Company NameSeymours Gardens Limited
Company StatusActive
Company Number01675884
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Robert Seymour
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetershill Woodlands Lane
Stoke D Abernon
Cobham
Surrey
KT11 3QD
Director NameMr Edward David Patrick Seymour
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Director NameMiss Katherine Elizabeth Patricia Seymour
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Secretary NameMrs Patricia June Seymour
NationalityBritish
StatusResigned
Appointed19 May 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressPetershill
Stoke Road Stoke D'Abernon
Cobham
Surrey
KT11 3PU
Director NameJane Elizabeth Seymour
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(14 years, 8 months after company formation)
Appointment Duration10 years (resigned 18 July 2007)
RoleVeterinary Surgeon
Correspondence AddressHawkwell
Angel Close Langton Herring
Weymouth
Dorset
DT3 4NY
Secretary NameMr Patrick Lomasney
NationalityBritish
StatusResigned
Appointed30 June 1997(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Director NameMr Patrick Lomasney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Secretary NameDeborah Yvonne Fafalios
NationalityAmerican
StatusResigned
Appointed29 June 2007(24 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 The Crescent
Epsom
Surrey
KT18 7LJ

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,113,977
Cash£58,838
Current Liabilities£237,256

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 September 2008Delivered on: 2 October 2008
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Garden centre stoke road stoke d'abernon surrey t/no SY671360.
Outstanding
14 November 2007Delivered on: 15 November 2007
Persons entitled: James Robert Seymour

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the east side of stoke road stoke d'abernon embridge surrey.
Outstanding
12 March 2003Delivered on: 17 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1997Delivered on: 16 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property situate at stoke road stoke d'abernon cobham surrey title number SY413050. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 August 2007Delivered on: 11 September 2007
Satisfied on: 15 November 2007
Persons entitled: James Robert Seymour

Classification: Charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: Land on the east side of stoke road d'abernon elmbridge surrey.
Fully Satisfied
20 August 2007Delivered on: 21 August 2007
Satisfied on: 15 November 2007
Persons entitled: James Robert Seymour

Classification: Second charge
Secured details: £200,000.00 due or to become due from the company to.
Particulars: Land on the east side of stoke road stoke d' abernon elmbridge surrey.
Fully Satisfied

Filing History

21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 100,100.00
(3 pages)
21 December 2018Solvency Statement dated 13/12/18 (1 page)
21 December 2018Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled 13/12/2018
(2 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 November 2018Change of share class name or designation (2 pages)
20 November 2018Particulars of variation of rights attached to shares (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 October 2017Appointment of Mr Edward David Patrick Seymour as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Edward David Patrick Seymour as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Miss Katherine Elizabeth Patricia Seymour as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Miss Katherine Elizabeth Patricia Seymour as a director on 5 October 2017 (2 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,100
(3 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,100
(3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,100
(3 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,100
(3 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,100
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 December 2010Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 15 December 2010 (1 page)
18 May 2010Director's details changed for James Robert Seymour on 16 May 2010 (2 pages)
18 May 2010Director's details changed for James Robert Seymour on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
5 September 2008Return made up to 16/05/08; full list of members (3 pages)
5 September 2008Return made up to 16/05/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary deborah fafalios (1 page)
23 April 2008Appointment terminated secretary deborah fafalios (1 page)
22 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
22 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
7 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Accounts for a small company made up to 31 December 2005 (8 pages)
10 May 2007Accounts for a small company made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
1 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 December 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
11 December 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
11 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 July 2003Return made up to 16/05/03; full list of members (7 pages)
2 July 2003Return made up to 16/05/03; full list of members (7 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
21 November 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
21 November 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
26 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
31 May 2001Return made up to 16/05/01; full list of members (7 pages)
31 May 2001Return made up to 16/05/01; full list of members (7 pages)
1 December 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
1 December 2000Accounts for a medium company made up to 31 January 2000 (16 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000New director appointed (2 pages)
23 November 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
23 November 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
20 May 1999Return made up to 16/05/99; no change of members (4 pages)
20 May 1999Return made up to 16/05/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
26 January 1998Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Ad 30/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 July 1997£ nc 100/150000 30/06/97 (1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
16 July 1997Ad 30/06/97--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997£ nc 100/150000 30/06/97 (1 page)
5 June 1997Return made up to 16/05/97; full list of members (6 pages)
5 June 1997Return made up to 16/05/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 August 1996 (5 pages)
5 February 1997Full accounts made up to 31 August 1996 (5 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
7 March 1996Full accounts made up to 31 August 1995 (5 pages)
7 March 1996Full accounts made up to 31 August 1995 (5 pages)
23 May 1995Return made up to 16/05/95; no change of members (4 pages)
23 May 1995Return made up to 16/05/95; no change of members (4 pages)
5 November 1982Incorporation (15 pages)
5 November 1982Incorporation (15 pages)