SEYMOUR GATE MANAGEMENT COMPANY LIMITED

SEYMOUR GATE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEYMOUR GATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02426362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 387 LIMITEDSep 26, 1989Sep 26, 1989

    What are the latest accounts for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with updates

    12 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 29, 2024 with updates

    11 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 29, 2023 with updates

    11 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 29, 2022 with updates

    10 pagesCS01

    Termination of appointment of Michelle Barbara Harris as a director on Sep 12, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Sep 29, 2021 with updates

    10 pagesCS01

    Termination of appointment of Carol Ann Staunton as a director on Jul 15, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Appointment of Ms Michelle Barbara Harris as a director on Nov 03, 2019

    2 pagesAP01

    Confirmation statement made on Sep 29, 2020 with updates

    10 pagesCS01

    Appointment of Miss Eleni Vatyliotis as a director on Feb 01, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Abby Jane Marshall as a director on Dec 20, 2019

    1 pagesTM01

    Confirmation statement made on Sep 29, 2019 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Ms Carol Ann Staunton on May 01, 2019

    2 pagesCH01

    Director's details changed for Ms Gemma Lowry on May 01, 2019

    2 pagesCH01

    Termination of appointment of Eleni Vatyliotis as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Miss Eleni Vatyliotis as a director on Feb 01, 2019

    2 pagesAP01

    Director's details changed for Ms Abby Jane Marshall on Jan 22, 2019

    2 pagesCH01

    Appointment of Ms Abby Jane Marshall as a director on Oct 16, 2018

    2 pagesAP01

    Who are the officers of SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Secretary
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    72752710001
    LOWRY, Gemma
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish214417440002
    VATYLIOTIS, Eleni
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish255531930001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Secretary
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    British3896380002
    GURTON, David Paul
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    Secretary
    13 Kings Cottages
    Maidstone Road
    ME18 5ER Wateringbury
    Kent
    British76153760001
    ALLIES, Gary Christopher
    95c Chalice Way
    DA9 9PR Greenhithe
    Kent
    Director
    95c Chalice Way
    DA9 9PR Greenhithe
    Kent
    British83675990001
    BOOTH, Peter James
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    Director
    Windy Ridge
    Hermitage Road Mid Higham
    ME3 7NF Rochester
    Kent
    EnglandBritish3896380002
    CRACKNELL, Keeley Rosina
    42 Dudley Close
    Chafford Hundred
    RM16 6PF Grays Thurrock
    Essex
    Director
    42 Dudley Close
    Chafford Hundred
    RM16 6PF Grays Thurrock
    Essex
    British105980660001
    DODD, Marion Anne
    Lingwood Close
    CM3 4QE Danbury
    7
    Essex
    Director
    Lingwood Close
    CM3 4QE Danbury
    7
    Essex
    British139601440001
    DOGHAN, Toni Stacie
    43 Dudley Close
    Chafford Hundred
    RM16 6PF West Thurrock
    Essex
    Director
    43 Dudley Close
    Chafford Hundred
    RM16 6PF West Thurrock
    Essex
    British43218520001
    FLEMING, Antony John
    45 Dudley Close
    Chafford Hundred
    RM16 6PF Grays
    Essex
    Director
    45 Dudley Close
    Chafford Hundred
    RM16 6PF Grays
    Essex
    British50381830001
    GOLDSWORTHY, Gillian Mary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    British35336150001
    HARRIS, Michelle Barbara
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish283413700001
    LANE, Ian Thomas
    72a Dudley Close
    Chafford Hundred
    RM16 6PG Grays Thurrock
    Essex
    Director
    72a Dudley Close
    Chafford Hundred
    RM16 6PG Grays Thurrock
    Essex
    EnglandBritish201116120001
    LINE, Cassandra Ellen
    73b Dudley Close
    Chafford Hundred
    RM16 6PG Grays Thurrock
    Essex
    Director
    73b Dudley Close
    Chafford Hundred
    RM16 6PG Grays Thurrock
    Essex
    British105410550001
    MARSHALL, Abby Jane
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish254523130001
    RALPH, Lynda Christine
    35 Dudley Close
    Drake Road Chafford Hundred
    RM16 6PF Grays
    Essex
    Director
    35 Dudley Close
    Drake Road Chafford Hundred
    RM16 6PF Grays
    Essex
    British43218500001
    RAMSDEN, Debra Susan
    71b Dudley Close
    RM16 6PG Grays
    Esex
    Director
    71b Dudley Close
    RM16 6PG Grays
    Esex
    British77568320001
    RIPLEY, Holly
    37 Dudley Close
    Drake Road
    RM16 6PF Grays
    Essex
    Director
    37 Dudley Close
    Drake Road
    RM16 6PF Grays
    Essex
    British44521780001
    STAPLETON, John
    Four Winds
    46 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    Director
    Four Winds
    46 Brattlewood
    TN13 1QU Sevenoaks
    Kent
    British5199630002
    STAUNTON, Carol Ann
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish219405290002
    VATYLIOTIS, Eleni
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    Director
    49/50 Windmill Street
    Gravesend
    DA12 1BG Kent
    United KingdomBritish255531930001
    WILSON, Julie
    27 Dudley Close
    Chafford Hundred
    RM16 6PF Grays
    Essex
    Director
    27 Dudley Close
    Chafford Hundred
    RM16 6PF Grays
    Essex
    British85006870001
    YALLOP, Susan Anne
    52b Dudley Close
    Chafford Hundred
    RM16 6PF Grays Thurnock
    Essex
    Director
    52b Dudley Close
    Chafford Hundred
    RM16 6PF Grays Thurnock
    Essex
    British94108220001

    What are the latest statements on persons with significant control for SEYMOUR GATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The 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