UKBizDB.co.uk

SEYMOUR (2001 MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49-50 Queen Street, Derby, DE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50, Queen Street, Derby, DE1 3DE

Secretary31 March 2014Active
15, Seatoller Close, Gamston, United Kingdom, NG2 6RB

Director09 May 2011Active
149, Gertrude Road, West Bridgford, England, NG2 5DA

Director09 May 2011Active
Field View, Main Street, Claypole, Newark, NG23 5BJ

Secretary16 February 2001Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Secretary20 December 2002Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
Suite 1 Network House, Oxon Business Park, Shrewsbury, SY3 5AB

Corporate Secretary01 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 January 2001Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 October 2008Active
Wynbrook Lodge Old Melton Road, Keyworth, Nottingham, NG12 5NN

Director16 February 2001Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director21 December 2009Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director30 January 2008Active
49-50, Queen Street, Derby, United Kingdom, DE1 3DE

Director20 July 2011Active
16 Elmfield Road, Shrewsbury, SY2 5PB

Director22 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 January 2001Active

People with Significant Control

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:
  • 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Officers

Appoint person secretary company with name.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Officers

Termination director company with name.

Download
2013-03-25Address

Change registered office address company with date old address.

Download
2013-03-25Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.