UKBizDB.co.uk

SEYMAC RESIDENTS COMPANY LIMITED

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

This company is commonly known as Seymac Residents Company Limited. The company was founded 33 years ago and was given the registration number 02609451. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEYMAC RESIDENTS COMPANY LIMITED
Company Number:02609451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director23 July 2018Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director07 May 2017Active
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ

Director04 April 2017Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary26 September 2005Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary16 October 1992Active
Flat 17 Ladbroke Court, Redhill, RH1 1JX

Secretary22 September 1992Active
3 Jenner Road, Guildford, GU1 3AQ

Secretary-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 May 1991Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director14 November 2011Active
1 Ladbroke Court, 122 Ladbroke Road, Redhill, RH1 1JX

Director28 June 1997Active
22 Halfpenny Close, Chilworth, Guildford, GU4 8NH

Director-Active
Flat 32 Ladbroke Court, Redhill, RH1 1JX

Director19 July 2004Active
13 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX

Director19 April 1995Active
27 Fairlawn Drive, Redhill, RH1 6JP

Director20 July 2005Active
Flat 15 Ladbroke Court, 122a Ladbroke Road, Redhill,

Director22 September 1992Active
Flat 25 Ladbroke Court, 122a Ladbroke Road, Redhill,

Director22 September 1992Active
Flat 29 Ladbroke Court, 122a Ladbroke Road, Redhill,

Director22 September 1992Active
Braemar, 3 Jenner Road, Guildford, GU1 3AQ

Director-Active
Flat 17 Ladbroke Court, Redhill, RH1 1JX

Director-Active
5 Ladbroke Court, 122 Ladbroke Road, Redhill, RH1 1JX

Director07 July 2004Active
Flat 23 Ladbroke Court, 122a Ladbroke Road, Redhill,

Director22 September 1992Active
Flat 5 Ladbroke Court, 122 Ladbroke Road Redhill, Surrey, RH1 1JX

Director08 November 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 May 1991Active
2 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX

Director19 April 1995Active
5 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX

Director15 March 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.