Company NameSeymour Place (Management) Limited
DirectorsSolomon Unsdorfer and David William Mills
Company StatusActive
Company Number01272281
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)
Previous NameUPAL Management (Sherwood Court) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(24 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed10 October 2011(35 years, 2 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameDavid Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1980(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameMr David William Mills
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1980(4 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Secretary NameMr David William Mills
NationalityBritish
StatusResigned
Appointed24 December 1980(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Vicarage Road
London
SW14 8RU
Secretary NameMrs Karen Rosalind Bibby
NationalityBritish
StatusResigned
Appointed14 September 1998(22 years, 1 month after company formation)
Appointment Duration13 years (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrowdown 7 Copperkins Grove
Chesham Bois
Amersham
Buckinghamshire
HP6 5QD
Director NameVera Carruthers
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2004)
RolePsychotherapist
Correspondence Address10 Sherwood Court
Seymour Place
London
W1H 5TH
Director NameMrs Winifred Ann Magner
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(25 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 August 2010)
RoleOwner Property Company
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Sherwood Court
Seymour Place Westminster
London
W1H 5TH
Director NameGeoffrey Clifford Sanders
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleProperty Estate & Managing Age
Correspondence AddressSanders House
Oldfield Circus
Northolt
Middlesex
UB5 4RR

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Turkos Thirty One LTD
5.41%
C
3 at £1David Land
4.05%
C
3 at £1Pearl Property LTD
4.05%
Ordinary
2 at £1Oakstaff Construstion LTD
2.70%
C
2 at £1S. Shukri
2.70%
C
1 at £1A. Al Yamani
1.35%
Ordinary
1 at £1A. Henry
1.35%
C
1 at £1A. Mershed
1.35%
Ordinary
1 at £1A. Shakhashir
1.35%
C
1 at £1A. Vashist
1.35%
Ordinary
1 at £1A.h. Habbas
1.35%
C
1 at £1Alderton Properties LTD
1.35%
C
1 at £1Altay Baishulakov
1.35%
Ordinary
1 at £1Atkinson & Partners
1.35%
C
1 at £1B. Damji
1.35%
Ordinary
1 at £1C. Vashisht & K. Vashisht
1.35%
Ordinary
1 at £1C.s. Doxat
1.35%
C
1 at £1Captain J. Vardavas
1.35%
C
1 at £1D. Farrar
1.35%
C
1 at £1Daniel Benjamin Lyons & Amanda Corenne Gold
1.35%
Ordinary
1 at £1Deacon & Allen LTD
1.35%
C
1 at £1E. Laswed
1.35%
C
1 at £1E. Stirling
1.35%
C
1 at £1Eagle Properties
1.35%
C
1 at £1F. Alqasimi
1.35%
Ordinary
1 at £1G. Goudsmit
1.35%
Ordinary
1 at £1Gwenaelle Marie Robert & Marcus Durell
1.35%
Ordinary
1 at £1Henry Richard Leeper Rushton
1.35%
Ordinary
1 at £1J. Peracha
1.35%
C
1 at £1J. Singh
1.35%
Ordinary
1 at £1James R. Hudson
1.35%
C
1 at £1L.c. Brown
1.35%
Ordinary
1 at £1M. Cook & A. Cook
1.35%
Ordinary
1 at £1M. Zecevic
1.35%
Ordinary
1 at £1Metrostar Investments LTD
1.35%
Ordinary
1 at £1Montague Ventures LTD
1.35%
C
1 at £1Mrs W. Magner
1.35%
Ordinary
1 at £1N. Jadavji & K. Jadavji
1.35%
Ordinary
1 at £1N. Laswed
1.35%
C
1 at £1Nostradamus LTD
1.35%
C
1 at £1Oliver David Kurer
1.35%
C
1 at £1Oliver David Kurer
1.35%
Ordinary
1 at £1Orla Bogue & Mark Davies
1.35%
Ordinary
1 at £1Q. Peracha
1.35%
Ordinary
1 at £1R. Black-harris
1.35%
C
1 at £1R. Hales
1.35%
Ordinary
1 at £1R. Kufeji & S. Kufeji
1.35%
Ordinary
1 at £1Rainbow Invest Corp LTD
1.35%
C
1 at £1Rebecca Jane Koutsogiannis
1.35%
Ordinary
1 at £1Robert Elliot Properties LTD
1.35%
C
1 at £1S B Holdings LTD
1.35%
Ordinary
1 at £1S. Evison & K. Evison
1.35%
Ordinary
1 at £1S. Keeler
1.35%
C
1 at £1S. Oshin
1.35%
Ordinary
1 at £1S. Roy & Y. Roy
1.35%
Ordinary
1 at £1Shazad Akhtar Khan
1.35%
Ordinary
1 at £1Shellpoint Trustees LTD
1.35%
Ordinary
1 at £1Southgate Holding LTD
1.35%
Ordinary
1 at £1Stephen Fass
1.35%
C
1 at £1U. Malas & M. Malas
