SEYMOUR PLACE (MANAGEMENT) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE

Company number 01272281
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 25 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 74 . The most likely internet sites of SEYMOUR PLACE (MANAGEMENT) LIMITED are www.seymourplacemanagement.co.uk, and www.seymour-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Seymour Place Management Limited is a Private Limited Company. The company registration number is 01272281. Seymour Place Management Limited has been working since 09 August 1976. The present status of the company is Active. The registered address of Seymour Place Management Limited is Wilberforce House Station Road London Nw4 4qe. . P A REGISTRARS LTD is a Secretary of the company. MILLS, David William is a Director of the company. UNSDORFER, Solomon is a Director of the company. Secretary BIBBY, Karen Rosalind has been resigned. Secretary MILLS, David William has been resigned. Director CARRUTHERS, Vera has been resigned. Director CROCKER, David Judah has been resigned. Director MAGNER, Winifred Ann has been resigned. Director MILLS, David William has been resigned. Director SANDERS, Geoffrey Clifford has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
P A REGISTRARS LTD
Appointed Date: 10 October 2011

Director
MILLS, David William
Appointed Date: 09 November 2000
82 years old

Director
UNSDORFER, Solomon
Appointed Date: 04 December 1992
74 years old

Resigned Directors

Secretary
BIBBY, Karen Rosalind
Resigned: 10 October 2011
Appointed Date: 14 September 1998

Secretary
MILLS, David William
Resigned: 14 September 1998

Director
CARRUTHERS, Vera
Resigned: 24 June 2004
Appointed Date: 03 July 2002
87 years old

Director
CROCKER, David Judah
Resigned: 04 December 1992
98 years old

Director
MAGNER, Winifred Ann
Resigned: 27 August 2010
Appointed Date: 03 July 2002
84 years old

Director
MILLS, David William
Resigned: 29 April 1998
82 years old

Director
SANDERS, Geoffrey Clifford
Resigned: 31 December 2005
Appointed Date: 24 June 2004
86 years old

Persons With Significant Control

Shellpoint Trustees Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control

SEYMOUR PLACE (MANAGEMENT) LIMITED Events

27 Jan 2017
Confirmation statement made on 28 December 2016 with updates
21 Aug 2016
Total exemption full accounts made up to 25 March 2016
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 74

22 Oct 2015
Total exemption full accounts made up to 25 March 2015
12 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 74

...
... and 77 more events
18 Oct 1986
Gazettable document

01 Oct 1986
Return made up to 31/12/85; full list of members

05 Sep 1986
Full accounts made up to 25 March 1985

24 Jul 1985
Company name changed\certificate issued on 24/07/85
09 Aug 1976
Incorporation