Background WavePink WaveYellow Wave

SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED (15721864)

SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED (15721864) is an active UK company. incorporated on 15 May 2024. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include FORD, Bethany, PATTON, Karly Louise, POLLARD, Philip Damien and 3 others.

Company Number
15721864
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2024
Age
1 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Bethany, PATTON, Karly Louise, POLLARD, Philip Damien, ROBSON, Sarah English, WHITTINGHAM, Sarah Louise, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED

SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2024 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEAHAM GARDEN VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15721864

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 15 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 15 May 2024 - 31 December 2024(8 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

3 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 24 Jul 2024

FORD, Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

PATTON, Karly Louise

Active
Turnpike Road, High WycombeHP12 3NR
Born April 1987
Director
Appointed 15 May 2024

POLLARD, Philip Damien

Active
Number Five, Newcastle Upon TyneNE12 8EG
Born September 1977
Director
Appointed 15 May 2024

ROBSON, Sarah English

Active
Number Five, Newcastle Upon TyneNE12 8EG
Born January 1971
Director
Appointed 15 May 2024

WHITTINGHAM, Sarah Louise

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1982
Director
Appointed 15 May 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 15 May 2024

JACKSON, Julie Mansfield

Resigned
2 Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 15 May 2024
Resigned 31 Jan 2026

Persons with significant control

2

Pride Park, DerbyDE24 8RF

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2024
Turnpike Road, BuckinghamshireHP12 3NR

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2024
Fundings
Financials
Latest Activities

Filing History

9

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
9 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2024
NEWINCIncorporation