Background WavePink WaveYellow Wave

SEAFORTH LAND HOLDINGS LIMITED (10580481)

SEAFORTH LAND HOLDINGS LIMITED (10580481) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEAFORTH LAND HOLDINGS LIMITED has been registered for 9 years. Current directors include GOODWIN, Tyler Edward.

Company Number
10580481
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
29-31 Saffron Hill, London, EC1N 8SW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOODWIN, Tyler Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORTH LAND HOLDINGS LIMITED

SEAFORTH LAND HOLDINGS LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEAFORTH LAND HOLDINGS LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10580481

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

29-31 Saffron Hill London, EC1N 8SW,

Previous Addresses

Clerkenwell House 45 - 47 Clerkenwell Green London EC1R 0HT United Kingdom
From: 24 January 2017To: 3 May 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Dec 18
Director Joined
Jun 19
Funding Round
Jan 23
Director Left
Nov 23
Director Left
Jun 25
Director Left
Sept 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOODWIN, Tyler Edward

Active
LondonEC1N 8SW
Born November 1967
Director
Appointed 24 Jan 2017

HAMMARLUND, Jenny Maria

Resigned
Saffron Hill, LondonEC1N 8SW
Born February 1976
Director
Appointed 09 Apr 2019
Resigned 31 Oct 2023

ROELOFFS JR, Kurt William

Resigned
LondonEC1N 8SW
Born July 1961
Director
Appointed 15 Feb 2017
Resigned 01 Jul 2025

WONG, Stephen

Resigned
LondonEC1N 8SW
Born April 1962
Director
Appointed 16 Feb 2017
Resigned 16 Aug 2025

Persons with significant control

1

Mr Tyler Edward Goodwin

Active
LondonEC1N 8SW
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Legacy
10 October 2025
ANNOTATIONANNOTATION
Resolution
4 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Memorandum Articles
1 September 2025
MAMA
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 February 2021
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 October 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Legacy
26 April 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
12 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Incorporation Company
24 January 2017
NEWINCIncorporation