Warning: file_put_contents(c/00a38c45237e259290834ded86d29fbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Seraville Limited, GL5 3AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SERAVILLE LIMITED

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

This company is commonly known as Seraville Limited. The company was founded 26 years ago and was given the registration number 03413461. The firm's registered office is in STROUD. You can find them at 1-2 Russell Street, , Stroud, Gloucestershire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:SERAVILLE LIMITED
Company Number:03413461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1-2 Russell Street, Stroud, Gloucestershire, GL5 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Russell Street, Stroud, England, GL5 3AG

Director01 September 2020Active
Cyclamen Court, Private Road, Rodborough Common, Stroud, England, GL5 5BT

Director23 June 2021Active
1-2, Russell Street, Stroud, England, GL5 3AG

Secretary10 November 1998Active
29 Hartbury Close, Springbank, Cheltenham, GL51 0NZ

Secretary23 September 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary01 August 1997Active
4 Mendip Road, Cheltenham, GL52 5DP

Director23 September 1997Active
1-2, Russell Street, Stroud, England, GL5 3AG

Director09 November 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director01 August 1997Active

People with Significant Control

Mr Terence Gordon Coles
Notified on:19 August 2021
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:1-2 Russell Street, Stroud, England, GL5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Troy Coles
Notified on:19 August 2021
Status:Active
Date of birth:July 1997
Nationality:English
Country of residence:England
Address:1-2 Russell Street, Stroud, England, GL5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Gordon Cole
Notified on:30 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:1-2 Russell Street, Stroud, England, GL5 3AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Margaret Lorraine Cole
Notified on:30 June 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:1-2 Russell Street, Stroud, England, GL5 3AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Change account reference date company current extended.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Resolution

Resolution.

Download
2020-01-27Capital

Capital name of class of shares.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.