1.35%
Ordinary
1 at £1V. Drobsher
1.35%
C
1 at £1V. Goodman
1.35%
Ordinary
1 at £1V. Lowe
1.35%
Ordinary
1 at £1Wellbuilt LTD
1.35%
C
1 at £1Westridge Investments LTD
1.35%
C

Financials

Year2014
Net Worth£74

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 December 2023 with updates (8 pages)
7 August 2023Micro company accounts made up to 31 March 2023 (1 page)
1 February 2023Confirmation statement made on 28 December 2022 with updates (8 pages)
21 July 2022Micro company accounts made up to 25 March 2022 (3 pages)
31 January 2022Confirmation statement made on 28 December 2021 with updates (8 pages)
20 September 2021Micro company accounts made up to 25 March 2021 (1 page)
26 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 25 March 2020 (3 pages)
6 July 2020Director's details changed for Mr Solomon Unsdorfer on 6 July 2020 (2 pages)
28 January 2020Confirmation statement made on 28 December 2019 with updates (8 pages)
6 September 2019Micro company accounts made up to 25 March 2019 (1 page)
4 January 2019Confirmation statement made on 28 December 2018 with updates (8 pages)
10 October 2018Micro company accounts made up to 25 March 2018 (1 page)
30 January 2018Confirmation statement made on 28 December 2017 with updates (8 pages)
17 October 2017Micro company accounts made up to 25 March 2017 (1 page)
17 October 2017Micro company accounts made up to 25 March 2017 (1 page)
27 January 2017Confirmation statement made on 28 December 2016 with updates (10 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (10 pages)
21 August 2016Total exemption full accounts made up to 25 March 2016 (4 pages)
21 August 2016Total exemption full accounts made up to 25 March 2016 (4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 74
(11 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 74
(11 pages)
22 October 2015Total exemption full accounts made up to 25 March 2015 (4 pages)
22 October 2015Total exemption full accounts made up to 25 March 2015 (4 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 74
(10 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 74
(10 pages)
10 October 2014Total exemption full accounts made up to 25 March 2014 (4 pages)
10 October 2014Total exemption full accounts made up to 25 March 2014 (4 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 74
(10 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 74
(10 pages)
15 November 2013Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 15 November 2013 (1 page)
15 November 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
28 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
10 October 2011Termination of appointment of Karen Bibby as a secretary (1 page)
10 October 2011Termination of appointment of Karen Bibby as a secretary (1 page)
10 October 2011Appointment of P a Registrars Ltd as a secretary (2 pages)
10 October 2011Appointment of P a Registrars Ltd as a secretary (2 pages)
8 September 2011Total exemption full accounts made up to 25 March 2011 (4 pages)
8 September 2011Total exemption full accounts made up to 25 March 2011 (4 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
27 August 2010Termination of appointment of Winifred Magner as a director (1 page)
27 August 2010Termination of appointment of Winifred Magner as a director (1 page)
22 January 2010Director's details changed for David William Mills on 21 January 2010 (2 pages)
22 January 2010Director's details changed for David William Mills on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Winifred Ann Magner on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (31 pages)
22 January 2010Director's details changed for Winifred Ann Magner on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (31 pages)
31 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (30 pages)
14 January 2009Return made up to 28/12/08; full list of members (30 pages)
6 January 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
15 August 2008Return made up to 28/12/07; change of members (7 pages)
15 August 2008Return made up to 28/12/07; change of members (7 pages)
