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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 23 July 2018 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 07 May 2017 | Active |
C/O White & Sons, 104 High Street, Dorking, England, RH4 1AZ | Director | 04 April 2017 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 26 September 2005 | Active |
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ | Secretary | 16 October 1992 | Active |
Flat 17 Ladbroke Court, Redhill, RH1 1JX | Secretary | 22 September 1992 | Active |
3 Jenner Road, Guildford, GU1 3AQ | Secretary | - | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 10 May 1991 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 November 2011 | Active |
1 Ladbroke Court, 122 Ladbroke Road, Redhill, RH1 1JX | Director | 28 June 1997 | Active |
22 Halfpenny Close, Chilworth, Guildford, GU4 8NH | Director | - | Active |
Flat 32 Ladbroke Court, Redhill, RH1 1JX | Director | 19 July 2004 | Active |
13 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX | Director | 19 April 1995 | Active |
27 Fairlawn Drive, Redhill, RH1 6JP | Director | 20 July 2005 | Active |
Flat 15 Ladbroke Court, 122a Ladbroke Road, Redhill, | Director | 22 September 1992 | Active |
Flat 25 Ladbroke Court, 122a Ladbroke Road, Redhill, | Director | 22 September 1992 | Active |
Flat 29 Ladbroke Court, 122a Ladbroke Road, Redhill, | Director | 22 September 1992 | Active |
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 | Director | 07 July 2004 | Active |
Flat 23 Ladbroke Court, 122a Ladbroke Road, Redhill, | Director | 22 September 1992 | Active |
Flat 5 Ladbroke Court, 122 Ladbroke Road Redhill, Surrey, RH1 1JX | Director | 08 November 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 10 May 1991 | Active |
2 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX | Director | 19 April 1995 | Active |
5 Ladbroke Court, Ladbroke Road, Redhill, RH1 1JX | Director | 15 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Officers | Change corporate secretary company with change date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.