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

SEYMOUR COURT MANAGEMENT COMPANY LIMITED

17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ,
Company Registration Number
01944190
Private Limited Company
Active

Company Overview

About Seymour Court Management Company Ltd
SEYMOUR COURT MANAGEMENT COMPANY LIMITED was founded on 1985-09-03 and has its registered office in Berkshire. The organisation's status is listed as "Active". Seymour Court Management Company 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 COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LZ
Other companies in RG45
 
Filing Information
Company Number 01944190
Company ID Number 01944190
Date formed 1985-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 14:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR COURT MANAGEMENT COMPANY 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.
Companies with same name SEYMOUR COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as SEYMOUR COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEYMOUR COURT MANAGEMENT COMPANY (FLEET) LIMITED BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM SURREY GU10 5BB Active Company formed on the 1976-07-19
SEYMOUR COURT MANAGEMENT COMPANY (TROWBRIDGE) LTD 45 DUKE STREET TROWBRIDGE BA14 8EA Active Company formed on the 2017-03-20

Company Officers of SEYMOUR COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE JOHN TEMPLE PEDERSEN
Company Secretary 2006-06-01
PAMELA ANTOINETTE GODDARD
Director 2006-05-31
PETER RICHARD PATTISON
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LUCIENNE GRIMLEY
Director 2007-02-12 2015-10-01
ALEXANDER JOHN BARRIE
Director 2006-02-28 2011-04-14
MARK JEREMY KEARTON
Company Secretary 2002-04-17 2006-12-22
PAMELA ANTOINETTE GODDARD
Company Secretary 2006-02-28 2006-06-01
CAROL COLLINS
Director 1991-12-31 2006-02-28
DOMINIC NICHOLAS GODWIN
Director 1999-10-13 2001-06-04
ANNE PATRICIA FRANCES PORTER
Company Secretary 1999-01-27 2000-02-17
ANNE PATRICIA FRANCES PORTER
Director 1999-01-27 2000-02-17
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-01-26 1999-01-27
KEVIN BRIAN GALE
Company Secretary 1996-10-16 1998-01-26
KEVIN BRIAN GALE
Director 1996-10-16 1998-01-26
MATTHEW PAUL PIFF
Company Secretary 1991-12-31 1996-10-16
DARREN ANDREW TAYLOR
Director 1992-06-18 1995-12-20
STEPHEN MICHAEL JONES
Director 1993-11-15 1994-06-23
MATTHEW PAUL PIFF
Director 1991-12-31 1993-07-21
MARTIN DAVID NORTH
Director 1991-12-31 1992-06-18
NIGEL HONEY
Director 1991-12-31 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE JOHN TEMPLE PEDERSEN AVIOR MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 2006-12-06 Active
NEVILLE JOHN TEMPLE PEDERSEN SYLVAN OAKHAM MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-20 CURRENT 2008-09-08 Active
NEVILLE JOHN TEMPLE PEDERSEN BONHOMIE COURT (HURST) FREEHOLD LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
NEVILLE JOHN TEMPLE PEDERSEN SPANFORWARD PROPERTY MANAGEMENT LIMITED Company Secretary 2008-11-15 CURRENT 1995-01-12 Active
NEVILLE JOHN TEMPLE PEDERSEN PRIORY LODGE MANAGEMENT (WALLINGFORD) LIMITED Company Secretary 2008-11-01 CURRENT 1978-09-12 Active
NEVILLE JOHN TEMPLE PEDERSEN SPYERS COURT MANAGEMENT LIMITED Company Secretary 2008-07-01 CURRENT 2001-08-07 Active
NEVILLE JOHN TEMPLE PEDERSEN PRIORY LODGE FREEHOLD COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2005-12-08 Active
NEVILLE JOHN TEMPLE PEDERSEN BATH ROAD RESIDENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-09-19 Active
