About

Registered Number: 00954767
Date of Incorporation: 22/05/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Gloucester, GL2 0LY

 

Sedum House Ltd was founded on 22 May 1969 with its registered office in Gloucester, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 16 directors listed as Amery, David John, Bridge, John, Fullerton, Christine Auriol, Nicoll, David Robert, Adkins, Joanne, Coupe, Johanne, Coupe, Johanne, Daisy Estate Managers, Bacon, Lydia Patience, Bridge, Kathleen Mary, Clarke, Violet Ann, Detheridge, Kenneth George, Lawrence, Peter James Albert, Mitchell, Donald Joseph, Mitchell, Winifred Grace, Oxnard, David for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERY, David John 04 February 1998 - 1
BRIDGE, John 12 October 2009 - 1
FULLERTON, Christine Auriol 24 July 2019 - 1
NICOLL, David Robert 24 July 2019 - 1
BACON, Lydia Patience 04 February 1998 09 November 2000 1
BRIDGE, Kathleen Mary 12 October 2009 14 February 2019 1
CLARKE, Violet Ann 04 February 1998 16 September 1998 1
DETHERIDGE, Kenneth George N/A 25 March 1997 1
LAWRENCE, Peter James Albert 01 June 1999 31 December 1999 1
MITCHELL, Donald Joseph 25 March 1997 11 September 2012 1
MITCHELL, Winifred Grace 22 July 2008 08 January 2013 1
OXNARD, David 04 February 1998 01 November 1999 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Joanne 01 June 2012 29 January 2013 1
COUPE, Johanne 29 January 2013 15 May 2013 1
COUPE, Johanne 04 August 2011 12 June 2012 1
DAISY ESTATE MANAGERS 01 April 2011 04 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2013
AP04 - Appointment of corporate secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AD01 - Change of registered office address 18 June 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 05 September 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP03 - Appointment of secretary 12 June 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 06 September 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AD01 - Change of registered office address 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 31 December 2008
353 - Register of members 31 December 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 16 March 1999
RESOLUTIONS - N/A 16 February 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 08 January 1997
363s - Annual Return 25 January 1996
AA - Annual Accounts 24 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
363a - Annual Return 17 October 1995
AC92 - N/A 25 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
GAZ2 - Second notification of strike-off action in London Gazette 18 September 1990
GAZ1 - First notification of strike-off action in London Gazette 29 May 1990
NEWINC - New incorporation documents 22 May 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.