Company NameSea Road Developments Ltd
Company StatusActive
Company Number10851624
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Danny Jamie Chaney
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(1 year after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a York Hill
Loughton
IG10 1RL
Director NameMr John Edward Gulston
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(1 year after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a York Hill
Loughton
IG10 1RL
Director NameMr Dale Tristan Hardwick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(1 year after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a York Hill
Loughton
IG10 1RL
Director NameMr Mark Colin Aldridge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a York Hill
Loughton
IG10 1RL
Director NameMr Klay Andrews
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Bourne Court Southend Road
Woodford
IG8 8HD
Director NameMr Jonathan Andrews
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Bourne Court Southend Road
Woodford
IG8 8HD

Location

Registered Address3a York Hill
Loughton
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

23 April 2021Delivered on: 26 April 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7 sea road, felixstowe, suffolk, IP11 2AU, being all of the land and buildings in title SK129343, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Maslow 2 Limited

Classification: A registered charge
Particulars: Freehold property known as 7 sea road, felixstowe, suffolk, IP11 2AU and registered at hm land registry under title number SK129343. And. Leasehold property known as flats a, b and c, 7 sea road, felixstowe IP11 2AU and registered at hm land registry under title number SK200035.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
26 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
26 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
26 April 2021Registration of charge 108516240003, created on 23 April 2021 (7 pages)
22 April 2021Appointment of Mr Mark Aldridge as a director on 22 April 2021 (2 pages)
22 April 2021Notification of a person with significant control statement (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
22 April 2021Cessation of Danny Jamie Chaney as a person with significant control on 22 April 2021 (1 page)
19 April 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
12 April 2021Change of details for Mr Danny Jamie Chaney as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Cessation of Jonathan Andrews as a person with significant control on 18 January 2021 (1 page)
18 January 2021Notification of Danny Chaney as a person with significant control on 18 January 2021 (2 pages)
27 July 2020Termination of appointment of Jonathan Andrews as a director on 21 July 2020 (1 page)
7 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
6 April 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
6 April 2020Registered office address changed from Unit 8a Bourne Court Southend Road Woodford IG8 8HD United Kingdom to 3a York Hill Loughton IG10 1RL on 6 April 2020 (1 page)
20 June 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
8 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2018Appointment of Mr Danny Jamie Chaney as a director on 19 July 2018 (2 pages)
20 July 2018Change of details for Mr Jonathan Andrews as a person with significant control on 19 July 2018 (2 pages)
20 July 2018Registration of charge 108516240002, created on 20 July 2018 (32 pages)
20 July 2018Appointment of Mr Dale Tristan Hardwick as a director on 19 July 2018 (2 pages)
20 July 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
(3 pages)
20 July 2018Appointment of Mr John Edward Gulston as a director on 19 July 2018 (2 pages)
20 July 2018Registration of charge 108516240001, created on 20 July 2018 (21 pages)
6 June 2018Termination of appointment of Klay Andrews as a director on 31 May 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(30 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
(30 pages)