Company NameSedgehouse Limited
DirectorMary Weddell
Company StatusActive
Company Number01865982
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)

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 NameMrs Mary Weddell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameSarah Susan Pauffley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 April 2006)
RoleTeacher
Correspondence Address6 Ridgway
London
SW19 4QN
Director NameJudith Margrite Pole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RolePublic Relations Manager
Correspondence Address6 Ridgway
London
SW19 4QN
Secretary NameSarah Susan Pauffley
NationalityBritish
StatusResigned
Appointed16 June 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address6 Ridgway
London
SW19 4QN
Director NameKevin Learoyd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 April 2003)
RoleQuantity Surveyor
Correspondence AddressFlat 4
6 Ridgeway Wimbledon Village
London
SW19 4QN
Director NameMartine Clare Kingsley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Ridgway
Wimbledon
London
SW19 4QN
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed21 April 2006(21 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 March 2020)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£4,020
Net Worth£2,404
Cash£1,528
Current Liabilities£369

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 24 March 2023 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 24 March 2022 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Andrew Purnell Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
20 May 2021Micro company accounts made up to 24 March 2021 (3 pages)
26 February 2021Micro company accounts made up to 24 March 2020 (3 pages)
26 June 2020Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Andrew Purnell Worple Road London SW19 4DA on 26 June 2020 (1 page)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Grace Miller & Co. Ltd as a secretary on 24 March 2020 (1 page)
23 October 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
24 September 2019Director's details changed for Mary Knight on 10 September 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
16 May 2019Previous accounting period shortened from 31 March 2019 to 24 March 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
28 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mary Knight on 10 November 2014 (2 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
9 July 2013Termination of appointment of Martine Kingsley as a director (1 page)
9 July 2013Termination of appointment of Martine Kingsley as a director (1 page)
27 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
11 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Martine Clare Kingsley on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Martine Clare Kingsley on 12 June 2010 (2 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Mary Knight on 12 June 2010 (2 pages)
9 July 2010Secretary's details changed for Grace Miller & Co on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Mary Knight on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 13/06/08; full list of members (4 pages)
10 July 2008Return made up to 13/06/08; full list of members (4 pages)
16 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
16 July 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/07/07
(7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 13/06/06; full list of members (8 pages)
15 August 2006Return made up to 13/06/06; full list of members (8 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (2 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 June 2005Return made up to 13/06/05; full list of members (8 pages)
21 June 2005Return made up to 13/06/05; full list of members (8 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 16/06/04; full list of members (8 pages)
9 June 2004Return made up to 16/06/04; full list of members (8 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 June 2002Return made up to 16/06/02; full list of members (8 pages)
14 June 2002Return made up to 16/06/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 16/06/01; full list of members (7 pages)
14 June 2001Return made up to 16/06/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 June 2000Return made up to 16/06/00; full list of members (7 pages)
26 June 2000Return made up to 16/06/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 June 1999Return made up to 16/06/99; full list of members (6 pages)
16 June 1999Return made up to 16/06/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
15 July 1997Return made up to 16/06/97; full list of members (6 pages)
15 July 1997Return made up to 16/06/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 June 1996Return made up to 16/06/96; no change of members (4 pages)
12 June 1996Return made up to 16/06/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 June 1995Return made up to 16/06/95; no change of members (4 pages)
9 June 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)