Company NameSeymour Road Leyton E10 Management Company Limited
Company StatusActive
Company Number02797509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1993(31 years, 1 month 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 NameCllr Peter John Barnett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address52 Havant Road
London
E17 3JF
Director NameMr Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed22 November 2006(13 years, 8 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1994)
RoleSecretary
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 1994)
RoleSales
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 1994)
RoleSales
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed22 April 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NamePamela-Jane Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleHousing Officer
Correspondence Address86 Viking Place
Seymour Road Leyton
London
E10 7ND
Director NameMr Andrew Christopher Brookes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Viking Place
145 Seymour Road Leyton
London
E10 7ND
Director NameKevin Patrick Saint
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 July 2000)
RoleDepartmental Administrator
Correspondence Address1 Viking Place
Seymour Road Leyton
London
E10 7NB
Director NameStephen Hastings
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 1998)
RoleAdministration Clerk
Correspondence Address4 Viking Place
Seymour Road Leyton
London
E10 7NB
Director NameMichael John Hatton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleNHS Manager
Correspondence Address42 Viking Place
Seymour Road Leyton
London
E10 7NB
Director NameDennis Wood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 July 2006)
RoleLondon Underground
Correspondence Address48 Viking Place
Seymour Road Leyton
London
E10 7NB
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 October 1994)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2001)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMr Stephen George Routledge
NationalityBritish
StatusResigned
Appointed24 June 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Secretary NameMiss Beverley Anne Millan
NationalityBritish
StatusResigned
Appointed22 August 2000(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood Road
Walthamstow
London
E17 4QA
Director NameClaire Louise Holden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2001)
RoleContact Lens Optician
Correspondence Address76 Viking Place
Seymour Road
Leyton
London
E10 7ND
Director NameGary Kelly Shoveller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2001)
RoleSocial Services
Correspondence Address66 Viking Place
145 Seymour Road
Leyton
London
E10 7ND
Director NameMr Martin Royston Rhys Charles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Theydon Road
Epping
Essex
CM16 4EF

Location

Registered Address22 Courtland Avenue
North Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£53,794
Current Liabilities£16,847

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
12 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
12 March 2015Annual return made up to 9 March 2015 no member list (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
12 March 2013Annual return made up to 9 March 2013 no member list (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
12 March 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
12 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
12 March 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
10 March 2011Annual return made up to 9 March 2011 no member list (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
11 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Councillor Peter John Barnett on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 9 March 2010 no member list (4 pages)
11 March 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Councillor Peter John Barnett on 31 December 2009 (2 pages)
11 March 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 March 2009Annual return made up to 09/03/09 (3 pages)
17 March 2009Annual return made up to 09/03/09 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Annual return made up to 09/03/08 (3 pages)
4 April 2008Annual return made up to 09/03/08 (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
22 March 2007Annual return made up to 09/03/07 (2 pages)
22 March 2007Annual return made up to 09/03/07 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
25 April 2006Annual return made up to 09/03/06 (5 pages)
25 April 2006Annual return made up to 09/03/06 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
14 April 2005Annual return made up to 09/03/05 (5 pages)
14 April 2005Annual return made up to 09/03/05 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 March 2004Annual return made up to 09/03/04 (5 pages)
30 March 2004Annual return made up to 09/03/04 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 April 2003Annual return made up to 09/03/03 (5 pages)
5 April 2003Annual return made up to 09/03/03 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
20 March 2002Annual return made up to 09/03/02 (4 pages)
20 March 2002Annual return made up to 09/03/02 (4 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
19 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
19 March 2001Annual return made up to 09/03/01
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 March 1999 (2 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (2 pages)
13 April 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2000Annual return made up to 09/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 April 1999Annual return made up to 09/03/99 (6 pages)
26 April 1999Director resigned (1 page)
26 April 1999Annual return made up to 09/03/99 (6 pages)
26 April 1999Director resigned (1 page)
18 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Registered office changed on 16/07/98 from: 140 heath row bishops stortford hertfordhsire CM23 5DQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 140 heath row bishops stortford hertfordhsire CM23 5DQ (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
16 March 1998Annual return made up to 09/03/98 (6 pages)
16 March 1998Annual return made up to 09/03/98 (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 March 1997 (6 pages)
29 May 1997Full accounts made up to 31 March 1997 (6 pages)
17 March 1997Annual return made up to 09/03/97 (4 pages)
17 March 1997Annual return made up to 09/03/97 (4 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 June 1996Full accounts made up to 31 March 1996 (6 pages)
2 June 1996Full accounts made up to 31 March 1996 (6 pages)
14 March 1996Annual return made up to 09/03/96 (6 pages)
14 March 1996Annual return made up to 09/03/96 (6 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 March 1995Annual return made up to 09/03/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 March 1995Annual return made up to 09/03/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 March 1993Incorporation (20 pages)
9 March 1993Incorporation (20 pages)