Company NameSeal Laundry Management Company Limited
Company StatusActive
Company Number08603401
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NameEstante 002 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Henri Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Stuart James Wigley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr David Charles Watt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Vaughn Trevor Ashdown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Timothy David Horswill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameAngela Greensmyth-Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Nicholas David Clapp
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMs Janet Brown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Brian James Gallagher
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestor Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Nathan William Day
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(10 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Grant Andrew Esterhuizen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
StatusResigned
Appointed24 June 2014(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr Matthew Martin Slane
StatusResigned
Appointed01 September 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 2019)
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Andrew Carlton Trenouth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
Director NameMr Philip Graham Rogerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
Director NameMr Detlef Uwe Schoen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMs Toni Ellen Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
Director NameMs Linda Lilian Wheal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC6 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

27 March 2024Termination of appointment of Detlef Uwe Schoen as a director on 1 November 2023 (1 page)
19 December 2023Appointment of Mr Nathan William Day as a director on 22 November 2023 (2 pages)
2 August 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
13 April 2023Director's details changed for Angela Greensmyth-Jones on 13 April 2023 (2 pages)
13 April 2023Registered office address changed from C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Suffolk House George Street Croydon Surrey CR0 0YN on 13 April 2023 (1 page)
21 March 2023Appointment of Mr Brian James Gallagher as a director on 1 February 2023 (2 pages)
21 March 2023Appointment of Ms Janet Brown as a director on 5 October 2022 (2 pages)
21 March 2023Termination of appointment of Andrew Carlton Trenouth as a director on 5 October 2022 (1 page)
21 March 2023Termination of appointment of Philip Graham Rogerson as a director on 1 February 2023 (1 page)
21 March 2023Appointment of Mr Nicholas David Clapp as a director on 4 September 2020 (2 pages)
21 March 2023Termination of appointment of Toni Ellen Baxter as a director on 4 September 2020 (1 page)
19 December 2022Micro company accounts made up to 31 July 2022 (6 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 July 2021 (6 pages)
28 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
23 June 2020Appointment of Angela Greensmyth-Jones as a director on 15 June 2020 (2 pages)
22 June 2020Termination of appointment of Linda Lilian Wheal as a director on 15 June 2020 (1 page)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 February 2020Appointment of Mr Philip Graham Rogerson as a director on 6 November 2019 (2 pages)
19 February 2020Appointment of Mr Vaughn Trevor Ashdown as a director on 6 November 2019 (2 pages)
18 February 2020Registered office address changed from Winston House Dollis Park London N3 1HF to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 18 February 2020 (1 page)
18 February 2020Appointment of Mr David Charles Watt as a director on 6 November 2019 (2 pages)
18 February 2020Appointment of Mr Timothy David Horswill as a director on 6 November 2019 (2 pages)
18 February 2020Termination of appointment of Matthew Martin Slane as a secretary on 6 November 2019 (1 page)
18 February 2020Appointment of Mr Stuart James Wigley as a director on 6 November 2019 (2 pages)
18 February 2020Appointment of Ms Linda Lilian Wheal as a director on 6 November 2019 (2 pages)
18 February 2020Appointment of Mr Michael Henri Wright as a director on 6 November 2019 (2 pages)
18 February 2020Appointment of Ms Toni Ellen Baxter as a director on 6 November 2019 (2 pages)
18 February 2020Appointment of Mr Andrew Carlton Trenouth as a director on 6 November 2019 (2 pages)
18 February 2020Statement of capital following an allotment of shares on 6 November 2019
  • GBP 10
(3 pages)
18 February 2020Cessation of Peter Laurence Murphy as a person with significant control on 6 November 2019 (1 page)
18 February 2020Notification of a person with significant control statement (2 pages)
18 February 2020Termination of appointment of Matthew Martin Slane as a director on 6 November 2019 (1 page)
18 February 2020Appointment of Mr Detlef Uwe Schoen as a director on 6 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 13 July 2015 (1 page)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 13 July 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
2 June 2015Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Company name changed estante 002 LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page)
24 June 2014Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page)
24 June 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 24 June 2014 (1 page)
24 June 2014Appointment of Mr Matthew Martin Slane as a director (2 pages)
24 June 2014Company name changed estante 002 LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages)
24 June 2014Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages)
24 June 2014Termination of appointment of Grant Esterhuizen as a director (1 page)
24 June 2014Appointment of Mr Matthew Martin Slane as a director (2 pages)
24 June 2014Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page)
24 June 2014Termination of appointment of Grant Esterhuizen as a director (1 page)
24 June 2014Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)