Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEAWARD (BOGNOR ROAD) LIMITED
Company Information for

SEAWARD (BOGNOR ROAD) LIMITED

17 Northgate, Chichester, PO19 1BJ,
Company Registration Number
07632451
Private Limited Company
Active

Company Overview

About Seaward (bognor Road) Ltd
SEAWARD (BOGNOR ROAD) LIMITED was founded on 2011-05-12 and has its registered office in Chichester. The organisation's status is listed as "Active". Seaward (bognor Road) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEAWARD (BOGNOR ROAD) LIMITED
 
Legal Registered Office
17 Northgate
Chichester
PO19 1BJ
Other companies in PO19
 
Previous Names
KEYSECTOR DEVELOPMENTS LIMITED08/07/2011
Filing Information
Company Number 07632451
Company ID Number 07632451
Date formed 2011-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 10:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAWARD (BOGNOR ROAD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEAWARD (BOGNOR ROAD) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JOHN NETHERTON GODFREY
Company Secretary 2011-11-02
MARK CHARLES DAVID HOBDEN
Director 2011-05-12
DAVID GEORGE HASKINS PARKER
Director 2011-05-12
JOHN EDWARD PARKER
Director 2011-05-12
BARRY HUGH DUNBAR SAMPSON
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CHARLES WARMISHAM
Director 2011-05-12 2011-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES DAVID HOBDEN HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MARK CHARLES DAVID HOBDEN HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARK CHARLES DAVID HOBDEN CROWHURST ROAD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
MARK CHARLES DAVID HOBDEN HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARK CHARLES DAVID HOBDEN JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN BOGNOR ROAD DEVELOPMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN CHARTERGROVE DEVELOPMENTS LTD Director 1998-06-23 CURRENT 1998-05-20 Dissolved 2017-07-08
MARK CHARLES DAVID HOBDEN RUSSEX LIMITED Director 1991-12-31 CURRENT 1968-09-26 Active
DAVID GEORGE HASKINS PARKER PARKERS OF CHICHESTER LIMITED Director 1991-12-31 CURRENT 1965-06-03 Active
DAVID GEORGE HASKINS PARKER GIBBINGS HARRISON & CO LIMITED Director 1991-12-31 CURRENT 1890-07-10 Active
DAVID GEORGE HASKINS PARKER BOTTRILLS TRANSPORT LIMITED Director 1990-12-31 CURRENT 1968-12-30 Active
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 17 Northgate Northgate Chichester West Sussex PO19 1BE
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HASKINS PARKER
2022-11-22PSC07CESSATION OF PARKERS OF CHICHESTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-22TM02Termination of appointment of Joseph John Netherton Godfrey on 2021-04-10
2021-04-14AA01Previous accounting period shortened from 31/05/21 TO 31/03/21
2021-02-26CH01Director's details changed for Mr John Edward Parker on 2021-02-26
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH JOHN NETHERTON GODFREY on 2020-07-01
2021-01-22CH01Director's details changed for John Edward Parker on 2020-12-21
2020-04-28PSC05Change of details for Bognor Road Developments Limited as a person with significant control on 2020-04-28
2020-04-28PSC05Change of details for Bognor Road Developments Limited as a person with significant control on 2020-04-28
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Mark Charles David Hobden on 2016-01-08
2015-11-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0112/05/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12CH01Director's details changed for Mr Barry Hugh Dunbar Sampson on 2014-06-12
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0112/05/12 ANNUAL RETURN FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/11 FROM Metro House Northgate Chichester West Sussex PO19 1BE
2011-11-17MG01Particulars of a mortgage or charge / charge no: 1
2011-11-04AP03Appointment of Joseph John Netherton Godfrey as company secretary
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/11 FROM 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
2011-08-22AP01DIRECTOR APPOINTED MR MARK CHARLES DAVID HOBDEN
2011-08-22SH0112/05/11 STATEMENT OF CAPITAL GBP 100
2011-07-22AP01DIRECTOR APPOINTED BARRY HUGH DUNBAR SAMPSON
2011-07-22AP01DIRECTOR APPOINTED JOHN EDWARD PARKER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2011-07-22AP01DIRECTOR APPOINTED DAVID GEORGE HASKINS PARKER
2011-07-08RES15CHANGE OF NAME 12/05/2011
2011-07-08CERTNMCOMPANY NAME CHANGED KEYSECTOR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/07/11
2011-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SEAWARD (BOGNOR ROAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEAWARD (BOGNOR ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-17 Outstanding THE SECRETARY OF STATE FOR DEFENCE
Creditors
Creditors Due Within One Year 2013-05-31 £ 902,398
Creditors Due Within One Year 2012-05-31 £ 885,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAWARD (BOGNOR ROAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 16,643
Cash Bank In Hand 2012-05-31 £ 25,026
Current Assets 2013-05-31 £ 863,703
Current Assets 2012-05-31 £ 867,556
Debtors 2013-05-31 £ 3,865
Debtors 2012-05-31 £ 11,573
Debtors 2012-05-31 £ 11,573
Stocks Inventory 2013-05-31 £ 843,195
Stocks Inventory 2012-05-31 £ 830,957

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAWARD (BOGNOR ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAWARD (BOGNOR ROAD) LIMITED
Trademarks
We have not found any records of SEAWARD (BOGNOR ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAWARD (BOGNOR ROAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SEAWARD (BOGNOR ROAD) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SEAWARD (BOGNOR ROAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAWARD (BOGNOR ROAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEAWARD (BOGNOR ROAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.