Company Information for SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
|
Company Registration Number
06504651
Private Limited Company
Active |
Company Name | |
---|---|
SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED | |
Legal Registered Office | |
ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR Other companies in GU4 | |
Company Number | 06504651 | |
---|---|---|
Company ID Number | 06504651 | |
Date formed | 2008-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB591864792 |
Last Datalog update: | 2024-04-07 04:15:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORGAN MEAD |
||
NICHOLAS EATON |
||
SIMON TIMOTHY MARSHALL |
||
WESLEY NAUDE |
||
GERARD WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA LOUISE WALTERS |
Company Secretary | ||
ALEXANDRA LUCY JANE RICKARD |
Director | ||
PAUL GOWER RICKARD |
Director | ||
JAMES ROBERT ARCHDALE SHARPIN |
Director | ||
RICHARD JOHN STOVOLD |
Director | ||
COLIN STOVOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ME ESTATE AGENTS (ASH VALE) LIMITED | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
ME LETTINGS (WORPLESDON) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
18 THE TANNERY LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
ME DOCKENFIELD DEVELOPMENT LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (ALTON) LIMITED | Director | 2018-01-12 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
ME LANDSCAPES & HOMES LIMITED | Director | 2017-11-17 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
ENTAIL LIMITED | Director | 2017-11-17 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
GAW HOLDINGS LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
ME DOCKENFIELD HOLDINGS LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
YALLA EAT LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED | Director | 2017-07-12 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
RAW ELEMENT (DOCKENFIELD) LIMITED | Director | 2017-06-02 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
MARSHALL EATON LEISURE LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
ABODE BY DESIGN LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
MARSHALL EATON DEVELOPMENTS LIMITED | Director | 2015-01-21 | CURRENT | 2014-09-05 | Liquidation | |
ME ESTATE AGENTS HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
MARSHALL EATON LEISURE LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
ENTAIL LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
ABODE BY DESIGN LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
MARSHALL EATON DEVELOPMENTS LIMITED | Director | 2015-01-21 | CURRENT | 2014-09-05 | Liquidation | |
ME ESTATE AGENTS HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (ASH VALE) LIMITED | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
ME DOCKENFIELD PHASE 3 LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active - Proposal to Strike off | |
ME LETTINGS (WORPLESDON) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active - Proposal to Strike off | |
18 THE TANNERY LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
ME DOCKENFIELD DEVELOPMENT LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active - Proposal to Strike off | |
RAW ELEMENT (DOCKENFIELD) LIMITED | Director | 2018-01-25 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
ME ESTATE AGENTS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (ALTON) LIMITED | Director | 2018-01-12 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
ME LANDSCAPES & HOMES LIMITED | Director | 2017-11-17 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
ENTAIL LIMITED | Director | 2017-11-17 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED | Director | 2017-11-16 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
MARSHALL EATON DEVELOPMENTS LIMITED | Director | 2017-11-16 | CURRENT | 2014-09-05 | Liquidation | |
MARSHALL EATON LEISURE LIMITED | Director | 2017-11-16 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED | Director | 2017-07-12 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (ASH VALE) LIMITED | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
ME DOCKENFIELD PHASE 3 LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active - Proposal to Strike off | |
ME ESTATE AGENTS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (ALTON) LIMITED | Director | 2018-01-12 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
ME LANDSCAPES & HOMES LIMITED | Director | 2017-11-17 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED | Director | 2017-07-12 | CURRENT | 2007-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England | ||
05/04/24 STATEMENT OF CAPITAL GBP 118 | ||
DIRECTOR APPOINTED MRS CHARITY BERNADETTE HOLDEN | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Franco Orlando on 2023-10-20 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STOVOLD | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM 9 st. Georges Yard Farnham GU9 7LW England | |
PSC02 | Notification of Rjf Seymours Limited as a person with significant control on 2019-08-19 | |
CH01 | Director's details changed for Mr Giovanni Batista Ferrucci on 2019-09-04 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN STOVOLD | |
PSC07 | CESSATION OF ME ESTATE AGENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON | |
TM02 | Termination of appointment of Morgan Mead on 2019-08-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
PSC05 | Change of details for Seymours Estate Agents (Farnham) Limited as a person with significant control on 2017-11-15 | |
AP03 | Appointment of Mr Morgan Mead as company secretary on 2018-01-12 | |
AP01 | DIRECTOR APPOINTED MR WESLEY NAUDE | |
AP01 | DIRECTOR APPOINTED MR GERARD WATERS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/18 FROM 69 Castle Street Farnham GU9 7LP England | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EATON | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LUCY JANE RICKARD | |
TM02 | Termination of appointment of Angela Louise Walters on 2016-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/17 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOWER RICKARD | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA LUCY JANE RICKARD | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STOVOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHARPIN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 14/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARPIN / 04/03/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE FRANKHAM / 08/06/2013 | |
AR01 | 14/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE FRANKHAM / 01/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARPIN / 11/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU8 4PB | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/09 STATEMENT OF CAPITAL GBP 106 | |
288a | DIRECTOR APPOINTED RICHARD STOVOLD | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN STOVOLD | |
288a | DIRECTOR APPOINTED JAMES SHARPIN | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 6 London Road Guildford Surrey GU1 2AF | 28,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |