Background WavePink WaveYellow Wave

SEAWARD STRATEGIC LAND LTD (14529523)

SEAWARD STRATEGIC LAND LTD (14529523) is an active UK company. incorporated on 8 December 2022. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. SEAWARD STRATEGIC LAND LTD has been registered for 3 years. Current directors include BROWN, Iain Mitchell, CHILES, Christopher.

Company Number
14529523
Status
active
Type
ltd
Incorporated
8 December 2022
Age
3 years
Address
Suites 5 & 6 Woodlands Court, Beaconsfield, HP9 2SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Iain Mitchell, CHILES, Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWARD STRATEGIC LAND LTD

SEAWARD STRATEGIC LAND LTD is an active company incorporated on 8 December 2022 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. SEAWARD STRATEGIC LAND LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14529523

LTD Company

Age

3 Years

Incorporated 8 December 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Suites 5 & 6 Woodlands Court Beaconsfield, HP9 2SF,

Previous Addresses

Apollo House Mercury Park Wooburn Green High Wycombe HP10 0HH United Kingdom
From: 3 April 2023To: 8 November 2024
Metro House Northgate Chichester West Sussex PO19 1BE United Kingdom
From: 8 December 2022To: 3 April 2023
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Feb 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Iain Mitchell

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born July 1972
Director
Appointed 30 Mar 2023

CHILES, Christopher

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born November 1969
Director
Appointed 30 Mar 2023

COLVIN, Roger Graham

Resigned
Mercury Park, High WycombeHP10 0HH
Born January 1952
Director
Appointed 08 Dec 2022
Resigned 30 Mar 2023

CULPITT, Stevyn Giles

Resigned
Northgate, ChichesterPO19 1BE
Born April 1971
Director
Appointed 08 Dec 2022
Resigned 27 Jan 2023

SAMPSON, Barry Hugh Dunbar

Resigned
Mercury Park, High WycombeHP10 0HH
Born May 1947
Director
Appointed 08 Dec 2022
Resigned 30 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Wycombe Lane, High WycombeHP10 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
Ceased 31 Oct 2023
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2022
NEWINCIncorporation