Background WavePink WaveYellow Wave

SEAWARD (BOGNOR ROAD) LIMITED (07632451)

SEAWARD (BOGNOR ROAD) LIMITED (07632451) is an active UK company. incorporated on 12 May 2011. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. SEAWARD (BOGNOR ROAD) LIMITED has been registered for 14 years. Current directors include HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar.

Company Number
07632451
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
17 Northgate, Chichester, PO19 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWARD (BOGNOR ROAD) LIMITED

SEAWARD (BOGNOR ROAD) LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. SEAWARD (BOGNOR ROAD) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07632451

LTD Company

Age

14 Years

Incorporated 12 May 2011

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 17 December 2025 (3 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

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

KEYSECTOR DEVELOPMENTS LIMITED
From: 12 May 2011To: 8 July 2011
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

17 Northgate Northgate Chichester West Sussex PO19 1BE
From: 6 December 2011To: 18 April 2023
Metro House Northgate Chichester West Sussex PO19 1BE
From: 22 August 2011To: 6 December 2011
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 12 May 2011To: 22 August 2011
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOBDEN, Mark Charles David

Active
Northgate, ChichesterPO19 1BE
Born January 1969
Director
Appointed 12 May 2011

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 12 May 2011

GODFREY, Joseph John Netherton

Resigned
ChichesterPO19 1BA
Secretary
Appointed 02 Nov 2011
Resigned 10 Apr 2021

PARKER, David George Haskins

Resigned
Terminus Road, ChichesterPO19 8TX
Born April 1934
Director
Appointed 12 May 2011
Resigned 10 Nov 2022

PARKER, John Edward

Resigned
West Stoke Road, ChichesterPO18 9AA
Born October 1966
Director
Appointed 12 May 2011
Resigned 10 Nov 2022

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 12 May 2011
Resigned 12 May 2011

Persons with significant control

3

2 Active
1 Ceased
Oldwick, ChichesterPO18 9AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Nov 2022
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Northgate, ChichesterPO19 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Legacy
17 November 2011
MG01MG01
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2011
NEWINCIncorporation