UKBizDB.co.uk

SEYMOURS ESTATE AGENTS (HASLEMERE) LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:35a High Street, Haslemere, Surrey, United Kingdom, GU27 2JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a High Street, Haslemere, United Kingdom, GU27 2JY

Director21 August 2017Active
35a High Street, Haslemere, United Kingdom, GU27 2JY

Director29 November 2017Active
35a High Street, Haslemere, United Kingdom, GU27 2JY

Director21 August 2017Active
35a High Street, Haslemere, United Kingdom, GU27 2JY

Director21 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Capital

Capital allotment shares.

Download
2017-12-14Capital

Capital variation of rights attached to shares.

Download
2017-12-14Capital

Capital name of class of shares.

Download
2017-12-13Resolution

Resolution.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Accounts

Change account reference date company current shortened.

Download
2017-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.