Background WavePink WaveYellow Wave

SEAWARD CONSTRUCTION LIMITED (10859685)

SEAWARD CONSTRUCTION LIMITED (10859685) is an active UK company. incorporated on 11 July 2017. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. SEAWARD CONSTRUCTION LIMITED has been registered for 8 years. Current directors include SAMPSON, Barry Hugh Dunbar, WEST, David Michael James.

Company Number
10859685
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SAMPSON, Barry Hugh Dunbar, WEST, David Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWARD CONSTRUCTION LIMITED

SEAWARD CONSTRUCTION LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. SEAWARD CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10859685

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 8 July 2025 (9 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Apr 18
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Christine Diane

Active
Northgate, ChichesterPO19 1BE
Secretary
Appointed 11 Jul 2017

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 11 Jul 2017

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 11 Jul 2017

POTTS, Richard Michael

Resigned
Northgate, ChichesterPO19 1BE
Born March 1975
Director
Appointed 16 Apr 2018
Resigned 19 Feb 2019

Persons with significant control

2

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017

Mr David Michael James West

Active
Northgate, ChichesterPO19 1BE
Born February 1955

Nature of Control

Significant influence or control
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2017
NEWINCIncorporation