UKBizDB.co.uk

SEVENTEEN GROUP LIMITED

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

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.

Company Information

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:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Gallows Hill, Kings Langley, WD4 8LX

Secretary22 April 2005Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director24 August 2018Active
Old Printers Yard, 156 South Street, Dorking, RH4 2HF

Director31 October 2006Active
Saxon House, Duke Street, Chelmsford, United Kingdom, CM1 1HT

Director21 January 2016Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director05 April 2023Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director24 August 2018Active
53, Gallows Hill, Kings Langley, WD4 8LX

Director29 October 2009Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director05 April 2023Active
10 Huron Road, London, SW17 8RB

Director-Active
Southwood, Oxshott Road, Leatherhead, KT22 0DF

Secretary18 September 1991Active
Robin Hill South Drive, Dorking, RH5 4AG

Secretary-Active
Flat 5, 40 Brunswick Terrace, Hove, BN3 1HA

Secretary01 June 1998Active
Caerhays Oak Grange Road, West Clandon, Guildford, GU4 7UA

Secretary05 March 1997Active
Highmoor Hall, Highmoor, Henley On Thames, RG9 5DH

Director04 April 2008Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Director22 October 1998Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Resolution

Resolution.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.