Background WavePink WaveYellow Wave

SEAMOOR HOUSE LTD (09889547)

SEAMOOR HOUSE LTD (09889547) is an active UK company. incorporated on 25 November 2015. with registered office in Ealing. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SEAMOOR HOUSE LTD has been registered for 10 years. Current directors include FERRAO, Gaulbert Sebastian, FERRAO, Judith Anne.

Company Number
09889547
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
99 The Grove, Ealing, W5 3SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FERRAO, Gaulbert Sebastian, FERRAO, Judith Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAMOOR HOUSE LTD

SEAMOOR HOUSE LTD is an active company incorporated on 25 November 2015 with the registered office located in Ealing. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SEAMOOR HOUSE LTD was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09889547

LTD Company

Age

10 Years

Incorporated 25 November 2015

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 5 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

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

99 The Grove Ealing, W5 3SL,

Previous Addresses

8 Blakesley Avenue London W5 2DW England
From: 26 July 2016To: 13 June 2022
5 Kenilworth Road Ealing London W5 5PB England
From: 25 November 2015To: 26 July 2016
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FERRAO, Gaulbert Sebastian

Active
Ealing, LondonW5 5QX
Born January 1958
Director
Appointed 25 Nov 2015

FERRAO, Judith Anne

Active
Ealing, LondonW5 5QX
Born March 1956
Director
Appointed 25 Nov 2015

WHITE, Jonathan

Resigned
Ealing, LondonW5 5PB
Born October 1957
Director
Appointed 25 Nov 2015
Resigned 10 Jun 2022

WHITE, Lesley Ann

Resigned
Ealing, LondonW5 5PB
Born February 1953
Director
Appointed 25 Nov 2015
Resigned 10 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Lesley Ann White

Ceased
The Grove, EalingW5 3SL
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Jun 2022

Mr Jonathan White

Ceased
Blakesley Avenue, LondonW5 2DW
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Jun 2022

Mr Gaulbert Ferrao

Active
The Grove, EalingW5 3SL
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016

Mrs Judith Anne Ferrao

Active
The Grove, EalingW5 3SL
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2015
NEWINCIncorporation