Company NameSeymour Property Investments Limited
DirectorJohn William Seymour Rodgers
Company StatusActive
Company Number04226469
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

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

Secretary NameGordon Pressdee Seymour Rodgers
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleChartered Survyour
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMr John William Seymour Rodgers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Director NameJohn William Seymour Rodgers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleChartered Survryor
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameGordon Pressdee Seymour Rodgers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMrs Anne Rodgers
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Inglis Road
Colchester
Essex
CO3 3HG

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gordon Presdee Seymour Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth£61,494
Cash£38,521
Current Liabilities£97,660

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

14 November 2005Delivered on: 16 November 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of fathing road k/a units 9 and 10 penny corner fathing road industrial estate sproughton ipswich suffolk.
Outstanding

Filing History

11 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
6 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
29 June 2022Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 29 June 2022 (1 page)
11 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
5 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
25 October 2019Cessation of Gordon Pressdee Seymour Rodgers as a person with significant control on 29 January 2019 (1 page)
25 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
25 October 2019Notification of John William Seymour Rodgers as a person with significant control on 29 January 2019 (2 pages)
25 October 2019Appointment of Mr John William Seymour Rodgers as a director on 1 October 2019 (2 pages)
25 October 2019Termination of appointment of Gordon Pressdee Seymour Rodgers as a director on 1 October 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
12 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Termination of appointment of Anne Rodgers as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Anne Rodgers as a director on 10 October 2014 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 September 2010Termination of appointment of John Rodgers as a director (1 page)
3 September 2010Appointment of Mrs Anne Rodgers as a director (2 pages)
3 September 2010Appointment of Mrs Anne Rodgers as a director (2 pages)
3 September 2010Termination of appointment of John Rodgers as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Gordon Pressdee Seymour Rodgers on 31 May 2010 (2 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Gordon Pressdee Seymour Rodgers on 31 May 2010 (2 pages)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 36 Inglis Road Colchester Essex CO3 3HU on 5 March 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 May 2008Amended accounts made up to 31 May 2007 (7 pages)
7 May 2008Amended accounts made up to 31 May 2007 (7 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
19 July 2007Return made up to 31/05/07; full list of members (2 pages)
19 July 2007Return made up to 31/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 November 2005Registered office changed on 24/11/05 from: c/o messrs j kirkwood & co suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page)
24 November 2005Registered office changed on 24/11/05 from: c/o messrs j kirkwood & co suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 July 2002Ad 17/09/01--------- £ si 2@1 (2 pages)
15 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Ad 17/09/01--------- £ si 2@1 (2 pages)
15 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
31 May 2001Incorporation (27 pages)
31 May 2001Incorporation (27 pages)