22 December 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
5 October 2007Return made up to 28/12/06; change of members (7 pages)
5 October 2007Return made up to 28/12/06; change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
10 March 2006Return made up to 28/12/05; full list of members (23 pages)
10 March 2006Return made up to 28/12/05; full list of members (23 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 25 March 2005 (4 pages)
24 January 2006Total exemption full accounts made up to 25 March 2005 (4 pages)
4 March 2005Return made up to 28/12/04; change of members (8 pages)
4 March 2005Return made up to 28/12/04; change of members (8 pages)
1 February 2005Total exemption full accounts made up to 25 March 2004 (4 pages)
1 February 2005Total exemption full accounts made up to 25 March 2004 (4 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
20 February 2004Return made up to 28/12/03; change of members (8 pages)
20 February 2004Return made up to 28/12/03; change of members (8 pages)
14 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
14 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
20 March 2003Return made up to 28/12/02; full list of members (23 pages)
20 March 2003Return made up to 28/12/02; full list of members (23 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 25 March 2002 (8 pages)
19 November 2002Full accounts made up to 25 March 2002 (8 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
10 May 2002Return made up to 28/12/01; change of members (6 pages)
10 May 2002Return made up to 28/12/01; change of members (6 pages)
27 September 2001Full accounts made up to 25 March 2001 (8 pages)
27 September 2001Full accounts made up to 25 March 2001 (8 pages)
27 March 2001Return made up to 28/12/00; change of members (8 pages)
27 March 2001Return made up to 28/12/00; change of members (8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
11 October 2000Full accounts made up to 25 March 2000 (8 pages)
11 October 2000Full accounts made up to 25 March 2000 (8 pages)
12 July 2000Return made up to 28/12/99; full list of members (21 pages)
12 July 2000Return made up to 28/12/99; full list of members (21 pages)
12 November 1999Registered office changed on 12/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
12 November 1999Registered office changed on 12/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
12 October 1999Full accounts made up to 25 March 1999 (8 pages)
12 October 1999Full accounts made up to 25 March 1999 (8 pages)
26 February 1999Return made up to 28/12/98; full list of members (6 pages)
26 February 1999Return made up to 28/12/98; full list of members (6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
17 September 1998Full accounts made up to 25 March 1998 (11 pages)
17 September 1998Full accounts made up to 25 March 1998 (11 pages)
20 April 1998Return made up to 28/12/97; change of members (6 pages)
20 April 1998Return made up to 28/12/97; change of members (6 pages)
28 October 1997Full accounts made up to 25 March 1997 (11 pages)
28 October 1997Full accounts made up to 25 March 1997 (11 pages)
25 February 1997Return made up to 28/12/96; full list of members (8 pages)
25 February 1997Return made up to 28/12/96; full list of members (8 pages)
26 September 1996Full accounts made up to 25 March 1996 (11 pages)
26 September 1996Full accounts made up to 25 March 1996 (11 pages)
9 May 1996Return made up to 28/12/95; change of members (6 pages)
9 May 1996Return made up to 28/12/95; change of members (6 pages)
13 November 1995Full accounts made up to 25 March 1995 (11 pages)
13 November 1995Full accounts made up to 25 March 1995 (11 pages)
31 May 1995Return made up to 28/12/94; change of members (10 pages)
31 May 1995Return made up to 28/12/94; change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 July 1985Company name changed\certificate issued on 24/07/85 (2 pages)
24 July 1985Company name changed\certificate issued on 24/07/85 (2 pages)
9 August 1976Incorporation (11 pages)
9 August 1976Incorporation (11 pages)