SEYMOUR REAL ESTATE LIMITED
NORWICH NORFOLK

Hellopages » Norfolk » South Norfolk » NR14 6JD

Company number 02917005
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address SEYMOUR HOUSE, LODDON, NORWICH NORFOLK, NR14 6JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SEYMOUR REAL ESTATE LIMITED are www.seymourrealestate.co.uk, and www.seymour-real-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. The distance to to Lingwood Rail Station is 6.5 miles; to Brundall Rail Station is 6.7 miles; to Brampton (Suffolk) Rail Station is 9.5 miles; to Salhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Real Estate Limited is a Private Limited Company. The company registration number is 02917005. Seymour Real Estate Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Seymour Real Estate Limited is Seymour House Loddon Norwich Norfolk Nr14 6jd. The company`s financial liabilities are £603.53k. It is £38.46k against last year. And the total assets are £560.21k, which is £-27.31k against last year. JEANS, Phillip Patrick is a Secretary of the company. JEANS, Phillip Patrick is a Director of the company. Secretary JEANS, Patrick Stephen has been resigned. Secretary JEANS, Sandra Verna has been resigned. Secretary JEANS, Sandra Verna has been resigned. Secretary NEALE, Benita Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADLEY, John has been resigned. Director COLLIER, Richard John Millard has been resigned. Director JEANS, Patrick Stephen has been resigned. Director JEANS, Stephanie Marie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


seymour real estate Key Finiance

LIABILITIES £603.53k
+6%
CASH n/a
TOTAL ASSETS £560.21k
-5%
All Financial Figures

Current Directors

Secretary
JEANS, Phillip Patrick
Appointed Date: 19 December 2012

Director
JEANS, Phillip Patrick
Appointed Date: 18 April 1994
65 years old

Resigned Directors

Secretary
JEANS, Patrick Stephen
Resigned: 19 December 2012
Appointed Date: 18 July 2008

Secretary
JEANS, Sandra Verna
Resigned: 18 July 2008
Appointed Date: 09 May 2008

Secretary
JEANS, Sandra Verna
Resigned: 01 April 2007
Appointed Date: 18 April 1994

Secretary
NEALE, Benita Louise
Resigned: 09 May 2008
Appointed Date: 01 April 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 April 1994
Appointed Date: 08 April 1994

Director
BRADLEY, John
Resigned: 30 September 2006
Appointed Date: 24 November 2003
70 years old

Director
COLLIER, Richard John Millard
Resigned: 20 April 2006
Appointed Date: 24 November 2003
80 years old

Director
JEANS, Patrick Stephen
Resigned: 19 December 2012
Appointed Date: 01 April 2007
38 years old

Director
JEANS, Stephanie Marie
Resigned: 19 December 2012
Appointed Date: 01 March 2010
35 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 April 1994
Appointed Date: 08 April 1994

SEYMOUR REAL ESTATE LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,002

23 Feb 2016
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Register(s) moved to registered inspection location C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG
08 Sep 2015
Satisfaction of charge 2 in full
...
... and 80 more events
27 Apr 1994
Secretary resigned;director resigned;new director appointed

27 Apr 1994
New secretary appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Apr 1994
Company name changed owlcrest LIMITED\certificate issued on 20/04/94
08 Apr 1994
Incorporation

SEYMOUR REAL ESTATE LIMITED Charges

6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 8 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 29 June 2004
Status: Satisfied on 25 November 2004
Persons entitled: Harbour Castle Limited
Description: Fixed and floating charges over the undertaking and all…