SEAWARD PROPERTIES LIMITED
Overview
| Company Name | SEAWARD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02595439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEAWARD PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is SEAWARD PROPERTIES LIMITED located?
| Registered Office Address | Metro House, Northgate Chichester PO19 1BE West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEAWARD PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAWARD HOMES (SOUTH) LIMITED | Oct 29, 1997 | Oct 29, 1997 |
| WESTGATE HOMES LIMITED | Jun 27, 1994 | Jun 27, 1994 |
| RENTDRAW LIMITED | Mar 26, 1991 | Mar 26, 1991 |
What are the latest accounts for SEAWARD PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SEAWARD PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for SEAWARD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Appointment of Mr Thomas Robert James West as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Stevyn Giles Culpitt as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Statement of capital on Oct 31, 2022
| 4 pages | SH02 | ||
Satisfaction of charge 025954390064 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 34 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390063 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390067 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390068 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390069 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390071 in full | 1 pages | MR04 | ||
Satisfaction of charge 025954390072 in full | 1 pages | MR04 | ||
Satisfaction of charge 60 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stevyn Giles Culpitt on Aug 24, 2019 | 2 pages | CH01 | ||
Termination of appointment of David Michael James West as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Who are the officers of SEAWARD PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Christine Diane | Secretary | Metro House, Northgate Chichester PO19 1BE West Sussex | British | 64250660001 | ||||||
| COLVIN, Roger Graham | Director | Northgate PO19 1BE Chichester Metro House England | England | British | 91970840002 | |||||
| SAMPSON, Barry Hugh Dunbar | Director | Metro House, Northgate Chichester PO19 1BE West Sussex | England | British | 53247190009 | |||||
| WEST, Thomas Robert James | Director | Metro House, Northgate Chichester PO19 1BE West Sussex | England | British | 322621980001 | |||||
| BRIDGWATER, Howard Guy | Secretary | 32 Shepherds Way GU30 7HF Liphook Hampshire | British | 4538510002 | ||||||
| INGLIS, Christine | Secretary | Willow Cot The Street Walberton BN18 0QB Arundel West Sussex | English | 29252850001 | ||||||
| WEST, David Michael James | Secretary | Brockham House Clay Lane Fishbourne PO18 8DW Chichester West Sussex | British | 97536630001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CULPITT, Stevyn Giles | Director | Northgate PO19 1BE Chichester Metro House England | United Kingdom | British | 259151670001 | |||||
| HOBDEN, Mark Charles David | Director | Coombe Cottage Coombe Lane, Burpham BN18 9RL Arundel West Sussex | England | British | 29739860002 | |||||
| POTTS, Richard Michael | Director | Northgate PO19 1BE Chichester Metro House England | England | British | 213788110002 | |||||
| WEST, David Michael James | Director | Northgate PO19 1BE Chichester Metro House West Sussex England | England | British | 190533650005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SEAWARD PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Barry Hugh Dunbar Sampson | Apr 06, 2016 | Northgate PO19 1BE Chichester Metro House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0