This company is commonly known as Seymours Estate Agents (guildford) Limited. The company was founded 16 years ago and was given the registration number 06504651. 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.
Name | : | SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED |
---|---|---|
Company Number | : | 06504651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 19 August 2019 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 04 March 2024 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 19 August 2019 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Secretary | 12 January 2018 | Active |
8, Idsworth Road, Cowplain, Waterlooville, United Kingdom, PO8 8BD | Secretary | 14 February 2008 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 15 November 2016 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 15 November 2016 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 12 January 2018 | Active |
69, Castle Street, Farnham, England, GU9 7LP | Director | 19 August 2016 | Active |
High Noon, Send Hill, Send, Woking, GU23 7HT | Director | 14 February 2008 | Active |
La Cachette, Rounce Lane, West End, Woking, England, GU24 9NP | Director | 01 April 2009 | Active |
20 Clockhouse, Enton Hall, Enton, Godalming, GU8 5AS | Director | 14 February 2008 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 19 August 2019 | Active |
46 Tillingbourne Road, Shalford, Guildford, GU4 8EX | Director | 01 April 2009 | Active |
9, St. Georges Yard, Farnham, England, GU9 7LW | Director | 12 January 2018 | Active |
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 | : |
|
Me Estate Agents Holdings Limited | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 69, Castle Street, Farnham, England, GU9 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Capital | Capital allotment shares. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-20 | Capital | Capital name of class of shares. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.