Background WavePink WaveYellow Wave

SEAWARD PROPERTIES LIMITED (02595439)

SEAWARD PROPERTIES LIMITED (02595439) is an active UK company. incorporated on 26 March 1991. with registered office in West Sussex. The company operates in the Construction sector, engaged in development of building projects. SEAWARD PROPERTIES LIMITED has been registered for 35 years. Current directors include COLVIN, Roger Graham, SAMPSON, Barry Hugh Dunbar, WEST, Thomas Robert James.

Company Number
02595439
Status
active
Type
ltd
Incorporated
26 March 1991
Age
35 years
Address
Metro House, Northgate, West Sussex, PO19 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLVIN, Roger Graham, SAMPSON, Barry Hugh Dunbar, WEST, Thomas Robert James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWARD PROPERTIES LIMITED

SEAWARD PROPERTIES LIMITED is an active company incorporated on 26 March 1991 with the registered office located in West Sussex. The company operates in the Construction sector, specifically engaged in development of building projects. SEAWARD PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02595439

LTD Company

Age

35 Years

Incorporated 26 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SEAWARD HOMES (SOUTH) LIMITED
From: 29 October 1997To: 31 July 2003
WESTGATE HOMES LIMITED
From: 27 June 1994To: 29 October 1997
RENTDRAW LIMITED
From: 26 March 1991To: 27 June 1994
Contact
Address

Metro House, Northgate Chichester West Sussex, PO19 1BE,

Timeline

46 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Feb 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Mar 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Sept 17
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Feb 19
Loan Cleared
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Secured
Mar 20
Director Left
May 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Share Issue
Nov 22
Director Left
Jan 23
Director Joined
Apr 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROWN, Christine Diane

Active
Metro House, Northgate, West SussexPO19 1BE
Secretary
Appointed 01 Nov 2002

COLVIN, Roger Graham

Active
Northgate, ChichesterPO19 1BE
Born January 1952
Director
Appointed 01 Jun 2019

SAMPSON, Barry Hugh Dunbar

Active
Metro House, Northgate, West SussexPO19 1BE
Born May 1947
Director
Appointed 01 Jul 1991

WEST, Thomas Robert James

Active
Metro House, Northgate, West SussexPO19 1BE
Born June 1980
Director
Appointed 01 May 2024

BRIDGWATER, Howard Guy

Resigned
32 Shepherds Way, LiphookGU30 7HF
Secretary
Appointed 01 Jul 1991
Resigned 10 Jul 1992

INGLIS, Christine

Resigned
Willow Cot The Street, ArundelBN18 0QB
Secretary
Appointed N/A
Resigned 31 Mar 1995

WEST, David Michael James

Resigned
Brockham House, ChichesterPO18 8DW
Secretary
Appointed 01 Apr 1995
Resigned 01 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 1991
Resigned 01 Jul 1991

CULPITT, Stevyn Giles

Resigned
Northgate, ChichesterPO19 1BE
Born April 1971
Director
Appointed 01 Jun 2019
Resigned 27 Jan 2023

HOBDEN, Mark Charles David

Resigned
Coombe Cottage, ArundelBN18 9RL
Born January 1969
Director
Appointed 11 Oct 2006
Resigned 29 Jan 2010

POTTS, Richard Michael

Resigned
Northgate, ChichesterPO19 1BE
Born March 1975
Director
Appointed 12 Jul 2016
Resigned 19 Feb 2019

WEST, David Michael James

Resigned
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 15 May 2001
Resigned 30 Apr 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 1991
Resigned 01 Jul 1991

Persons with significant control

1

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
6 January 2017
MR07MR07
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Medium
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
2 November 2012
MG01MG01
Legacy
7 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Legacy
12 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
1 December 2011
MG02MG02
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
12 March 2011
MG01MG01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Legacy
15 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
363aAnnual Return
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
2 September 2000
403b403b
Legacy
5 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
3 August 1999
403aParticulars of Charge Subject to s859A
Legacy
1 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
287Change of Registered Office
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
27 March 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
22 April 1994
363b363b
Legacy
24 March 1994
363b363b
Legacy
5 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
395Particulars of Mortgage or Charge
Legacy
4 January 1992
88(2)R88(2)R
Legacy
22 July 1991
287Change of Registered Office
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
26 March 1991
NEWINCIncorporation