Warning: file_put_contents(c/f807a53f0b1a3a33ef290d430301f1df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seymour Court (eversley Park Road N21) Management Limited, WD17 1DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED

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

This company is commonly known as Seymour Court (eversley Park Road N21) Management Limited. The company was founded 47 years ago and was given the registration number 01273568. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SEYMOUR COURT (EVERSLEY PARK ROAD N21) MANAGEMENT LIMITED
Company Number:01273568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director04 March 2022Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director11 March 2015Active
1 Cheyne Walk, London, N21 1DB

Secretary-Active
52a Westbere Road, London, NW2 3RU

Secretary14 December 2003Active
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Secretary19 August 2007Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Secretary23 November 2003Active
2 Seymour Court, Eversley Park Road, London, N21 1JG

Secretary20 July 2003Active
4 Seymour Court, London, N21 1JG

Director-Active
1 Cheyne Walk, London, N21 1DB

Director-Active
52a Westbere Road, London, NW2 3RU

Director14 December 2003Active
63 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JQ

Director09 September 2006Active
7 Seymour Court, London, N21 1JG

Director-Active
18 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director14 February 2006Active
16 Seymour Court, London, N21 1JG

Director-Active
4 Seymour Court, Eversley Park Road, London, N21 1JG

Director19 February 1995Active
42 Seymour Court Eversley Park Road, Winchmore Hill, London, N21 1JQ

Director17 February 1992Active
58 Seymour Court Eversley Park Road, Winchmore Hill, London, N21 1JQ

Director17 February 1992Active
52a Westbere Road, London, NW2 3RU

Director07 September 2006Active
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Director16 November 2012Active
Iveco House, Station Road, Watford, England, WD17 1DL

Director05 November 2012Active
Iveco House, Station Road, Watford, England, WD17 1DL

Director05 November 2012Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director19 August 2007Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director08 May 2007Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director08 October 2003Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director19 August 2007Active
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director08 May 2007Active
37 Seymour Court, Eversley Park Road, London, N21 1JQ

Director09 September 2006Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director16 July 2014Active
59 Seymour Court, Eversley Park Road, London, N2 1JQ

Director-Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director14 March 2017Active
13 Seymour Court, Eversley Park Road, Winchmore Hill, London, N21 1JG

Director01 May 2008Active
32 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG

Director24 April 1994Active
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Director02 September 2011Active
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Director10 April 2013Active
37 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JQ

Director08 May 2007Active

People with Significant Control

Mrs Sara Segura
Notified on:14 March 2017
Status:Active
Date of birth:November 1981
Nationality:French
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Paulette Loosemoore
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mrs Natalie Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-23Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.