SEABREEZE (TEIGNMOUTH) MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Mark Dunn as a person with significant control on 2025-05-25

View Document

26/05/2526 May 2025 Cessation of Nicholas Martin Stentiford as a person with significant control on 2025-05-25

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

26/05/2526 May 2025 Termination of appointment of Nicholas Martin Stentiford as a director on 2025-05-25

View Document

09/05/259 May 2025 Registered office address changed from Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE United Kingdom to Greenwood Accountancy 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2025-05-09

View Document

09/04/259 April 2025 Registered office address changed from Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB England to Greenwood Accountancy 5 - 7 Pellew Arcade Teign Street Teignmouth TQ14 8PE on 2025-04-09

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from Mark Dunn Property Group West Exe Business Park Alphington Exeter Devon EX2 9SL United Kingdom to Pellew Arcade 5 & 7 Teign Street Teignmouth TQ14 8EB on 2024-02-19

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/06/237 June 2023 Withdrawal of a person with significant control statement on 2023-06-07

View Document

07/06/237 June 2023 Notification of Mark Dunn as a person with significant control on 2023-02-10

View Document

07/06/237 June 2023 Notification of Nicholas Martin Stentiford as a person with significant control on 2023-02-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of Cosec Management Services Limited as a secretary on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from North Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to Mark Dunn Property Group West Exe Business Park Alphington Exeter Devon EX2 9SL on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Mark Dunn as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Nicholas Martin Stentiford as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Jonathan Martin Edwards as a director on 2023-02-10

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company