UKBizDB.co.uk

SEED PROPERTY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seed Property Consultants Limited. The company was founded 17 years ago and was given the registration number 06053257. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEED PROPERTY CONSULTANTS LIMITED
Company Number:06053257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holland House, 4 Bury Street, London, England, EC3A 5AW

Secretary30 January 2008Active
Holland House, 4 Bury Street, London, England, EC3A 5AW

Director22 January 2007Active
78 Blythswood Road, Ilford, IG3 8SG

Secretary22 January 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 January 2007Active
100 Charter Way, Wallingford, OX10 0TE

Director30 January 2008Active
88 Northway House, 4 Acton Walk, London, United Kingdom, N20 9BL

Director01 March 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 January 2007Active

People with Significant Control

Mrs Ajita Deb
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:160, Devonshire Road, Greater London, England, RM12 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shangeeth Jegathjenan
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 9 Spinnaker House, Juniper Drive, London, United Kingdom, SW18 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronabir Deb
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:160, Devonshire Road, Greater London, England, RM12 4LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-16Gazette

Gazette dissolved liquidation.

Download
2022-03-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Resolution

Resolution.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Change person secretary company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.