Background WavePink WaveYellow Wave

CRAIGHEAD HOLDINGS LIMITED (06530537)

CRAIGHEAD HOLDINGS LIMITED (06530537) is an active UK company. incorporated on 11 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRAIGHEAD HOLDINGS LIMITED has been registered for 18 years. Current directors include SEAMAN, Fiona Susan, SEAMAN, Richard Michael.

Company Number
06530537
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEAMAN, Fiona Susan, SEAMAN, Richard Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGHEAD HOLDINGS LIMITED

CRAIGHEAD HOLDINGS LIMITED is an active company incorporated on 11 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRAIGHEAD HOLDINGS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06530537

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

LAND AND ESTATE LIMITED
From: 11 March 2008To: 28 June 2024
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 27 April 2022To: 9 September 2025
C/O S S Khehar Wrens Manor Road Maidenhead Berkshire SL6 2QG
From: 30 November 2011To: 27 April 2022
the Rectory Whitfield Hexham Northumberland NE47 8JH
From: 11 March 2008To: 30 November 2011
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 09
New Owner
Jun 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEAMAN, Fiona Susan

Active
Blairdrummond, StirlingFK9 4XA
Born November 1965
Director
Appointed 11 Mar 2008

SEAMAN, Richard Michael

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968
Director
Appointed 28 Aug 2009

SEAMAN, Richard Michael

Resigned
Blair Drummond, StirlingFK9 4UX
Secretary
Appointed 11 Mar 2008
Resigned 04 Apr 2020

Persons with significant control

2

Mr Richard Michael Seaman

Active
Great Portland Street, LondonW1W 5PF
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2021

Mrs Fiona Susan Seaman

Active
Great Portland Street, LondonW1W 5PF
Born November 1965

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288cChange of Particulars
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 March 2008
NEWINCIncorporation