About

Registered Number: 05209995
Date of Incorporation: 19/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX,

 

Seymour Road Properties Ltd was registered on 19 August 2004, it's status is listed as "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REES, John Michael 31 January 2010 14 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 August 2018
PSC04 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 September 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 15 December 2015
AA01 - Change of accounting reference date 15 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 19 May 2014
MR05 - N/A 29 October 2013
CH03 - Change of particulars for secretary 13 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 09 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363s - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
225 - Change of Accounting Reference Date 14 September 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.