SEYMOUR HOUSE DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 5AG

Company number 03415641
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address 116 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SEYMOUR HOUSE DEVELOPMENTS LIMITED are www.seymourhousedevelopments.co.uk, and www.seymour-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour House Developments Limited is a Private Limited Company. The company registration number is 03415641. Seymour House Developments Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Seymour House Developments Limited is 116 Duke Street Liverpool Merseyside L1 5ag. . HARRISON, Philip David is a Secretary of the company. HARRISON, Philip David is a Director of the company. MURPHY, Paul Anthony is a Director of the company. SARSFIELD, Claire is a Director of the company. SARSFIELD, Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRISON, Philip David
Appointed Date: 06 August 1997

Director
HARRISON, Philip David
Appointed Date: 06 August 1997
62 years old

Director
MURPHY, Paul Anthony
Appointed Date: 06 August 1997
78 years old

Director
SARSFIELD, Claire
Appointed Date: 25 June 1999
67 years old

Director
SARSFIELD, Michael
Appointed Date: 25 June 1999
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 1997
Appointed Date: 06 August 1997

SEYMOUR HOUSE DEVELOPMENTS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
28 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,000

13 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 159 more events
12 Aug 1997
Secretary resigned
12 Aug 1997
Director resigned
12 Aug 1997
New secretary appointed;new director appointed
12 Aug 1997
New director appointed
06 Aug 1997
Incorporation

SEYMOUR HOUSE DEVELOPMENTS LIMITED Charges

2 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: BRIDGELOANS4U Limited
Description: F/H property k/a 116 duke street, liverpool.
10 October 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: W H Snow Limited
Description: 31 redbrook street, liverpool t/no MS202009 and 21 balfour…
19 November 2010
Charge deed
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Christopher Snow
Description: F/H 31 redbrook street, liverpool t/n MS202009 and fixed…
19 November 2010
Charge deed
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Wh Snow Limited
Description: Fixed and floating charge over all property and assets…
26 February 2010
Legal charge
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 bowles street bootle liverpool t/no MS315452; by way of…
6 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 bowles street bootle liverpool t/n MS149226 by way of…
6 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 bowles street bootle liverpool t/n MS190560 by way of…
6 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 bowles street bootle liverpool t/n MS126085 by way of…
18 December 2006
Deed of legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 edith villas fernhill road bootle merseyside t/no…
18 December 2006
Deed of legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5-11 three tuns lane formby merseyside t/no's MS422640 and…
18 December 2006
Deed of legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 116 duke street liverpool t/no MS426845 and each and every…
18 December 2006
Deed of legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 18 victoria road waterloo merseyside t/no…
18 December 2006
Deed of legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on northwest side of fleming road speke…
18 December 2006
Deed of legal mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 (no.12) trinity chambers ivy street birkenhead…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 29 March 2007
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 4 edith villas,fernhill rd,bootle…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold unit no 8 trinity chambers,ivy street,birkenhead…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold unit no 3 trinity chambers,ivy street,birkenhead…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold unit no 4 trinity chambers,ivy street,birkenhead…
29 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/Hold unit no 7 trinity chambers,ivy street,birkenhead…
28 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 29 March 2007
Persons entitled: Davenham Trust PLC
Description: 65 ullet rd,liverpool L17 1AA.
19 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: 57 canning street, liverpool, merseyside. By way of fixed…
19 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: 7 hope place, liverpool, merseyside. By way of fixed charge…
19 November 2001
Legal charge
Delivered: 29 November 2001
Status: Satisfied on 29 March 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 37 edith road bootle liverpool L20 6AU…
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 ullet road liverpool merseyside t/n…
24 January 2001
Legal mortgage
Delivered: 29 January 2001
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 116 duke street liverpool t/no…
2 January 2001
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 29 March 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 edith villas fernhill road bootle…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 29 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 5 edith villas fernhill road bootle. With the benefit…
25 October 2000
Legal charge
Delivered: 27 October 2000
Status: Satisfied on 3 January 2007
Persons entitled: Nationwide Building Society
Description: Property k/a flats 2,3,4 and 5, 18 victoria road waterloo…
29 September 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 29 March 2007
Persons entitled: Nationwide Building Society
Description: Flat 2, 3, 4 & 5 18 victoria road waterloo liverpool L22…
22 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at henry street liverpool merseyside…
18 January 2000
Mortgage deed
Delivered: 1 February 2000
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: 116 duke street liverpool and all fixtures the benefit of…
18 January 2000
Deed of inter charge
Delivered: 1 February 2000
Status: Satisfied on 29 March 2007
Persons entitled: Woolwich PLC
Description: Various properties the first three of which are vehicle…
2 September 1999
Mortgage
Delivered: 9 September 1999
Status: Satisfied on 29 March 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 6 merton road bootle the benefit of…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 21 corsewall street liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 16 boswell street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 3 roxborough street liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property 35 warton street bootle sefton merseyside…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 244 walton breck road liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 46 bowles street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 1 riverside road seaforth sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 6 conifer close walton liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 29 March 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 9 primula drive walton liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 11 warton street bootle merseyside and…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 58 bowles street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 31 hinton street kensington liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 21 balfour street walton merseyside…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 40 bowles street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 32 manningham road liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 30 bowles street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 31 redbrook street liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 1 belfast road liverpool merseyside…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 11 three tuns lane formby sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 29 March 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 4 merton road bootle sefton merseyside…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 38 gorst street liverpool merseyside…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 9 alundale court clairville close…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 8 twickenham street liverpool…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 5 walton street bootle sefton…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 3 selina road walton merseyside and…
10 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The l/h property k/a 2 selina road walton liverpool…
4 August 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: The f/h property k/a 8 lillian road liverpool merseyside…
30 July 1999
Legal mortgage
Delivered: 3 August 1999
Status: Satisfied on 3 January 2007
Persons entitled: Woolwich PLC
Description: By way of legal mortgage l/h land and buildings on the…