This company is commonly known as Seymour Road Management Co Limited. The company was founded 26 years ago and was given the registration number 03515913. The firm's registered office is in ALCESTER. You can find them at Grafton House, Bulls Head Yard, Alcester, Warwickshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SEYMOUR ROAD MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 03515913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grafton House, Bulls Head Yard, Alcester, Warwickshire, England, B49 5BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Meadow Road, Alcester, England, B49 6BA | Director | 25 February 2015 | Active |
15, Christie Way, Stratford-Upon-Avon, England, CV37 7PS | Director | 15 November 2007 | Active |
Mill Pond House, Ragley Mill Lane, Alcester, B49 5DU | Secretary | 15 October 2007 | Active |
133, Seymour Road, Alcester, B49 6EF | Secretary | 24 February 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 24 February 1998 | Active |
Glenavon, Seggs Lane, Alcester, B49 5HJ | Director | 15 October 2007 | Active |
127 Seymour Road, Alcester, B49 6EF | Director | 24 February 1998 | Active |
652, 5th Street, Hermosa Beach, Usa, 90254 | Director | 14 May 2010 | Active |
133 Seymour Road, Alcester, B49 6EF | Director | 15 October 2007 | Active |
Flat 133 Seymour Road, Alcester, B49 6EF | Director | 25 February 2006 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 24 February 1998 | Active |
129 Seymour Road, Alcester, B49 6EF | Director | 15 October 2007 | Active |
129 Seymour Road, Alcester, B49 6EF | Director | 14 December 2001 | Active |
62 Patch Lane, Redditch, B98 7XG | Director | 15 October 2007 | Active |
137 Seymour Road, Alcester, B49 6EF | Director | 15 October 2007 | Active |
Salford Mill, Salford, Chipping Norton, OX7 5YQ | Director | 15 October 2007 | Active |
Salford Mill, Salford, Chipping Norton, OX7 5YQ | Director | 01 April 2004 | Active |
135 Seymour Road, Alcester, B49 6EF | Director | 15 October 2007 | Active |
Mrs Dianne Lesley Beachus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1159a, Evesham Road, Redditch, England, B96 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-05-06 | Officers | Termination director company with name termination date. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.