SEVENHOMES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2LR

Company number 00937606
Status Active
Incorporation Date 21 August 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KATHERINE ROLLETT, 21 QUEENS ROAD APPLEGARTH, 21 QUEENS ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 2LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Richard Mathieson as a secretary on 1 April 2016. The most likely internet sites of SEVENHOMES LIMITED are www.sevenhomes.co.uk, and www.sevenhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Gloucester Rail Station is 6.6 miles; to Ashchurch for Tewkesbury Rail Station is 7.3 miles; to Stroud (Glos) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sevenhomes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00937606. Sevenhomes Limited has been working since 21 August 1968. The present status of the company is Active. The registered address of Sevenhomes Limited is Katherine Rollett 21 Queens Road Applegarth 21 Queens Road Cheltenham Gloucestershire England Gl50 2lr. . DERBYSHIRE, Sheila is a Director of the company. ROLLETT, Katherine Elizabeth is a Director of the company. SNELL, Barbara Morison is a Director of the company. Secretary ADKINS, Joanne has been resigned. Secretary CAMPBELL, Violet Marshall has been resigned. Secretary COUPE, Johanne has been resigned. Secretary DERBYSHIRE, John has been resigned. Secretary LONG, Peter Bernard has been resigned. Secretary MATHIESON, Richard has been resigned. Secretary NEALE, Laura has been resigned. Secretary NORTH, Colin Philip has been resigned. Secretary DAISY ESTATE MANAGERS has been resigned. Secretary DAISY ESTATE MANAGERS LTD has been resigned. Secretary JM ACCOUNTING SERVICES LIMITED has been resigned. Director BARRETT, Doris Alberta has been resigned. Director CAMPBELL, Violet Marshall has been resigned. Director CHAPMAN, Joy has been resigned. Director COLE, Aaron has been resigned. Director DERBYSHIRE, John has been resigned. Director FRESHMAN, Philippa Ruth has been resigned. Director HUNTER, Gordon has been resigned. Director JOHNSTON, Louise has been resigned. Director LEMMIN-WOOLFREY, Ian James has been resigned. Director LLOYD, Anthony David has been resigned. Director LONG, Jane Barbara has been resigned. Director MANN, Robina Dawn has been resigned. Director MISTRY, Dipak has been resigned. Director NEALE, David has been resigned. Director NORTH, Colin Philip has been resigned. Director TREMLETT, Denise Mills has been resigned. The company operates in "Residents property management".


Current Directors

Director
DERBYSHIRE, Sheila
Appointed Date: 07 June 2001
91 years old

Director
ROLLETT, Katherine Elizabeth
Appointed Date: 01 April 2016
49 years old

Director

Resigned Directors

Secretary
ADKINS, Joanne
Resigned: 29 January 2013
Appointed Date: 04 August 2011

Secretary
CAMPBELL, Violet Marshall
Resigned: 05 July 1996

Secretary
COUPE, Johanne
Resigned: 16 September 2014
Appointed Date: 29 January 2013

Secretary
DERBYSHIRE, John
Resigned: 01 May 2008
Appointed Date: 07 June 2001

Secretary
LONG, Peter Bernard
Resigned: 19 April 1999
Appointed Date: 05 July 1996

Secretary
MATHIESON, Richard
Resigned: 01 April 2016
Appointed Date: 16 September 2014

Secretary
NEALE, Laura
Resigned: 16 September 2014
Appointed Date: 14 January 2013

Secretary
NORTH, Colin Philip
Resigned: 07 June 2001
Appointed Date: 19 April 1999

Secretary
DAISY ESTATE MANAGERS
Resigned: 04 August 2011
Appointed Date: 14 June 2011

Secretary
DAISY ESTATE MANAGERS LTD
Resigned: 16 September 2014
Appointed Date: 01 July 2013

Secretary
JM ACCOUNTING SERVICES LIMITED
Resigned: 06 September 2011
Appointed Date: 13 May 2008

Director
BARRETT, Doris Alberta
Resigned: 09 February 1997
119 years old

Director
CAMPBELL, Violet Marshall
Resigned: 04 November 1997
116 years old

Director
CHAPMAN, Joy
Resigned: 23 September 1997
88 years old

Director
COLE, Aaron
Resigned: 07 May 2014
Appointed Date: 19 September 2011
34 years old

Director
DERBYSHIRE, John
Resigned: 01 August 2013
Appointed Date: 07 June 2001
96 years old

Director
FRESHMAN, Philippa Ruth
Resigned: 03 December 1993
79 years old

Director
HUNTER, Gordon
Resigned: 27 March 2013
Appointed Date: 08 June 1999
58 years old

Director
JOHNSTON, Louise
Resigned: 24 January 2012
Appointed Date: 19 April 1999
60 years old

Director
LEMMIN-WOOLFREY, Ian James
Resigned: 06 February 1998
Appointed Date: 18 October 1993
59 years old

Director
LLOYD, Anthony David
Resigned: 14 October 1994
Appointed Date: 09 February 1994
71 years old

Director
LONG, Jane Barbara
Resigned: 18 August 1999
Appointed Date: 09 February 1995
76 years old

Director
MANN, Robina Dawn
Resigned: 24 January 2012
82 years old

Director
MISTRY, Dipak
Resigned: 13 May 2014
Appointed Date: 08 June 1999
59 years old

Director
NEALE, David
Resigned: 10 April 2015
Appointed Date: 14 June 2011
43 years old

Director
NORTH, Colin Philip
Resigned: 19 August 2005
Appointed Date: 16 March 1998
61 years old

Director
TREMLETT, Denise Mills
Resigned: 25 May 1993
68 years old

SEVENHOMES LIMITED Events

11 Feb 2017
Confirmation statement made on 20 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Termination of appointment of Richard Mathieson as a secretary on 1 April 2016
04 Apr 2016
Registered office address changed from C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Katherine Rollett 21 Queens Road Applegarth 21 Queens Road Cheltenham Gloucestershire GL50 2LR on 4 April 2016
04 Apr 2016
Appointment of Ms Katherine Elizabeth Rollett as a director on 1 April 2016
...
... and 116 more events
29 Mar 1988
Annual return made up to 14/03/88

11 Apr 1987
Annual return made up to 02/03/87

11 Apr 1987
Director resigned;new director appointed

23 Mar 1987
Full accounts made up to 31 December 1986

21 Aug 1968
Incorporation