NEVILLE JOHN TEMPLE PEDERSEN 18 LUDLOW ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 2007-05-24 Active
NEVILLE JOHN TEMPLE PEDERSEN CASTLE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-01 CURRENT 1983-04-14 Active
NEVILLE JOHN TEMPLE PEDERSEN CLAYDON COURT (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-08 CURRENT 1984-05-03 Active
NEVILLE JOHN TEMPLE PEDERSEN EYRE COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2001-08-30 Active
NEVILLE JOHN TEMPLE PEDERSEN OAKWOOD PLACE (CROWTHORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 2004-08-18 Active
NEVILLE JOHN TEMPLE PEDERSEN FAIRWAYS HOUSE RESIDENTS COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2004-07-23 Active
NEVILLE JOHN TEMPLE PEDERSEN VICTORIA MEWS RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-11-10 CURRENT 2005-09-30 Active
NEVILLE JOHN TEMPLE PEDERSEN WEAVERS COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 1987-09-29 Active
NEVILLE JOHN TEMPLE PEDERSEN BROOME COURT (MANAGEMENT COMPANY) BRACKNELL LIMITED Company Secretary 2006-07-21 CURRENT 1995-09-22 Active
NEVILLE JOHN TEMPLE PEDERSEN THE BRIDGE APARTMENTS RESIDENTS COMPANY LIMITED Company Secretary 2006-07-01 CURRENT 2005-06-24 Active
NEVILLE JOHN TEMPLE PEDERSEN BONHOMIE COURT (HURST) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2002-05-31 Active
NEVILLE JOHN TEMPLE PEDERSEN CHARTERS GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-05-08 CURRENT 2004-07-23 Active
NEVILLE JOHN TEMPLE PEDERSEN ORCHARD CLOSE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-31 CURRENT 1990-04-06 Active
NEVILLE JOHN TEMPLE PEDERSEN LIME GROVE MANAGEMENT LIMITED Company Secretary 2006-01-04 CURRENT 1997-02-28 Active
NEVILLE JOHN TEMPLE PEDERSEN ST. ANNES RESIDENTS ASSOCIATION (CROWTHORNE) LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Active
NEVILLE JOHN TEMPLE PEDERSEN HULBERT GATE MANAGEMENT LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
NEVILLE JOHN TEMPLE PEDERSEN SAXHAM LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-20 CURRENT 1989-03-20 Active
NEVILLE JOHN TEMPLE PEDERSEN CROFTON CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-03-29 CURRENT 1983-09-16 Active
NEVILLE JOHN TEMPLE PEDERSEN CHEYLESMORE (CAMBERLEY) RESIDENTS COMPANY LIMITED Company Secretary 2004-12-09 CURRENT 1985-04-25 Active
NEVILLE JOHN TEMPLE PEDERSEN MANUKA COURT F.M.C. LIMITED Company Secretary 2004-09-14 CURRENT 1993-11-23 Active
NEVILLE JOHN TEMPLE PEDERSEN HIGHGROVE (WINNERSH) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 2000-08-03 Active
NEVILLE JOHN TEMPLE PEDERSEN WYVERN CLOSE RESIDENTS LIMITED Company Secretary 2004-03-01 CURRENT 2003-02-17 Active
NEVILLE JOHN TEMPLE PEDERSEN MINSTER COURT (CAMBERLEY) LIMITED Company Secretary 2004-01-16 CURRENT 1964-09-03 Active
NEVILLE JOHN TEMPLE PEDERSEN THE POPLARS (DIDCOT) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-05 CURRENT 1991-02-01 Active
NEVILLE JOHN TEMPLE PEDERSEN THE MANOR MANAGEMENT (SUTTON COURTENAY) LIMITED Company Secretary 2002-11-19 CURRENT 2000-04-05 Active
NEVILLE JOHN TEMPLE PEDERSEN BRITTAIN COURT (SANDHURST) MANAGEMENT LIMITED Company Secretary 2002-07-29 CURRENT 1980-06-20 Active
NEVILLE JOHN TEMPLE PEDERSEN OAKVIEW (WOKINGHAM) MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 1989-03-13 Active
NEVILLE JOHN TEMPLE PEDERSEN WULWYN COURT (CROWTHORNE) LIMITED Company Secretary 2000-01-01 CURRENT 1962-12-06 Active
NEVILLE JOHN TEMPLE PEDERSEN SHAW PARK (CROWTHORNE) MANAGEMENT CO. LIMITED Company Secretary 1999-05-11 CURRENT 1998-02-06 Active
NEVILLE JOHN TEMPLE PEDERSEN CLARE COURT (WOKINGHAM) LIMITED Company Secretary 1998-10-01 CURRENT 1972-12-05 Active
