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

SEA HORSE MANAGEMENT COMPANY LIMITED

36 EAST STREET, BRIDPORT, DORSET, DT6 3LH,
Company Registration Number
02634271
Private Limited Company
Active

Company Overview

About Sea Horse Management Company Ltd
SEA HORSE MANAGEMENT COMPANY LIMITED was founded on 1991-08-01 and has its registered office in Bridport. The organisation's status is listed as "Active". Sea Horse Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEA HORSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
36 EAST STREET
BRIDPORT
DORSET
DT6 3LH
Other companies in DT6
 
Filing Information
Company Number 02634271
Company ID Number 02634271
Date formed 1991-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEA HORSE MANAGEMENT COMPANY 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 SEA HORSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HARVEY
Company Secretary 2011-03-30
BARRY VICTOR SANGSTER
Director 2015-09-01
KEITH PHILIP WRIGHT
Director 2007-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD PATRICK (GERRY) MILES
Director 2009-08-01 2018-06-14
JEFFREY GEORGE POTTER
Director 2015-09-01 2017-03-31
ALAN MALCOLM MCFARLAND
Director 1995-09-01 2014-08-01
BETTY BAILEY MCFARLAND
Director 2009-08-01 2014-08-01
ALAN WRIGHT
Director 2011-08-06 2014-05-20
ROSALIND YVONNE COLE
Director 2010-07-31 2014-03-02
PETER GRAHAM RAND
Director 2008-08-02 2011-12-05
LINDSEY ANNE BLAIR
Company Secretary 2004-10-30 2010-11-15
EDWARD PAUL DALLIMORE
Director 2006-08-12 2010-08-01
STEPHEN JOHN LOCKWOOD
Director 2002-09-07 2010-07-31
ARTHUR MICHAEL MARSHALL SPURR
Director 2003-10-11 2009-08-01
ANDREW WILLIAM MUIRHEAD
Director 2004-08-14 2007-08-11
LESLIE GEORGE WILLIAM COSHAM
Director 1999-09-05 2006-05-18
SYLVIA MARGARET STAFFORD
Director 2003-10-11 2006-01-01
ANTHONY GEORGE RUSHBY
Company Secretary 2002-09-07 2004-10-30
ROSEMARIE JOYCE MUIRHEAD
Director 2003-10-11 2004-08-14
ANTHONY GEORGE RUSHBY
Director 2002-09-07 2004-08-14
MARY JOSEPHINE HACKETT
Director 1999-09-02 2003-05-03
LESLEY GILLIAN BRITTON
Director 1996-10-26 2003-04-25
LESLEY GILLIAN BRITTON
Company Secretary 1996-10-26 2002-09-07
DAVID GORDON SPARROW
Director 1993-06-12 2001-09-08
AUDREY SPENCE
Director 1993-06-12 2000-12-12
GEOFFREY ANTHONY ROWE
Director 1993-06-12 1998-09-03
DAVID GORDON SPARROW
Company Secretary 1993-06-12 1996-10-26
ARTHUR MICHAEL MARSHALL SPURR
Director 1993-06-12 1996-10-26
JOHN BERNARD BRITTON
Director 1993-06-12 1995-09-01
DIANA LAKE
Company Secretary 1991-08-01 1993-06-12
DIANA LAKE
Director 1991-08-01 1993-06-12
MICHAEL FRANCIS LAKE
Director 1991-08-01 1993-06-12

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
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-11-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE POTTER
2020-11-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AP01DIRECTOR APPOINTED MRS PATRICIA ANN POTTER
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY VICTOR SANGSTER
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR MELVYN GEOFFREY TOMLINS
2019-09-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-09-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PHILIP WRIGHT
2018-09-13AP01DIRECTOR APPOINTED MR JEFFREY GEORGE POTTER
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PATRICK (GERRY) MILES
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE POTTER
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-09-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-09AP01DIRECTOR APPOINTED BARRY VICTOR SANGSTER
2015-10-04AP01DIRECTOR APPOINTED JEFFREY GEORGE POTTER
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-12AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BETTY MCFARLAND
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCFARLAND
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND COLE
2013-09-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKWOOD
2012-09-20AA30/06/12 TOTAL EXEMPTION FULL
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND YVONNE COLE / 30/08/2012
2012-08-08AR0101/08/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAND
2011-08-15AP01DIRECTOR APPOINTED ALAN WRIGHT
2011-08-11AA30/06/11 TOTAL EXEMPTION FULL
2011-08-10AR0101/08/11 FULL LIST
2011-07-18AP03SECRETARY APPOINTED MICHAEL ANTHONY HARVEY
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM OXFORD HOUSE 33 WEST STREET BRIDPORT DORSET DT6 3QW
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY BLAIR
2010-09-16AP01DIRECTOR APPOINTED ROSALIND YVONNE COLE
2010-09-13AA30/06/10 TOTAL EXEMPTION FULL
2010-08-24AR0101/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILIP WRIGHT / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PATRICK (GERRY) MILES / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY BAILEY MCFARLAND / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM MCFARLAND / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOHN LOCKWOOD / 01/08/2010
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DALLIMORE
2009-10-09AA30/06/09 TOTAL EXEMPTION FULL
2009-09-18288aDIRECTOR APPOINTED BETTY BAILEY MCFARLAND
2009-09-15288aDIRECTOR APPOINTED GERALD PATRICK (GERRY) MILES
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SPURR
2009-09-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED PETER GRHAM JON RAND
2008-08-15363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-15AA30/06/08 TOTAL EXEMPTION FULL
2008-05-02AA30/06/07 TOTAL EXEMPTION FULL
2007-09-22288bDIRECTOR RESIGNED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-05363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-09-26363sRETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-31288bDIRECTOR RESIGNED
2005-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-01363sRETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 10 SOUTH STREET BRIDPORT DORSET DT6 3NJ
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-09-27288bDIRECTOR RESIGNED
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-08-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-17363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-08-13353LOCATION OF REGISTER OF MEMBERS
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 SEA HORSE 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 SEA HORSE 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
SEA HORSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of SEA HORSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEA HORSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SEA HORSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEA HORSE 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 SEA HORSE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SEA HORSE 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 SEA HORSE 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 SEA HORSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1