This company is commonly known as Seymours Estate Agents (haslemere) Limited. The company was founded 6 years ago and was given the registration number 10924418. The firm's registered office is in HASLEMERE. You can find them at 35a High Street, , Haslemere, Surrey. This company's SIC code is 68310 - Real estate agencies.
Name | : | SEYMOURS ESTATE AGENTS (HASLEMERE) LIMITED |
---|---|---|
Company Number | : | 10924418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35a High Street, Haslemere, Surrey, United Kingdom, GU27 2JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35a High Street, Haslemere, United Kingdom, GU27 2JY | Director | 21 August 2017 | Active |
35a High Street, Haslemere, United Kingdom, GU27 2JY | Director | 29 November 2017 | Active |
35a High Street, Haslemere, United Kingdom, GU27 2JY | Director | 21 August 2017 | Active |
35a High Street, Haslemere, United Kingdom, GU27 2JY | Director | 21 August 2017 | Active |
Sgea Holdings Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116-118, High Street, Godalming, England, GU7 1DJ |
Nature of control | : |
|
Mr Nick Leo Lees | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35a High Street, Haslemere, United Kingdom, GU27 2JY |
Nature of control | : |
|
Mr Stewart William Palmer | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35a High Street, Haslemere, United Kingdom, GU27 2JY |
Nature of control | : |
|
Mr Ian Paul Bond | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35a High Street, Haslemere, United Kingdom, GU27 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Capital | Capital allotment shares. | Download |
2017-12-14 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-14 | Capital | Capital name of class of shares. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-08 | Accounts | Change account reference date company current shortened. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.