UKBizDB.co.uk

SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED

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

This company is commonly known as Seymours Estate Agents (worplesdon Road) Limited. The company was founded 16 years ago and was given the registration number 06411940. The firm's registered office is in FARNHAM. You can find them at 9 St. Georges Yard, , Farnham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SEYMOURS ESTATE AGENTS (WORPLESDON ROAD) LIMITED
Company Number:06411940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9 St. Georges Yard, Farnham, England, GU9 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Secretary12 July 2017Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director01 November 2023Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Secretary29 October 2007Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director29 October 2007Active
C4 Endeavour Palce, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director12 July 2017Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director29 October 2007Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director12 July 2017Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director12 July 2017Active
High Noon, Send Hill, Send, Woking, GU23 7HT

Director29 October 2007Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director29 October 2007Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director12 July 2017Active

People with Significant Control

Me Estate Agents Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Max Chapman
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Kelso
Notified on:01 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
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
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-05-01Change of name

Certificate change of name company.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-12Address

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

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Other

Legacy.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.