigned
Roman Road, WeymouthDT3 5JH
Born April 1968
Director
Appointed 31 Mar 2023
Resigned 24 Feb 2025

SIGGS, Stephen Geoffrey

Resigned
Link House, PooleBH15 1LD
Born May 1954
Director
Appointed 27 Oct 2022
Resigned 31 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
24 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Incorporation Company
27 October 2022
NEWINCIncorporation