This company is commonly known as Seymour (2001 Management) Limited. The company was founded 23 years ago and was given the registration number 04148925. The firm's registered office is in DERBY. You can find them at 49-50 Queen Street, , Derby, . This company's SIC code is 98000 - Residents property management.
Name | : | SEYMOUR (2001 MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 04148925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49-50 Queen Street, Derby, DE1 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50, Queen Street, Derby, DE1 3DE | Secretary | 31 March 2014 | Active |
15, Seatoller Close, Gamston, United Kingdom, NG2 6RB | Director | 09 May 2011 | Active |
149, Gertrude Road, West Bridgford, England, NG2 5DA | Director | 09 May 2011 | Active |
Field View, Main Street, Claypole, Newark, NG23 5BJ | Secretary | 16 February 2001 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 20 December 2002 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Suite 1 Network House, Oxon Business Park, Shrewsbury, SY3 5AB | Corporate Secretary | 01 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 January 2001 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 30 October 2008 | Active |
Wynbrook Lodge Old Melton Road, Keyworth, Nottingham, NG12 5NN | Director | 16 February 2001 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 21 December 2009 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 30 January 2008 | Active |
49-50, Queen Street, Derby, United Kingdom, DE1 3DE | Director | 20 July 2011 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 22 October 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 January 2001 | Active |
Mr Philip Michael Hopewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 49-50, Queen Street, Derby, DE1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Officers | Appoint person secretary company with name. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-07 | Officers | Termination director company with name. | Download |
2013-03-25 | Address | Change registered office address company with date old address. | Download |
2013-03-25 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.