About

Registered Number: 02853364
Date of Incorporation: 15/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: The Manor Main Street, Grove, Wantage, OX12 7JJ,

 

Having been setup in 1993, Seymour Court Management (1994) Ltd have registered office in Wantage, it's status in the Companies House registry is set to "Active". There are 14 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAND, Gaelle Anne Claire Marie 01 September 2005 - 1
BUNNEY, Abigail 25 July 1999 - 1
KRONENBERG, Sara Ilana 14 April 2004 - 1
LAMMIN, Kate Eardley 25 July 1999 - 1
CATLIN, Michael John 25 July 1999 14 April 2004 1
CULLEY, Jane Sandra 01 September 1996 01 October 1999 1
FREELAND, Mark James Worley 18 February 1994 01 October 1999 1
HAYNES, Tiffany Charlotte 03 September 2002 14 April 2004 1
JENKINS, Christopher Michael 05 December 2017 15 January 2018 1
KNOWLES, John 18 February 1994 01 October 1996 1
MASSON, Kim 30 October 2002 01 September 2005 1
SMETHURST, Steven 01 September 2005 29 February 2012 1
URBAN, Heidi Elke Maria 01 September 2005 14 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Natalie 01 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 02 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 01 August 2019
CH01 - Change of particulars for director 10 June 2019
TM01 - Termination of appointment of director 20 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 24 July 2018
AP03 - Appointment of secretary 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
AD01 - Change of registered office address 19 March 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 16 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 20 September 2008
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 31 July 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 02 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 20 July 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288 - N/A 24 September 1996
AA - Annual Accounts 19 July 1996
225 - Change of Accounting Reference Date 19 July 1996
363s - Annual Return 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 12 October 1994
288 - N/A 20 March 1994
CERTNM - Change of name certificate 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
287 - Change in situation or address of Registered Office 21 February 1994
288 - N/A 20 February 1994
288 - N/A 06 February 1994
RESOLUTIONS - N/A 04 February 1994
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.