Background WavePink WaveYellow Wave

SSE SEABANK LAND INVESTMENTS LIMITED (07877772)

SSE SEABANK LAND INVESTMENTS LIMITED (07877772) is an active UK company. incorporated on 9 December 2011. with registered office in Reading. The company operates in the Construction sector, engaged in site preparation. SSE SEABANK LAND INVESTMENTS LIMITED has been registered for 14 years. Current directors include BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly and 4 others.

Company Number
07877772
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Construction
Business Activity
Site preparation
Directors
BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, RUDD, Adrian Marc James
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE SEABANK LAND INVESTMENTS LIMITED

SSE SEABANK LAND INVESTMENTS LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in site preparation. SSE SEABANK LAND INVESTMENTS LIMITED was registered 14 years ago.(SIC: 43120)

Status

active

Active since 14 years ago

Company No

07877772

LTD Company

Age

14 Years

Incorporated 9 December 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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 9 December 2011To: 2 October 2017
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 15
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Jul 2023

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 04 Dec 2019

CRYANS, Charles

Active
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 18 Jan 2022

DE AZEVEDO DENT, Kelly

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1971
Director
Appointed 04 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 04 Dec 2019

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 17 May 2022

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 06 Jul 2024

RUDD, Adrian Marc James

Active
Widnes Road, WarringtonWA5 2UT
Born May 1971
Director
Appointed 04 Dec 2019

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 09 Dec 2011
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Jul 2023

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 17 May 2022
Resigned 31 Jan 2025

CRYANS, Charles

Resigned
Waterloo Street, GlasgowG2 6AY
Born June 1963
Director
Appointed 04 Dec 2019
Resigned 24 Jun 2021

GILLATT, Michael

Resigned
Garton Road, HullHU11 4QB
Born December 1971
Director
Appointed 04 Dec 2019
Resigned 16 Dec 2020

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 04 Dec 2019
Resigned 17 Apr 2025

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 23 Mar 2017
Resigned 04 Dec 2019

JOHNSON, John

Resigned
South County Business Park, Dublin18
Born November 1976
Director
Appointed 04 Dec 2019
Resigned 06 Jan 2026

MILNE, Christopher David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1979
Director
Appointed 13 Mar 2013
Resigned 19 Jun 2015

MORGAN, Iwan Rees

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1961
Director
Appointed 07 Jun 2017
Resigned 04 Dec 2019

RAW, Catherine

Resigned
111, LondonSW1W 0SR
Born June 1981
Director
Appointed 07 Jul 2022
Resigned 04 Apr 2024

RENNET, Brandon James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1972
Director
Appointed 09 Dec 2011
Resigned 13 Mar 2013

SMITH, Paul Richard

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born January 1963
Director
Appointed 09 Dec 2011
Resigned 31 May 2016

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 13 Mar 2013
Resigned 23 Mar 2017

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 04 Dec 2019
Resigned 16 Dec 2021

ZAKIR, Zahida

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 22 Jun 2021
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

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 2021
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2011
NEWINCIncorporation