Seascape Management (sandgate) Limited GILLINGHAM


Seascape Management (sandgate) started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08746791. The Seascape Management (sandgate) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gillingham at 33 Station Road. Postal code: ME8 7RS.

Currently there are 5 directors in the the firm, namely David L., Greg P. and Sylvia M. and others. In addition one secretary - Tracy O. - is with the company. As of 24 April 2024, there were 7 ex directors - Leonard C., Valerie C. and others listed below. There were no ex secretaries.

Seascape Management (sandgate) Limited Address / Contact

Office Address 33 Station Road
Office Address2 Rainham
Town Gillingham
Post code ME8 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08746791
Date of Incorporation Thu, 24th Oct 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

David L.

Position: Director

Appointed: 25 February 2022

Greg P.

Position: Director

Appointed: 21 December 2021

Sylvia M.

Position: Director

Appointed: 17 December 2021

Gerard K.

Position: Director

Appointed: 22 December 2020

Elizabeth B.

Position: Director

Appointed: 16 November 2018

Tracy O.

Position: Secretary

Appointed: 09 October 2014

Leonard C.

Position: Director

Appointed: 13 October 2017

Resigned: 18 February 2019

Valerie C.

Position: Director

Appointed: 26 January 2017

Resigned: 06 November 2021

John T.

Position: Director

Appointed: 04 July 2016

Resigned: 14 September 2020

Keith D.

Position: Director

Appointed: 04 July 2016

Resigned: 16 September 2021

John S.

Position: Director

Appointed: 03 November 2015

Resigned: 24 March 2022

Carolyn D.

Position: Director

Appointed: 03 November 2015

Resigned: 16 September 2021

Darren E.

Position: Director

Appointed: 24 October 2013

Resigned: 04 June 2016

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As we researched, there is John T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Keith D. This PSC has significiant influence or control over the company,. Moving on, there is John S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John T.

Notified on 24 October 2016
Ceased on 19 December 2021
Nature of control: significiant influence or control

Keith D.

Notified on 24 October 2016
Ceased on 19 December 2021
Nature of control: significiant influence or control

John S.

Notified on 24 October 2016
Ceased on 19 December 2021
Nature of control: significiant influence or control

Elizabeth B.

Notified on 16 November 2018
Ceased on 19 December 2021
Nature of control: significiant influence or control

Valerie C.

Notified on 26 January 2017
Ceased on 6 November 2021
Nature of control: significiant influence or control

Carolyn D.

Notified on 24 October 2016
Ceased on 16 September 2021
Nature of control: significiant influence or control

Leonard C.

Notified on 13 October 2017
Ceased on 18 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5       
Balance Sheet
Debtors2462221 5911 6062 4393 1302 9552 736
Other Debtors2462221 5911 6062 4393 1302 9552 736
Reserves/Capital
Profit Loss Account Reserve5       
Shareholder Funds5       
Other
Corporation Tax Payable1126053158131  
Creditors241241500293398371240240
Net Current Assets Liabilities -191 0911 3132 0412 7592 7152 496
Other Creditors240240240240240240240240
Creditors Due Within One Year241       
Total Assets Less Current Liabilities5       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/24
filed on: 26th, October 2023
Free Download (3 pages)

Company search