Background WavePink WaveYellow Wave

SEASCAPE SOUTH LIMITED (09364688)

SEASCAPE SOUTH LIMITED (09364688) is an active UK company. incorporated on 22 December 2014. with registered office in Bournemouth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SEASCAPE SOUTH LIMITED has been registered for 11 years. Current directors include SIDAWAY, Peter, Councillor, WEBB, Nicola Margaret, WILSON, Kieron Edward, Councillor.

Company Number
09364688
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Bcp Council Civic Centre, Bournemouth, BH2 6DY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SIDAWAY, Peter, Councillor, WEBB, Nicola Margaret, WILSON, Kieron Edward, Councillor
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASCAPE SOUTH LIMITED

SEASCAPE SOUTH LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SEASCAPE SOUTH LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09364688

LTD Company

Age

11 Years

Incorporated 22 December 2014

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BOURNEMOUTH COMMERCIAL BUILDING LIMITED
From: 22 December 2014To: 18 February 2015
Contact
Address

Bcp Council Civic Centre Bourne Avenue Bournemouth, BH2 6DY,

Previous Addresses

Town Hall Bourne Avenue Bournemouth BH2 6DY
From: 22 December 2014To: 14 March 2022
Timeline

34 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Mar 18
Director Left
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SIDAWAY, Peter, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born March 1959
Director
Appointed 31 Aug 2023

WEBB, Nicola Margaret

Active
Bourne Avenue, BournemouthBH2 6DY
Born August 1960
Director
Appointed 05 Dec 2022

WILSON, Kieron Edward, Councillor

Active
Bourne Avenue, BournemouthBH2 6DY
Born December 1994
Director
Appointed 05 Sept 2023

BROOKS, Nigel David

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born September 1951
Director
Appointed 14 Oct 2019
Resigned 04 May 2023

DUNLOP, Beverley

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1958
Director
Appointed 27 Jul 2017
Resigned 23 May 2019

FREEMAN, Paul Russell

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1964
Director
Appointed 22 Dec 2014
Resigned 09 Apr 2020

HAIDER, Shirley

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1974
Director
Appointed 08 Oct 2021
Resigned 19 Aug 2022

INGLETON, Robin Clifford

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1960
Director
Appointed 04 Feb 2015
Resigned 31 Mar 2016

JOSEY, Gary Andrew

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1961
Director
Appointed 22 Dec 2014
Resigned 29 Jan 2019

LAMBOURNE, Hugh Robert

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born May 1967
Director
Appointed 04 Jul 2016
Resigned 02 Mar 2018

LAWTON, Robert

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1950
Director
Appointed 11 Feb 2021
Resigned 10 Jul 2023

LAWTON, Robert Walter

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1952
Director
Appointed 22 Dec 2014
Resigned 12 Jun 2019

LUDGATE, Simon Ludgate

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born August 1952
Director
Appointed 22 Dec 2014
Resigned 20 Jan 2016

MCDONALD, Andrew James

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born June 1967
Director
Appointed 17 Mar 2015
Resigned 04 Oct 2022

MEALINGS, Lorraine Ann Rose

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1972
Director
Appointed 03 Sept 2019
Resigned 01 Nov 2022

OAKLEY, Patrick William

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born March 1948
Director
Appointed 22 Dec 2014
Resigned 10 Jul 2017

TOMLIN, Benjamin Richard

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born January 1976
Director
Appointed 05 Dec 2022
Resigned 04 Sept 2023

WHITTLES, Paul Keith

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born July 1979
Director
Appointed 01 Apr 2016
Resigned 21 Oct 2019

WILKINSON, Thomas Paul

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born January 1976
Director
Appointed 22 Dec 2014
Resigned 03 Feb 2015

WILSON, Kieron Edward, Councillor

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born December 1994
Director
Appointed 19 Jul 2019
Resigned 11 Feb 2021

WORTHING, Tina

Resigned
Bourne Avenue, BournemouthBH2 6DY
Born February 1967
Director
Appointed 11 Oct 2019
Resigned 08 Oct 2021

Persons with significant control

1

Bourne Avenue, BournemouthBH2 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
2 September 2015
AGREEMENT1AGREEMENT1
Legacy
2 September 2015
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Resolution
3 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2014
NEWINCIncorporation