Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED
Company Information for

SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED

218 MALVERN ROAD, BOURNEMOUTH, BH9 3BX,
Company Registration Number
01718204
Private Limited Company
Active

Company Overview

About Seacombe Lodge (management) Company Ltd
SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED was founded on 1983-04-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Seacombe Lodge (management) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
218 MALVERN ROAD
BOURNEMOUTH
BH9 3BX
Other companies in HP9
 
Filing Information
Company Number 01718204
Company ID Number 01718204
Date formed 1983-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELIREST SECRETARIAL SERVICES LIMITED   SUARES ACCOUNTING SOLUTIONS LIMITED   THE SOLUTIONS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS IAN MARCH
Company Secretary 2011-01-01
RACHEL MARY BROOMFIELD
Director 1992-03-31
NICHOLAS IAN MARCH
Director 2009-07-17
DAWN JEANETTE MORGAN
Director 2005-07-22
KAREN ANN NICHOLLS
Director 2007-03-02
PETER NICHOLLS
Director 2007-03-02
JAMES FREDERICK SHADE
Director 2003-09-04
ADRIAN THOMAS
Director 2006-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET VIVIENNE HOLDEN
Director 1999-08-03 2016-03-31
JOHN MICHAEL KNIGHT
Director 2007-09-15 2015-04-13
JAMIE LAZAR
Director 2006-11-28 2012-03-31
RICHARD CHARLES MARTIN
Company Secretary 2007-10-27 2011-01-01
ANTHONY JOHN GUY
Company Secretary 2005-08-07 2007-10-27
ANTHONY JOHN GUY
Director 1999-05-28 2007-09-14
DIANE ROSEMARY GUY
Director 1999-05-28 2007-09-14
DEBORAH HUNT
Director 2004-05-10 2006-08-31
ROBIN BRYAN HUNT
Director 2004-05-10 2006-08-31
HUGH OAKLEY THOMAS
Company Secretary 1997-07-19 2005-07-22
JANET SANDRA LONG
Director 2001-07-12 2004-07-23
GEOFFREY WILLIAM GODDIN
Director 1997-08-28 2004-06-19
HELEN KATSIFLI
Director 2000-04-11 2004-03-31
LESLIE ALLARD
Director 2000-03-03 2002-08-01
LINDA ALLARD
Director 2000-03-03 2002-08-01
KEITH ASHCROFT
Director 1992-03-31 2000-09-29
GAVIN HIBBS
Director 1992-03-31 2000-04-11
KAREN HIBBS
Director 1992-03-31 2000-04-11
DONNA MAY HOLLAND
Director 1989-05-06 2000-04-11
PHILLIP GEORGE FINAL
Director 1992-03-31 2000-03-22
GEOFFREY WILLIAM GODDIN
Director 1992-03-31 1999-08-03
LORRAINE ANN HAYWARD
Director 1992-03-31 1999-05-28
ANNA-MARIE GIACHI
Director 1992-03-31 1997-07-19
PHILLIP GEORGE FINAL
Company Secretary 1994-04-06 1997-02-19
DONNA MAY HOLLAND
Company Secretary 1992-03-31 1994-04-06
MICHAEL COOPER
Director 1992-03-31 1993-05-10
SHEILA COOPER
Director 1992-03-31 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NICHOLLS PAVEWELL LIMITED Director 2003-09-20 CURRENT 1987-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR AURELIJUS GRISIUS
2020-07-14TM02Termination of appointment of Aurelijus Grisius on 2020-06-30
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-16AP04Appointment of Asset Property Management Ltd as company secretary on 2019-12-16
2019-12-16AP04Appointment of Asset Property Management Ltd as company secretary on 2019-12-16
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 22 Gladstone Road Poole BH12 2LY England
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 22 Gladstone Road Poole BH12 2LY England
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR AURELIJUS GRISIUS GRISIUS on 2019-03-02
2019-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN MARCH
2019-03-02AP03Appointment of Mr Aurelijus Grisius Grisius as company secretary on 2019-03-02
2019-03-02TM02Termination of appointment of Nicholas Ian March on 2019-03-02
2019-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/19 FROM C/O Nick March 9 Ronald Road Beaconsfield Buckinghamshire HP9 1AJ
2019-03-02AP01DIRECTOR APPOINTED MR AURELIJUS GRISIUS
2019-01-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET HOLDEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARTIN
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL KNIGHT
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-18AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LAZAR
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MARTIN
2011-03-15AP03Appointment of Mr Nicholas Ian March as company secretary
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/11 FROM 27 Elm Grove London N8 9AH
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SHADE / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN NICHOLLS / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JEANETTE MORGAN / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MARTIN / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY MARTIN / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN MARCH / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAZAR / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KNIGHT / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET VIVIENNE HOLDEN / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY BROOMFIELD / 01/01/2010
2010-02-16AP01DIRECTOR APPOINTED NICHOLAS IAN MARCH
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASTERS
2009-11-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-02288bSECRETARY RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 7 GRAVENEY DRIVE CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7EG
2007-12-22353LOCATION OF REGISTER OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 7 SEACOMBE LODGE PRIESTS WAY SWANAGE DORSET BH19 2RS
2005-08-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 984
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 12
Cash Bank In Hand 2012-04-01 £ 6,104
Current Assets 2012-04-01 £ 10,119
Debtors 2012-04-01 £ 4,015
Fixed Assets 2012-04-01 £ 3,047
Shareholder Funds 2012-04-01 £ 12,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.