Company NameSeproperty Investments Limited
DirectorsJane Dummott Moss and Jessika Maria Stromstedt
Company StatusActive
Company Number08881217
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Jane Dummott Moss
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27 -37 St. Georges Road
London
SW19 4EU
Director NameMrs Jessika Maria Stromstedt
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed06 February 2021(7 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAdmin Consult & Management Ag Gauggelistrasse 7
Chur
Ch-7000
Director NameMr Thomas Hans Otto Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Isak Peter Zonabend
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Sten Theodor Henric Claesson Ankarcrona
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway London
London
SW8 1SF

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at €1Victoria Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£522,436
Cash£151,169
Current Liabilities£1,062,039

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

28 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
14 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
20 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
16 January 2019Termination of appointment of Sten Theodor Henric Claesson Ankarcrona as a director on 31 December 2018 (1 page)
11 January 2019Appointment of Ms Jane Dummott Moss as a director on 19 December 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
24 September 2018Registered office address changed from 86 Bondway London SW8 1SF to 16 Tinworth Street London SE11 5AL on 24 September 2018 (2 pages)
5 April 2018Termination of appointment of Isak Peter Zonabend as a director on 18 January 2018 (1 page)
23 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
22 February 2018Cessation of Sg Hambros Limited as a person with significant control on 7 December 2016 (1 page)
22 February 2018Termination of appointment of a director (1 page)
22 February 2018Notification of Sg Kleinwort Hambros Trust Company (Ci) Limited as a person with significant control on 7 December 2016 (2 pages)
21 February 2018Termination of appointment of Thomas Hans Otto Lundqvist as a director on 31 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Appointment of Mr Sten Theodor Henric Claesson Ankarcrona as a director on 15 September 2017 (2 pages)
2 October 2017Appointment of Mr Sten Theodor Henric Claesson Ankarcrona as a director on 15 September 2017 (2 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Registered office address changed from 64 Vestry Court Monck Street London SW1P 2BW to 86 Bondway London SW8 1SF on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 64 Vestry Court Monck Street London SW1P 2BW to 86 Bondway London SW8 1SF on 27 September 2016 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 30 December 2014 (13 pages)
6 January 2016Full accounts made up to 30 December 2014 (13 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
10 March 2014Director's details changed for Mr. Peter Isak Zonabend on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr. Peter Isak Zonabend on 10 March 2014 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)