Background WavePink WaveYellow Wave

SEAGATE HOMES LIMITED (06620548)

SEAGATE HOMES LIMITED (06620548) is an active UK company. incorporated on 16 June 2008. with registered office in Spalding. The company operates in the Construction sector, engaged in construction of domestic buildings. SEAGATE HOMES LIMITED has been registered for 17 years. Current directors include KING, Peta Jayne, MURFET, Adam.

Company Number
06620548
Status
active
Type
ltd
Incorporated
16 June 2008
Age
17 years
Address
33 Boston Road South, Spalding, PE12 7LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KING, Peta Jayne, MURFET, Adam
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGATE HOMES LIMITED

SEAGATE HOMES LIMITED is an active company incorporated on 16 June 2008 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SEAGATE HOMES LIMITED was registered 17 years ago.(SIC: 41202)

Status

active

Active since 17 years ago

Company No

06620548

LTD Company

Age

17 Years

Incorporated 16 June 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 10 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SOVEREIGN HOMES (ADDITIONS) LTD
From: 16 June 2008To: 12 August 2010
Contact
Address

33 Boston Road South Holbeach Spalding, PE12 7LR,

Previous Addresses

, Stuart House East Wing St. Johns Street, Peterborough, PE1 5DD, England
From: 15 December 2017To: 5 May 2021
, Seagate Hall Vicarage Lane, Long Sutton, Spalding, Lincolnshire, PE12 9AF
From: 18 March 2010To: 15 December 2017
, Fulney Hall 69 Holbeach Road, Spalding, Lincolnshire, PE11 2HY
From: 16 June 2008To: 18 March 2010
Timeline

44 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 12
Loan Cleared
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Aug 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KING, Peta Jayne

Active
Boston Road South, SpaldingPE12 7LR
Born February 1967
Director
Appointed 16 Oct 2012

MURFET, Adam

Active
Boston Road South, SpaldingPE12 7LR
Born September 1987
Director
Appointed 01 Aug 2023

CUTTS, Stephen Robert

Resigned
St. Johns Street, PeterboroughPE1 5DD
Secretary
Appointed 16 Oct 2012
Resigned 27 Jan 2021

KING, Howard Martin

Resigned
Seagate Hall, SpaldingPE12 9AF
Born January 1969
Director
Appointed 16 Jun 2008
Resigned 30 Aug 2017

KING, Peta-Jayne

Resigned
Boston Road South, SpaldingPE12 7LR
Born February 1967
Director
Appointed 16 Oct 2012
Resigned 01 Sept 2021

Persons with significant control

1

Boston Road South, SpaldingPE12 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
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
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
16 July 2008
225Change of Accounting Reference Date
Incorporation Company
16 June 2008
NEWINCIncorporation