UKBizDB.co.uk

SEMARA ESTATES LIMITED

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

This company is commonly known as Semara Estates Limited. The company was founded 77 years ago and was given the registration number 00426697. The firm's registered office is in RUNCORN. You can find them at Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEMARA ESTATES LIMITED
Company Number:00426697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Secretary15 August 2003Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director31 August 2022Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director24 February 2000Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director01 May 2014Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Secretary-Active
48 Badgers Way, Sturminster Newton, DT10 1EP

Secretary15 September 2000Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Director-Active
Aldwalk, Carr Lane Broomfleet, Brough, HU15 1RH

Director15 August 1994Active
76 Park Road, Hampton Hill, TW12 1HP

Director03 June 1998Active
12 Islay Close, Stanney Oaks, South Wirral, CH65 9LS

Director11 August 2003Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Director22 May 1997Active
84 Hemingford Road, Islington, London, N1 1DD

Director-Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director11 August 2003Active
13 Moorhouse Road, London, W2 5DH

Director31 August 2007Active
25a Westbourne Road, Birkdale, Southport, PR8 2HZ

Director24 February 2000Active
Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, WA7 3GH

Director08 January 2008Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director27 September 2004Active
Stratton House, Southside, Kilham, Driffield, YO25 4ST

Director09 May 2000Active

People with Significant Control

Johnson Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Johnson House, Abbots Park, Preston Brook, United Kingdom, WA7 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Incorporation

Memorandum articles.

Download
2016-05-11Accounts

Accounts with accounts type full.

Download
2016-05-11Resolution

Resolution.

Download
2016-02-12Accounts

Accounts amended with accounts type full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.