Company NameSedgemore Limited
DirectorJoanna Doctor
Company StatusActive
Company Number02697769
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Doctor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(13 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressDen Farmhouse
Collier Street
Tonbridge
Kent
TN12 9PX
Director NameMr John Graham Doctor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 day after company formation)
Appointment Duration28 years, 10 months (resigned 16 January 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressDen Farmhouse Collier Street
Marden
Tonbridge
Kent
TN12 9PX
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed18 March 1992(1 day after company formation)
Appointment Duration25 years, 9 months (resigned 22 December 2017)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameJames Montague Guillum Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2000)
RoleEstate Agent
Correspondence AddressMagnolia Cottage 7 Green Lane
Marden
Tonbridge
Kent
TN12 9RE
Director NameRodney Anson John Webb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 week, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 16 May 2005)
RoleChartered Accountant/Company D
Correspondence AddressAngley House Angley Park
Cranbrook
Kent
TN17 2PN
Director NameDavid George Beale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(4 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 25 January 2005)
RoleActuary
Correspondence AddressBrook Hall
Steeple Road
Latchingdon
Essex
CM3 6LB
Director NameRoger John Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1996)
RoleSolicitor
Correspondence Address3 Kippington Close
Sevenoaks
Kent
TN13 2LY
Director NameCherrilyn Ann Carter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressPear House 3 Kippington Close
Sevenoaks
Kent
TN13 2LY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 1 B1, Argyle House
Joel Street
Northwood
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2013
Turnover£29,295
Net Worth£600,436
Cash£66,370
Current Liabilities£6,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

27 May 1993Delivered on: 9 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 garage 3 and dustbin and store space 3 stanley court stanley road hastings east sussex.
Outstanding
2 March 1993Delivered on: 16 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat e 50 earls ave, folkestone kent t/no K568687.
Outstanding
2 March 1993Delivered on: 16 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23 stanley court stanley road hastings east sussex t/no ht 21063.
Outstanding
14 January 1993Delivered on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 holland road, maidstone, kent t/no. K715920.
Outstanding
14 January 1993Delivered on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 curzon house, saltdean, rottingdean, brighton, east sussex t/no. SX149996.
Outstanding
14 January 1993Delivered on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 thomas street, rochester, kent t/no. K719223.
Outstanding
14 January 1993Delivered on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 bethel road, sevenoaks, kent t/no. K716495.
Outstanding
14 January 1993Delivered on: 21 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 87 auckland road, tunbridge wells, kent t/no. K572810.
Outstanding

Filing History

7 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 25 Mascalls Park Paddock Wood Kent TN12 6LW to Barracks Cottage Claygate Road Yalding Maidstone ME18 6BB on 22 March 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Termination of appointment of Peter Herbert Harvey as a secretary on 22 December 2017 (1 page)
23 December 2017Termination of appointment of Peter Herbert Harvey as a secretary on 22 December 2017 (1 page)
5 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 260,000
(5 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 260,000
(5 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260,000
(5 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260,000
(5 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 260,000
(5 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 260,000
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
10 April 2013Director's details changed for Mrs Joanna Doctor on 31 March 2013 (2 pages)
10 April 2013Director's details changed for Mrs Joanna Doctor on 31 March 2013 (2 pages)
9 April 2013Director's details changed for Mrs Joanna Doctor on 31 July 2012 (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mrs Joanna Doctor on 31 July 2012 (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Director's details changed for John Graham Doctor on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Joanna Doctor on 17 March 2010 (2 pages)
13 April 2010Director's details changed for John Graham Doctor on 17 March 2010 (2 pages)
13 April 2010Director's details changed for Joanna Doctor on 17 March 2010 (2 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 April 2009Return made up to 17/03/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
14 April 2008Return made up to 17/03/08; full list of members (4 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 17/03/06; full list of members (3 pages)
20 April 2006Return made up to 17/03/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
22 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
1 April 2005Return made up to 17/03/05; full list of members (3 pages)
1 April 2005Return made up to 17/03/05; full list of members (3 pages)
4 March 2005£ ic 260000/178750 25/01/05 £ sr 81250@1=81250 (1 page)
4 March 2005£ ic 260000/178750 25/01/05 £ sr 81250@1=81250 (1 page)
9 February 2005Resolutions
  • RES13 ‐ Permission to purchase 21/01/05
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES13 ‐ Permission to purchase 21/01/05
(1 page)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 17/03/04; full list of members (8 pages)
15 April 2004Return made up to 17/03/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (10 pages)
31 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 April 2003Return made up to 17/03/03; full list of members (8 pages)
15 April 2003Return made up to 17/03/03; full list of members (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
15 April 2002Return made up to 17/03/02; full list of members (8 pages)
15 April 2002Return made up to 17/03/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 April 2001Return made up to 17/03/01; full list of members (8 pages)
14 April 2001Return made up to 17/03/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 May 1999Return made up to 17/03/99; no change of members (8 pages)
13 May 1999Return made up to 17/03/99; no change of members (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998Return made up to 17/03/98; no change of members (7 pages)
17 April 1998Return made up to 17/03/98; no change of members (7 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
16 April 1997Return made up to 17/03/97; full list of members (9 pages)
16 April 1997Return made up to 17/03/97; full list of members (9 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
15 April 1996Return made up to 17/03/96; no change of members (7 pages)
15 April 1996Return made up to 17/03/96; no change of members (7 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Full accounts made up to 31 March 1995 (11 pages)
13 April 1995Return made up to 17/03/95; no change of members (6 pages)
13 April 1995Return made up to 17/03/95; no change of members (6 pages)