UKBizDB.co.uk

SEYMOUR ROAD MANAGEMENT CO LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Grafton House, Bulls Head Yard, Alcester, Warwickshire, England, B49 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Meadow Road, Alcester, England, B49 6BA

Director25 February 2015Active
15, Christie Way, Stratford-Upon-Avon, England, CV37 7PS

Director15 November 2007Active
Mill Pond House, Ragley Mill Lane, Alcester, B49 5DU

Secretary15 October 2007Active
133, Seymour Road, Alcester, B49 6EF

Secretary24 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 February 1998Active
Glenavon, Seggs Lane, Alcester, B49 5HJ

Director15 October 2007Active
127 Seymour Road, Alcester, B49 6EF

Director24 February 1998Active
652, 5th Street, Hermosa Beach, Usa, 90254

Director14 May 2010Active
133 Seymour Road, Alcester, B49 6EF

Director15 October 2007Active
Flat 133 Seymour Road, Alcester, B49 6EF

Director25 February 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 February 1998Active
129 Seymour Road, Alcester, B49 6EF

Director15 October 2007Active
129 Seymour Road, Alcester, B49 6EF

Director14 December 2001Active
62 Patch Lane, Redditch, B98 7XG

Director15 October 2007Active
137 Seymour Road, Alcester, B49 6EF

Director15 October 2007Active
Salford Mill, Salford, Chipping Norton, OX7 5YQ

Director15 October 2007Active
Salford Mill, Salford, Chipping Norton, OX7 5YQ

Director01 April 2004Active
135 Seymour Road, Alcester, B49 6EF

Director15 October 2007Active

People with Significant Control

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:
  • 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Address

Change registered office address company with date old address new address.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type micro entity.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Address

Change registered office address company with date old address new address.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.