UKBizDB.co.uk

SEASPRAY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seaspray Management Company Limited. The company was founded 20 years ago and was given the registration number 05015528. The firm's registered office is in LYMINGTON. You can find them at 26b Kivernell Road, Milford On Sea, Lymington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEASPRAY MANAGEMENT COMPANY LIMITED
Company Number:05015528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26b Kivernell Road, Milford On Sea, Lymington, United Kingdom, SO41 0PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cardwells Keep, Guildford, England, GU2 9PD

Secretary28 April 2023Active
Hunton, Kings Lane, Chipperfield, Kings Langley, England, WD4 9EN

Director24 June 2021Active
Seaspray Flat 2, 8 Hurst Road, Milford On Sea, Lymington, England, SO41 0PY

Director14 May 2021Active
Twyford Moors House, Highbridge Road, Twyford, Winchester, England, SO21 1RL

Director30 November 2022Active
28 Ashcombe, Chiddingfold, Godalming, GU8 4RZ

Director14 January 2004Active
20 Hurst Road, Milford On Sea, Lymington, SO41 0PY

Secretary14 January 2004Active
26b, Kivernell Road, Milford On Sea, Lymington, United Kingdom, SO41 0PQ

Secretary01 February 2019Active
28 Ashcombe, Chiddingfold, Godalming, GU8 4RZ

Secretary01 November 2006Active
Moonraker Cottage, 11 Farm Lane Mudeford, Christchurch, BH23 4AH

Director14 January 2004Active
11, Farm Lane, Christchurch, England, BH23 4AH

Director17 April 2020Active
Willow End 9 Purkiss Close, Woodlands, Southampton, SO40 7HS

Director14 January 2004Active
20 Hurst Road, Milford On Sea, Lymington, SO41 0PY

Director14 January 2004Active
Flat 4, Seaspray, 8, Hurst Road, Hurst Road, Milford On Sea, Lymington, England, SO41 0PY

Director04 November 2006Active

People with Significant Control

Mr Christopher Talliss
Notified on:28 April 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:29, Cardwells Keep, Guildford, England, GU2 9PD
Nature of control:
  • Significant influence or control
Mr Paul Robert Highett-Smith
Notified on:15 January 2019
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:26b, Kivernell Road, Lymington, England, SO41 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Robert Talliss
Notified on:22 July 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:28, Ash Combe, Godalming, England, GU8 4RZ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.