Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
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 Overview

About Seymours Estate Agents (guildford) Ltd
SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED was founded on 2008-02-14 and has its registered office in Guildford. The organisation's status is listed as "Active". Seymours Estate Agents (guildford) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
The accountancy firm based at this address is BESSLER HENDRIE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED

Current Directors
Officer Role Date Appointed
MORGAN MEAD
Company Secretary 2018-01-12
NICHOLAS EATON
Director 2016-11-15
SIMON TIMOTHY MARSHALL
Director 2016-11-15
WESLEY NAUDE
Director 2018-01-12
GERARD WATERS
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA LOUISE WALTERS
Company Secretary 2008-02-14 2016-11-15
ALEXANDRA LUCY JANE RICKARD
Director 2016-08-19 2016-11-15
PAUL GOWER RICKARD
Director 2008-02-14 2016-06-10
JAMES ROBERT ARCHDALE SHARPIN
Director 2009-04-01 2015-10-30
RICHARD JOHN STOVOLD
Director 2009-04-01 2015-10-30
COLIN STOVOLD
Director 2008-02-14 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EATON ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
NICHOLAS EATON ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
NICHOLAS EATON 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
NICHOLAS EATON ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
NICHOLAS EATON ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active - Proposal to Strike off
NICHOLAS EATON GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
NICHOLAS EATON RAW ELEMENT (DOCKENFIELD) LIMITED Director 2017-06-02 CURRENT 2014-01-10 Active - Proposal to Strike off
NICHOLAS EATON MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
NICHOLAS EATON ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NICHOLAS EATON MARSHALL EATON DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2014-09-05 Liquidation
NICHOLAS EATON ME ESTATE AGENTS HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ENTAIL LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL MARSHALL EATON DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2014-09-05 Liquidation
SIMON TIMOTHY MARSHALL ME ESTATE AGENTS HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
WESLEY NAUDE ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
WESLEY NAUDE 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
WESLEY NAUDE RAW ELEMENT (DOCKENFIELD) LIMITED Director 2018-01-25 CURRENT 2014-01-10 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2014-06-16 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
WESLEY NAUDE ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
WESLEY NAUDE ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active - Proposal to Strike off
WESLEY NAUDE SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-11-16 CURRENT 2017-10-30 Active - Proposal to Strike off
WESLEY NAUDE MARSHALL EATON DEVELOPMENTS LIMITED Director 2017-11-16 CURRENT 2014-09-05 Liquidation
WESLEY NAUDE MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2014-06-16 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
GERARD WATERS ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2024-04-0505/04/24 STATEMENT OF CAPITAL GBP 118
2024-03-19DIRECTOR APPOINTED MRS CHARITY BERNADETTE HOLDEN
2024-02-16CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-10-20Director's details changed for Mr Franco Orlando on 2023-10-20
2023-09-13APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STOVOLD
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-06AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-09-24RES12Resolution of varying share rights or name
2019-09-20SH08Change of share class name or designation
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 9 st. Georges Yard Farnham GU9 7LW England
2019-09-04PSC02Notification of Rjf Seymours Limited as a person with significant control on 2019-08-19
2019-09-04CH01Director's details changed for Mr Giovanni Batista Ferrucci on 2019-09-04
2019-08-22AP01DIRECTOR APPOINTED MR RICHARD JOHN STOVOLD
2019-08-22PSC07CESSATION OF ME ESTATE AGENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON
2019-08-22TM02Termination of appointment of Morgan Mead on 2019-08-19
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 106
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-01-13PSC05Change of details for Seymours Estate Agents (Farnham) Limited as a person with significant control on 2017-11-15
2018-01-13AP03Appointment of Mr Morgan Mead as company secretary on 2018-01-12
2018-01-13AP01DIRECTOR APPOINTED MR WESLEY NAUDE
2018-01-13AP01DIRECTOR APPOINTED MR GERARD WATERS
2018-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/18 FROM 69 Castle Street Farnham GU9 7LP England
2017-12-28AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 106
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR NICHOLAS EATON
2017-03-31AP01DIRECTOR APPOINTED MR SIMON TIMOTHY MARSHALL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LUCY JANE RICKARD
2017-03-31TM02Termination of appointment of Angela Louise Walters on 2016-11-15
2017-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/17 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOWER RICKARD
2016-08-31AP01DIRECTOR APPOINTED MRS ALEXANDRA LUCY JANE RICKARD
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOVOLD
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHARPIN
2015-07-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 106
2015-03-04AR0114/02/15 FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARPIN / 04/03/2014
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 106
2014-03-14AR0114/02/14 FULL LIST
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE FRANKHAM / 08/06/2013
2013-02-28AR0114/02/13 FULL LIST
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0114/02/12 FULL LIST
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE FRANKHAM / 01/02/2012
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0114/02/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARPIN / 11/04/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU8 4PB
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0114/02/10 FULL LIST
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18SH0101/04/09 STATEMENT OF CAPITAL GBP 106
2009-08-07288aDIRECTOR APPOINTED RICHARD STOVOLD
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR COLIN STOVOLD
2009-05-07288aDIRECTOR APPOINTED JAMES SHARPIN
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-02-20225ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09
2008-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED
Trademarks
We have not found any records of SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.