Background WavePink WaveYellow Wave

SEA ROAD DEVELOPMENTS LTD (10851624)

SEA ROAD DEVELOPMENTS LTD (10851624) is an active UK company. incorporated on 5 July 2017. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. SEA ROAD DEVELOPMENTS LTD has been registered for 8 years. Current directors include ALDRIDGE, Mark Colin, CHANEY, Danny Jamie, GULSTON, John Edward and 1 others.

Company Number
10851624
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
3a York Hill, Loughton, IG10 1RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDRIDGE, Mark Colin, CHANEY, Danny Jamie, GULSTON, John Edward, HARDWICK, Dale Tristan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA ROAD DEVELOPMENTS LTD

SEA ROAD DEVELOPMENTS LTD is an active company incorporated on 5 July 2017 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. SEA ROAD DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10851624

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

3a York Hill Loughton, IG10 1RL,

Previous Addresses

Unit 8a Bourne Court Southend Road Woodford IG8 8HD United Kingdom
From: 5 July 2017To: 6 April 2020
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALDRIDGE, Mark Colin

Active
York Hill, LoughtonIG10 1RL
Born December 1976
Director
Appointed 22 Apr 2021

CHANEY, Danny Jamie

Active
York Hill, LoughtonIG10 1RL
Born August 1976
Director
Appointed 19 Jul 2018

GULSTON, John Edward

Active
York Hill, LoughtonIG10 1RL
Born August 1981
Director
Appointed 19 Jul 2018

HARDWICK, Dale Tristan

Active
York Hill, LoughtonIG10 1RL
Born February 1971
Director
Appointed 19 Jul 2018

ANDREWS, Jonathan

Resigned
Southend Road, WoodfordIG8 8HD
Born October 1985
Director
Appointed 05 Jul 2017
Resigned 21 Jul 2020

ANDREWS, Klay

Resigned
Southend Road, WoodfordIG8 8HD
Born January 1994
Director
Appointed 05 Jul 2017
Resigned 31 May 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Danny Jamie Chaney

Ceased
York Hill, LoughtonIG10 1RL
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 22 Apr 2021

Mr Jonathan Andrews

Ceased
Southend Road, WoodfordIG8 8HD
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2017
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Incorporation Company
5 July 2017
NEWINCIncorporation