This company is commonly known as Seventeen Group Limited. The company was founded 42 years ago and was given the registration number 01593917. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 65110 - Life insurance.
Name | : | SEVENTEEN GROUP LIMITED |
---|---|---|
Company Number | : | 01593917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Gallows Hill, Kings Langley, WD4 8LX | Secretary | 22 April 2005 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 24 August 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, RH4 2HF | Director | 31 October 2006 | Active |
Saxon House, Duke Street, Chelmsford, United Kingdom, CM1 1HT | Director | 21 January 2016 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 05 April 2023 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 24 August 2018 | Active |
53, Gallows Hill, Kings Langley, WD4 8LX | Director | 29 October 2009 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 05 April 2023 | Active |
10 Huron Road, London, SW17 8RB | Director | - | Active |
Southwood, Oxshott Road, Leatherhead, KT22 0DF | Secretary | 18 September 1991 | Active |
Robin Hill South Drive, Dorking, RH5 4AG | Secretary | - | Active |
Flat 5, 40 Brunswick Terrace, Hove, BN3 1HA | Secretary | 01 June 1998 | Active |
Caerhays Oak Grange Road, West Clandon, Guildford, GU4 7UA | Secretary | 05 March 1997 | Active |
Highmoor Hall, Highmoor, Henley On Thames, RG9 5DH | Director | 04 April 2008 | Active |
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY | Director | 22 October 1998 | Active |
Mossville, Cokes Lane, Chalfont St Giles, HP8 4TQ | Director | - | Active |
Summerhill Cokes Lane, Chalfont St Giles, HP8 4TX | Director | - | Active |
Cascades 56 Fox Dene, Godalming, GU7 1YQ | Director | - | Active |
Seventeen Holdings Limited | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF |
Nature of control | : |
|
Mr Paul Anthony Anscombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF |
Nature of control | : |
|
Mr Paul Andrew Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seventeen Group Limited, Meridien House, Watford, England, WD17 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type group. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Accounts with accounts type group. | Download |
2020-09-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.