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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 04 March 2022 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 11 March 2015 | Active |
1 Cheyne Walk, London, N21 1DB | Secretary | - | Active |
52a Westbere Road, London, NW2 3RU | Secretary | 14 December 2003 | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Secretary | 19 August 2007 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Secretary | 23 November 2003 | Active |
2 Seymour Court, Eversley Park Road, London, N21 1JG | Secretary | 20 July 2003 | Active |
4 Seymour Court, London, N21 1JG | Director | - | Active |
1 Cheyne Walk, London, N21 1DB | Director | - | Active |
52a Westbere Road, London, NW2 3RU | Director | 14 December 2003 | Active |
63 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JQ | Director | 09 September 2006 | Active |
7 Seymour Court, London, N21 1JG | Director | - | Active |
18 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 14 February 2006 | Active |
16 Seymour Court, London, N21 1JG | Director | - | Active |
4 Seymour Court, Eversley Park Road, London, N21 1JG | Director | 19 February 1995 | Active |
42 Seymour Court Eversley Park Road, Winchmore Hill, London, N21 1JQ | Director | 17 February 1992 | Active |
58 Seymour Court Eversley Park Road, Winchmore Hill, London, N21 1JQ | Director | 17 February 1992 | Active |
52a Westbere Road, London, NW2 3RU | Director | 07 September 2006 | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 16 November 2012 | Active |
Iveco House, Station Road, Watford, England, WD17 1DL | Director | 05 November 2012 | Active |
Iveco House, Station Road, Watford, England, WD17 1DL | Director | 05 November 2012 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 19 August 2007 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 08 May 2007 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 08 October 2003 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 19 August 2007 | Active |
30 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 08 May 2007 | Active |
37 Seymour Court, Eversley Park Road, London, N21 1JQ | Director | 09 September 2006 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 16 July 2014 | Active |
59 Seymour Court, Eversley Park Road, London, N2 1JQ | Director | - | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 14 March 2017 | Active |
13 Seymour Court, Eversley Park Road, Winchmore Hill, London, N21 1JG | Director | 01 May 2008 | Active |
32 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JG | Director | 24 April 1994 | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 02 September 2011 | Active |
Rear Office, 1st Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE | Director | 10 April 2013 | Active |
37 Seymour Court, Eversley Park Road Winchmore Hill, London, N21 1JQ | Director | 08 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Officers | Change person director company with change date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.