About

Registered Number: 00937606
Date of Incorporation: 21/08/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: C M G Leasehold Management Ltd, 134, Cheltenham Road, Gloucester, Gloucestershire, GL2 0LY,

 

Based in Gloucestershire, Sevenhomes Ltd was established in 1968, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Evans, Michelle Jane, Higson, David, Snell, Barbara Morison, Adkins, Joanne, Coupe, Johanne, Long, Peter Bernard, Mathieson, Richard, Neale, Laura, Sainsbury, Ian, Daisy Estate Managers, Jm Accounting Services Limited, Barrett, Doris Alberta, Chapman, Joy, Cole, Aaron, Derbyshire, John, Derbyshire, Sheila, Freshman, Philippa Ruth, Johnston, Louise, Lemmin-woolfrey, Ian James, Long, Jane Barbara, Mann, Robina Dawn, Marsden, Eugene Maxwell, Mistry, Dipak, Tremlett, Denise Mills in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Michelle Jane 07 February 2019 - 1
HIGSON, David 18 October 2019 - 1
SNELL, Barbara Morison N/A - 1
BARRETT, Doris Alberta N/A 09 February 1997 1
CHAPMAN, Joy N/A 23 September 1997 1
COLE, Aaron 19 September 2011 07 May 2014 1
DERBYSHIRE, John 07 June 2001 01 August 2013 1
DERBYSHIRE, Sheila 07 June 2001 01 April 2016 1
FRESHMAN, Philippa Ruth N/A 03 December 1993 1
JOHNSTON, Louise 19 April 1999 24 January 2012 1
LEMMIN-WOOLFREY, Ian James 18 October 1993 06 February 1998 1
LONG, Jane Barbara 09 February 1995 18 August 1999 1
MANN, Robina Dawn N/A 24 January 2012 1
MARSDEN, Eugene Maxwell 16 October 2017 07 February 2019 1
MISTRY, Dipak 08 June 1999 13 May 2014 1
TREMLETT, Denise Mills N/A 25 May 1993 1
Secretary Name Appointed Resigned Total Appointments
ADKINS, Joanne 04 August 2011 29 January 2013 1
COUPE, Johanne 29 January 2013 16 September 2014 1
LONG, Peter Bernard 05 July 1996 19 April 1999 1
MATHIESON, Richard 16 September 2014 01 April 2016 1
NEALE, Laura 14 January 2013 16 September 2014 1
SAINSBURY, Ian 01 November 2017 18 January 2018 1
DAISY ESTATE MANAGERS 14 June 2011 04 August 2011 1
JM ACCOUNTING SERVICES LIMITED 13 May 2008 06 September 2011 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 November 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 19 July 2018
CS01 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 21 January 2018
AP04 - Appointment of corporate secretary 21 January 2018
AD01 - Change of registered office address 14 November 2017
AP03 - Appointment of secretary 14 November 2017
AA01 - Change of accounting reference date 29 October 2017
AP01 - Appointment of director 28 October 2017
AD01 - Change of registered office address 28 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 21 September 2016
TM02 - Termination of appointment of secretary 04 April 2016
AD01 - Change of registered office address 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 13 March 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 16 October 2014
AA01 - Change of accounting reference date 15 October 2014
AD01 - Change of registered office address 15 October 2014
TM02 - Termination of appointment of secretary 16 September 2014
AD01 - Change of registered office address 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AAMD - Amended Accounts 28 August 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 February 2014
AP04 - Appointment of corporate secretary 08 September 2013
TM01 - Termination of appointment of director 08 September 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 02 May 2013
TM01 - Termination of appointment of director 27 March 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 21 January 2013
AP03 - Appointment of secretary 14 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 19 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AD01 - Change of registered office address 06 September 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AP01 - Appointment of director 14 June 2011
AP04 - Appointment of corporate secretary 14 June 2011
AD01 - Change of registered office address 14 June 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 07 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 11 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 29 January 1997
288 - N/A 07 August 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 02 March 1996
288 - N/A 21 February 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 January 1995
288 - N/A 25 February 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
288 - N/A 28 January 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 14 April 1992
288 - N/A 14 April 1992
RESOLUTIONS - N/A 23 January 1992
AA - Annual Accounts 23 January 1992
288 - N/A 18 July 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 17 May 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
288 - N/A 30 March 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
AA - Annual Accounts 23 March 1987
NEWINC - New incorporation documents 21 August 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.