Background WavePink WaveYellow Wave

SEVEN SISTERS SEAFORD LTD (14333065)

SEVEN SISTERS SEAFORD LTD (14333065) is an active UK company. incorporated on 2 September 2022. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. SEVEN SISTERS SEAFORD LTD has been registered for 3 years. Current directors include AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
14333065
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN SISTERS SEAFORD LTD

SEVEN SISTERS SEAFORD LTD is an active company incorporated on 2 September 2022 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. SEVEN SISTERS SEAFORD LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14333065

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

KCH DEVELOPMENTS (PORTLAND ROAD) LTD
From: 2 September 2022To: 15 December 2023
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
From: 2 September 2022To: 7 November 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
May 24
Loan Secured
May 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUGHNEY, Sidonie Louise

Active
178-180 Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 11 Dec 2023

BENNETT, Jonathan Mark

Active
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 01 Feb 2023

HARDING, James Robert

Active
58 Marlborough Road, LancingBN15 8AF
Born June 1982
Director
Appointed 02 Sept 2022

KAVANAGH-CLARKE, Matthew Graham

Resigned
58 Marlborough Road, LancingBN15 8AF
Born March 1980
Director
Appointed 02 Sept 2022
Resigned 01 Feb 2023

TAYLOR, James Patrick

Resigned
178-180 Church Road, HoveBN3 2DJ
Born June 1976
Director
Appointed 01 Feb 2023
Resigned 11 Dec 2023

Persons with significant control

7

3 Active
4 Ceased
Mason's Yard, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2024
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2024
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Significant influence or control
Notified 11 Dec 2023
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 11 Dec 2023
103a Keymer Road, HassocksBN6 8QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 11 Dec 2023

Mr Matthew Graham Kavanagh-Clarke

Ceased
58 Marlborough Road, LancingBN15 8AF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2022
Ceased 01 Feb 2023

Mr James Robert Harding

Ceased
58 Marlborough Road, LancingBN15 8AF
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2022
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 September 2022
NEWINCIncorporation