UKBizDB.co.uk

SEPTETTE LIMITED

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

This company is commonly known as Septette Limited. The company was founded 40 years ago and was given the registration number 01819912. The firm's registered office is in . You can find them at 41 Earlsfield Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEPTETTE LIMITED
Company Number:01819912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41 Earlsfield Road, London, SW18 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Devere Court Franche Court Road, London, SW17 0JX

Director09 August 2006Active
Flat 4, 41 Earlsfield Road, London, SW18 3DB

Director06 October 2006Active
Flat 4, 41 Earlsfield Road, London, SW18 3DB

Director06 October 2006Active
2, Green Lane Villas, Green Lane Churt, Farnham, England, GU10 2LT

Director-Active
41 Earlsfield Road, London, SW18 3DB

Director03 June 2020Active
41 Earlsfield Road, London, SW18 3DB

Director04 February 2016Active
Flat 1, 41 Earlsfield Road, London, England, SW18 3DB

Director04 February 2016Active
Flat 2 41 Earlsfield Road, London, SW18 3DB

Director-Active
41 Earlsfield Road, London, SW18 3DB

Director03 June 2020Active
Flat 6, 41, Earlsfield Road, London, United Kingdom, SW18 3DB

Director01 January 2010Active
5 Lowfield Drive, Haxby, York, YO32 3QT

Secretary22 November 1998Active
Flat 6 41 Earlsfield Road, London, SW18 3DB

Secretary-Active
Flat 5, 41 Earlsfield Road, London, SW18 3DB

Secretary01 February 1995Active
Flat 7 41 Earlsfield Road, London, SW18 3DB

Secretary02 April 1992Active
Flat 5, 47 Earlsfield Road, London, England, SW18 3DB

Secretary14 February 2014Active
Abberton House, 31 Village Farm, Bonvilston, CF5 6TY

Secretary12 December 2005Active
41 Earlsfield Road, London, SW18 3DB

Director-Active
Flat 1 41 Earlsfield Road, London, SW18 3DB

Director-Active
Flat 5, 41 Earlsfield Road, London, SW18 3DB

Director04 May 2007Active
5 Lowfield Drive, Haxby, York, YO32 3QT

Director22 November 1998Active
Flat 1, 41 Eastfield Rd, London, SW18 3DB

Director25 November 2005Active
Flat 4 41 Earlsfield Road, London, SW18 3DB

Director29 June 2003Active
Flat 6 41 Earlsfield Road, London, SW18 3DB

Director-Active
Flat 5, 41 Earlsfield Road, London, SW18 3DB

Director-Active
Flat 5, 41 Earlsfield Road, London, SW18 3DB

Director29 November 1991Active
Flat 7 41 Earlsfield Road, London, SW18 3DB

Director22 November 1998Active
41 Earlsfield Road, London, SW18 3DB

Director-Active
Flat 5 41 Earlsfield Road, London, SW18 3DB

Director22 November 1998Active
Flat 3 41 Earlsfield Road, Wandsworth, London, SW18 3DB

Director14 February 1993Active
Abberton House, 31 Village Farm, Bonvilston, CF5 6TY

Director02 March 2003Active
Flat 5, 41 Earlsfield Road, London, SW18 3DB

Director29 June 2003Active
82a Ditton Road, Surbiton, KT6 6RH

Director29 April 1994Active

People with Significant Control

Mrs Leigh Jane Boyd-Livingston
Notified on:01 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:2 Green Lane Villas, Green Lane, Farnham, England, GU10 2LT
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.