SEYMOUR (2001 MANAGEMENT) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 04148925
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 49-50 QUEEN STREET, DERBY, DE1 3DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 20 . The most likely internet sites of SEYMOUR (2001 MANAGEMENT) LIMITED are www.seymour2001management.co.uk, and www.seymour-2001-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Seymour 2001 Management Limited is a Private Limited Company. The company registration number is 04148925. Seymour 2001 Management Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Seymour 2001 Management Limited is 49 50 Queen Street Derby De1 3de. The company`s financial liabilities are £0.02k. It is £0k against last year. . SMITH, Susan Lyn is a Secretary of the company. HOPEWELL, Philip Michael is a Director of the company. PHILLIPS, Paul Andrew is a Director of the company. Secretary DAY, Jacqueline Susan has been resigned. Secretary LOASBY, Harold has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LTD has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHUTER, Martin has been resigned. Director DAY, Terence Edward has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director JACKSON, Davinia Anne has been resigned. Director LOASBY, Harold has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


seymour (2001 management) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Susan Lyn
Appointed Date: 31 March 2014

Director
HOPEWELL, Philip Michael
Appointed Date: 09 May 2011
69 years old

Director
PHILLIPS, Paul Andrew
Appointed Date: 09 May 2011
66 years old

Resigned Directors

Secretary
DAY, Jacqueline Susan
Resigned: 20 December 2002
Appointed Date: 16 February 2001

Secretary
LOASBY, Harold
Resigned: 01 February 2005
Appointed Date: 20 December 2002

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 25 March 2013
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LTD
Resigned: 30 October 2008
Appointed Date: 01 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 February 2001
Appointed Date: 26 January 2001

Director
CHUTER, Martin
Resigned: 21 December 2009
Appointed Date: 30 October 2008
63 years old

Director
DAY, Terence Edward
Resigned: 22 October 2004
Appointed Date: 16 February 2001
95 years old

Director
EDWARDS, Jonathan Martin
Resigned: 25 March 2013
Appointed Date: 21 December 2009
52 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
29 years old

Director
JACKSON, Davinia Anne
Resigned: 07 November 2013
Appointed Date: 20 July 2011
48 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 22 October 2004
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 February 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Mr Philip Michael Hopewell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

SEYMOUR (2001 MANAGEMENT) LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20

20 Jul 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20

...
... and 71 more events
22 Feb 2001
Secretary resigned
22 Feb 2001
New director appointed
22 Feb 2001
New secretary appointed
20 Feb 2001
Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2
26 Jan 2001
Incorporation