About

Registered Number: 06504651
Date of Incorporation: 14/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Based in Surrey, Seymours Estate Agents (Guildford) Ltd was registered on 14 February 2008. We don't currently know the number of employees at the organisation. Seymours Estate Agents (Guildford) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEAD, Morgan 12 January 2018 19 August 2019 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
RESOLUTIONS - N/A 24 September 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
AD01 - Change of registered office address 05 September 2019
PSC02 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 22 August 2019
PSC07 - N/A 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 29 December 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 11 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 22 February 2018
PSC05 - N/A 13 January 2018
AP03 - Appointment of secretary 13 January 2018
AP01 - Appointment of director 13 January 2018
AP01 - Appointment of director 13 January 2018
AD01 - Change of registered office address 13 January 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AD01 - Change of registered office address 18 March 2017
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 12 September 2013
CH03 - Change of particulars for secretary 27 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 April 2010
SH01 - Return of Allotment of shares 18 November 2009
AA - Annual Accounts 18 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 20 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.