SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED

SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED

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

    Company NameSEYMOUR STREET RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03594526
    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 STREET RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEYMOUR STREET RESIDENTS ASSOCIATION 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 STREET RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 23, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 23, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Jun 23, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 23, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with updates

    5 pagesCS01

    Termination of appointment of Alexandria Jacobs as a director on Apr 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 01, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Howard Tiffen Taylor as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mrs Alexandria Jacobs as a director on Nov 13, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jul 01, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Leigh Snook as a director on Jun 15, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER HIRST LIMITED
    114
    Parkway
    CM2 7PR Chelmsford
    Goldlay House
    Essex
    United Kingdom
    Secretary
    114
    Parkway
    CM2 7PR Chelmsford
    Goldlay House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02389492
    96126540001
    CORMACK, Sarah
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    Director
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    United KingdomBritish172580690001
    ALTY, John Martin Richard
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    Secretary
    34 Tyrells Way
    Great Baddow
    CM2 7DP Chelmsford
    Essex
    British27294010002
    GREEN, Charles Richard
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    Secretary
    27 Kelvedon Green
    Kelvedon Hatch
    CM15 0XG Brentwood
    Essex
    British36365940002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    KEMSLEY WHITELEY & FERRIS LIMITED
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    Secretary
    113 New London Road
    CM2 0QT Chelmsford
    Essex
    68478860001
    HAVARD, Enid
    8 Creance Court
    Seymour Street
    CM2 0NP Chelmsford
    Essex
    Director
    8 Creance Court
    Seymour Street
    CM2 0NP Chelmsford
    Essex
    United KingdomBritish78742410001
    HIGGINS, Martin James
    Great Oaks
    Bury Road
    E4 7QL London
    Director
    Great Oaks
    Bury Road
    E4 7QL London
    United KingdomBritish68097920001
    HIGGINS, Stephen Peter
    11 Norfolk Road
    NW8 6HE London
    Director
    11 Norfolk Road
    NW8 6HE London
    EnglandEnglish31929180002
    JACOBS, Alexandria
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    Director
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    EnglandBritish240322630001
    MOORE, Wesley
    13 Creance Court
    Seymour Street
    CM2 0NP Chelmsford
    Essex
    Director
    13 Creance Court
    Seymour Street
    CM2 0NP Chelmsford
    Essex
    United KingdomBritish98968820001
    RYDE, Michael Stephen
    6 Barbary Lodge
    Seymour Street
    CM2 0NL Chelmsford
    Essex
    Director
    6 Barbary Lodge
    Seymour Street
    CM2 0NL Chelmsford
    Essex
    British79509550001
    SNOOK, Leigh
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    Director
    Goldlay House
    Parkway
    CM2 7PR Chelmsford
    Essex
    EnglandBritish156637580001
    TAYLOR, Howard Tiffen
    175 Norsey Road
    CM11 1BZ Billericay
    Essex
    Director
    175 Norsey Road
    CM11 1BZ Billericay
    Essex
    United KingdomBritish15477090001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    What are the latest statements on persons with significant control for SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 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