About

Registered Number: 06394532
Date of Incorporation: 09/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR

 

Based in Exeter, Owner Sellers Ltd was established in 2007. The companies director is listed as Brown, Nicholas James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas James 26 April 2010 31 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 08 January 2019
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 23 May 2016
MR04 - N/A 23 May 2016
MR04 - N/A 23 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 October 2015
CERTNM - Change of name certificate 14 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 26 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AP04 - Appointment of corporate secretary 04 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP01 - Appointment of director 18 May 2010
AA - Annual Accounts 27 January 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AR01 - Annual Return 18 November 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 November 2008
225 - Change of Accounting Reference Date 11 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 02 February 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
NEWINC - New incorporation documents 09 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2009 Fully Satisfied

N/A

Debenture 10 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.