Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED
Company Information for

SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED

13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN,
Company Registration Number
04700720
Private Limited Company
Active

Company Overview

About Seymour Gardens Residents Association Ltd
SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED was founded on 2003-03-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Seymour Gardens Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
13 PORTLAND ROAD
EDGBASTON
BIRMINGHAM
B16 9HN
Other companies in B16
 
Filing Information
Company Number 04700720
Company ID Number 04700720
Date formed 2003-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 09:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA CHRISTINE BESANKO
Director 2009-01-20
BARRY FREDERICK WILLETTS
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SLATER
Company Secretary 2003-03-18 2018-03-31
ANN SLATER
Director 2009-01-20 2018-03-31
HILTON LINDOW CATT
Director 2017-11-14 2018-03-09
JOHN THOMAS GERSHAM NEAL
Director 2003-03-18 2017-11-14
COLIN JAMES BARRINGTON SPINKS
Director 2009-01-20 2016-11-15
DAVID BELLAS TRASH
Director 2009-01-20 2016-11-15
HILTON LINDOW CATT
Director 2012-07-09 2014-08-31
SYDNEY ALAN COLLIN
Director 2003-03-18 2012-09-10
ANTHONY WYNNE VARNISH
Director 2009-01-27 2011-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-18 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY FREDERICK WILLETTS D.WILLETTS & SONS LIMITED Director 1993-01-20 CURRENT 1946-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR STUART PIERPOINT
2023-12-13DIRECTOR APPOINTED DAWN CHRISTINE GARDNER
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR ROBERT DUDLEY WELLS
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR EMMA LANGLEY
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANGLEY
2022-12-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-28DIRECTOR APPOINTED JANE CAROL SEYMOUR
2022-09-28AP01DIRECTOR APPOINTED JANE CAROL SEYMOUR
2022-09-26DIRECTOR APPOINTED MRS HELEN LOUISE PAYNE
2022-09-26DIRECTOR APPOINTED MR JOHN PAUL WEARING
2022-09-26AP01DIRECTOR APPOINTED MRS HELEN LOUISE PAYNE
2022-09-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR HEATHER BENBOW
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BENBOW
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN ROOKER
2021-03-30AP01DIRECTOR APPOINTED MR ROBERT DUDLEY WELLS
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW UPSON
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS GERSHAM NEAL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AP01DIRECTOR APPOINTED MR STEPHEN ANDREW UPSON
2020-08-11AP01DIRECTOR APPOINTED MRS HEATHER BENBOW
2020-07-30AP01DIRECTOR APPOINTED MR CLIVE JOHN ROOKER
2020-07-22CH01Director's details changed for Mr Stuart Pierpoint on 2020-07-17
2020-07-21AP01DIRECTOR APPOINTED MR STUART PIERPOINT
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-17AP01DIRECTOR APPOINTED MS EMMA LANGLEY
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA CHRISTINE BESANKO
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21PSC08Notification of a person with significant control statement
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-05-09PSC07CESSATION OF ANN SLATER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN SLATER
2018-04-04TM02Termination of appointment of Ann Slater on 2018-03-31
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HILTON LINDOW CATT
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AP01DIRECTOR APPOINTED MR HILTON LINDOW CATT
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS GERSHAM NEAL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 25
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR BARRY FREDERICK WILLETTS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRASH
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPINKS
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 25
2015-04-30AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HILTON CATT
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 25
2014-04-11AR0112/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-04-29AR0112/03/13 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY COLLIN
2012-07-13AP01DIRECTOR APPOINTED MR HILTON LINDOW CATT
2012-03-23AR0112/03/12 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0112/03/11 FULL LIST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VARNISH
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0112/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WYNNE VARNISH / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELLAS TRASH / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BARRINGTON SPINKS / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SLATER / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS GERSHAM NEAL / 09/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY ALAN COLLIN / 12/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CHRISTINE BESANKO / 09/03/2010
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM SAINT PAULS CHAMBERS 6-9 HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1XS
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-05-18288aDIRECTOR APPOINTED COLIN JAMES BARRINGTON SPINKS
2009-05-18288aDIRECTOR APPOINTED DAVID BELLAS TRASH
2009-05-18288aDIRECTOR APPOINTED ANN SLATER
2009-05-18288aDIRECTOR APPOINTED SYLVIA CHRISTINE BESANKO
2009-05-18288aDIRECTOR APPOINTED ANTHONY WYNNE VARNISH
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 18/03/05; CHANGE OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-0588(2)RAD 30/09/03--------- £ SI 21@1=21 £ IC 2/23
2003-03-26288bSECRETARY RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEYMOUR GARDENS RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.