SEYMOUR COURT MANAGEMENT (1994) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7HL
Company number 02853364
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address HAMLIE HOPKINS PEARCE, MANDALAY CHURCH LANE, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 10 . The most likely internet sites of SEYMOUR COURT MANAGEMENT (1994) LIMITED are www.seymourcourtmanagement1994.co.uk, and www.seymour-court-management-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Grateley Rail Station is 6.3 miles; to Whitchurch (Hants) Rail Station is 7.2 miles; to Mottisfont & Dunbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Court Management 1994 Limited is a Private Limited Company. The company registration number is 02853364. Seymour Court Management 1994 Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Seymour Court Management 1994 Limited is Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire Sp11 7hl. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £6.83k, which is £1.58k against last year. JENKINS, Christopher Michael is a Secretary of the company. BERTRAND, Gaelle Anne Claire Marie is a Director of the company. BUNNEY, Abigail is a Director of the company. KRONENBERG, Sara Ilana is a Director of the company. LAMMIN, Kate Eardley is a Director of the company. URBAN, Heidi Elke Maria is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director CATLIN, Michael John has been resigned. Director CULLEY, Jane Sandra has been resigned. Director FREELAND, Mark James Worley has been resigned. Director HAYNES, Tiffany Charlotte has been resigned. Director KNOWLES, John has been resigned. Director MASSON, Kim has been resigned. Director SMETHURST, Steven has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seymour court management (1994) Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £6.83k
+30%
All Financial Figures

Current Directors

Secretary
JENKINS, Christopher Michael
Appointed Date: 01 February 1994

Director
BERTRAND, Gaelle Anne Claire Marie
Appointed Date: 01 September 2005
51 years old

Director
BUNNEY, Abigail
Appointed Date: 25 July 1999
62 years old

Director
KRONENBERG, Sara Ilana
Appointed Date: 14 April 2004
48 years old

Director
LAMMIN, Kate Eardley
Appointed Date: 25 July 1999
85 years old

Director
URBAN, Heidi Elke Maria
Appointed Date: 01 September 2005
81 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 February 1994
Appointed Date: 15 September 1993

Director
CATLIN, Michael John
Resigned: 14 April 2004
Appointed Date: 25 July 1999
84 years old

Director
CULLEY, Jane Sandra
Resigned: 01 October 1999
Appointed Date: 01 September 1996
58 years old

Director
FREELAND, Mark James Worley
Resigned: 01 October 1999
Appointed Date: 18 February 1994
63 years old

Director
HAYNES, Tiffany Charlotte
Resigned: 14 April 2004
Appointed Date: 03 September 2002
53 years old

Director
KNOWLES, John
Resigned: 01 October 1996
Appointed Date: 18 February 1994
76 years old

Director
MASSON, Kim
Resigned: 01 September 2005
Appointed Date: 30 October 2002
49 years old

Director
SMETHURST, Steven
Resigned: 29 February 2012
Appointed Date: 01 September 2005
58 years old

Nominee Director
LUFMER LIMITED
Resigned: 21 January 1994
Appointed Date: 15 September 1993

SEYMOUR COURT MANAGEMENT (1994) LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10

...
... and 69 more events
21 Feb 1994
Registered office changed on 21/02/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW

20 Feb 1994
Secretary resigned;new secretary appointed

06 Feb 1994
Director resigned

04 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Sep 1993
Incorporation