SEYMOUR GATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SEYMOUR GATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02426362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SEYMOUR GATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 49/50 Windmill Street Gravesend DA12 1BG Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 387 LIMITED | Sep 26, 1989 | Sep 26, 1989 |
What are the latest accounts for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with updates | 12 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with updates | 10 pages | CS01 | ||
Termination of appointment of Michelle Barbara Harris as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with updates | 10 pages | CS01 | ||
Termination of appointment of Carol Ann Staunton as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Ms Michelle Barbara Harris as a director on Nov 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 29, 2020 with updates | 10 pages | CS01 | ||
Appointment of Miss Eleni Vatyliotis as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Abby Jane Marshall as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2019 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Director's details changed for Ms Carol Ann Staunton on May 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Gemma Lowry on May 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Eleni Vatyliotis as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Miss Eleni Vatyliotis as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Director's details changed for Ms Abby Jane Marshall on Jan 22, 2019 | 2 pages | CH01 | ||
Appointment of Ms Abby Jane Marshall as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Who are the officers of SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||
| LOWRY, Gemma | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 214417440002 | |||||
| VATYLIOTIS, Eleni | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 255531930001 | |||||
| BOOTH, Peter James | Secretary | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | British | 3896380002 | ||||||
| GURTON, David Paul | Secretary | 13 Kings Cottages Maidstone Road ME18 5ER Wateringbury Kent | British | 76153760001 | ||||||
| ALLIES, Gary Christopher | Director | 95c Chalice Way DA9 9PR Greenhithe Kent | British | 83675990001 | ||||||
| BOOTH, Peter James | Director | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | England | British | 3896380002 | |||||
| CRACKNELL, Keeley Rosina | Director | 42 Dudley Close Chafford Hundred RM16 6PF Grays Thurrock Essex | British | 105980660001 | ||||||
| DODD, Marion Anne | Director | Lingwood Close CM3 4QE Danbury 7 Essex | British | 139601440001 | ||||||
| DOGHAN, Toni Stacie | Director | 43 Dudley Close Chafford Hundred RM16 6PF West Thurrock Essex | British | 43218520001 | ||||||
| FLEMING, Antony John | Director | 45 Dudley Close Chafford Hundred RM16 6PF Grays Essex | British | 50381830001 | ||||||
| GOLDSWORTHY, Gillian Mary | Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | British | 35336150001 | ||||||
| HARRIS, Michelle Barbara | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 283413700001 | |||||
| LANE, Ian Thomas | Director | 72a Dudley Close Chafford Hundred RM16 6PG Grays Thurrock Essex | England | British | 201116120001 | |||||
| LINE, Cassandra Ellen | Director | 73b Dudley Close Chafford Hundred RM16 6PG Grays Thurrock Essex | British | 105410550001 | ||||||
| MARSHALL, Abby Jane | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 254523130001 | |||||
| RALPH, Lynda Christine | Director | 35 Dudley Close Drake Road Chafford Hundred RM16 6PF Grays Essex | British | 43218500001 | ||||||
| RAMSDEN, Debra Susan | Director | 71b Dudley Close RM16 6PG Grays Esex | British | 77568320001 | ||||||
| RIPLEY, Holly | Director | 37 Dudley Close Drake Road RM16 6PF Grays Essex | British | 44521780001 | ||||||
| STAPLETON, John | Director | Four Winds 46 Brattlewood TN13 1QU Sevenoaks Kent | British | 5199630002 | ||||||
| STAUNTON, Carol Ann | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 219405290002 | |||||
| VATYLIOTIS, Eleni | Director | 49/50 Windmill Street Gravesend DA12 1BG Kent | United Kingdom | British | 255531930001 | |||||
| WILSON, Julie | Director | 27 Dudley Close Chafford Hundred RM16 6PF Grays Essex | British | 85006870001 | ||||||
| YALLOP, Susan Anne | Director | 52b Dudley Close Chafford Hundred RM16 6PF Grays Thurnock Essex | British | 94108220001 |
What are the latest statements on persons with significant control for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0