UKBizDB.co.uk

SEYMOURS ESTATE AGENTS (BURPHAM) LIMITED

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

This company is commonly known as Seymours Estate Agents (burpham) Limited. The company was founded 16 years ago and was given the registration number 06504788. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SEYMOURS ESTATE AGENTS (BURPHAM) LIMITED
Company Number:06504788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director15 February 2008Active
8, Idsworth Road, Cowplain, Waterlooville, United Kingdom, PO8 8BD

Secretary15 February 2008Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director19 August 2019Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director19 August 2019Active
High Noon, Send Hill, Send, Woking, GU23 7HT

Director15 February 2008Active
20 Clockhouse, Enton Hall, Enton, Godalming, GU8 5AS

Director15 February 2008Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Director29 August 2017Active

People with Significant Control

Richjohn Estates Ltd
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rjf Seymours Limited
Notified on:19 August 2019
Status:Active
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gemma Ann Stovold
Notified on:29 August 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard John Stovold
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.