NEVILLE JOHN TEMPLE PEDERSEN BIRCH COURT(CROWTHORNE)LIMITED Company Secretary 1997-07-01 CURRENT 1966-12-15 Active
NEVILLE JOHN TEMPLE PEDERSEN BARRACANE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-01-01 CURRENT 1987-05-22 Active
NEVILLE JOHN TEMPLE PEDERSEN GOTHIC COURT (SANDHURST) MANAGEMENT LIMITED Company Secretary 1995-01-01 CURRENT 1978-08-15 Active
NEVILLE JOHN TEMPLE PEDERSEN BRITTAIN COURT (BERKSHIRE) MANAGEMENT LIMITED Company Secretary 1994-09-08 CURRENT 1981-12-21 Active
NEVILLE JOHN TEMPLE PEDERSEN FOXHEATH MANAGEMENT COMPANY LIMITED Company Secretary 1994-07-12 CURRENT 1988-06-02 Active
NEVILLE JOHN TEMPLE PEDERSEN NASH GROVE (WOKINGHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 1992-07-25 CURRENT 1990-07-25 Active
NEVILLE JOHN TEMPLE PEDERSEN MULBERRY COURT (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-06-29 CURRENT 1987-05-12 Active
PAMELA ANTOINETTE GODDARD LONGDOWN LODGE (MANAGEMENT) COMPANY LIMITED Director 2013-05-10 CURRENT 2003-04-09 Active
PAMELA ANTOINETTE GODDARD DELGARNO LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
PAMELA ANTOINETTE GODDARD HAVENFORM LIMITED Director 2001-03-06 CURRENT 1996-05-29 Active
PAMELA ANTOINETTE GODDARD LONGDOWN LODGE LIMITED Director 2000-03-02 CURRENT 1990-11-07 Active
PETER RICHARD PATTISON MAPLE & LAUREL COURT (1993) LIMITED Director 2014-11-21 CURRENT 1993-03-15 Active
PETER RICHARD PATTISON WARREN DOWN FREEHOLDERS LIMITED Director 2004-10-12 CURRENT 2004-10-12 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25DIRECTOR APPOINTED MR MALCOLM EDWARD MAY
2022-01-25AP01DIRECTOR APPOINTED MR MALCOLM EDWARD MAY
2022-01-18DIRECTOR APPOINTED MS CAROL ANN COLLINS
2022-01-18AP01DIRECTOR APPOINTED MS CAROL ANN COLLINS
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD PATTISON
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 36
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LUCIENNE GRIMLEY
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 36
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23CH01Director's details changed for Jennifer Lucienne Grimley on 2014-05-23
2014-04-07CH01Director's details changed for Peter Richard Pattison on 2014-04-07
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 36
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARRIE
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD PATTISON / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LUCIENNE GRIMLEY / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GODDARD / 01/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN BARRIE / 01/11/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION FULL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-02288cSECRETARY'S CHANGE OF PARTICULARS / NEVILLE PEDERSEN / 01/03/2007
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-01-14363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-27363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/05
2005-02-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-22288bSECRETARY RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-29288bDIRECTOR RESIGNED
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-02288aNEW SECRETARY APPOINTED
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25288aNEW DIRECTOR APPOINTED
1999-03-26287REGISTERED OFFICE CHANGED ON 26/03/99 FROM: GARDNERS ARDELEY STEVENAGE HERTS SG2 7AR
1999-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12288bSECRETARY RESIGNED
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR COURT MANAGEMENT COMPANY 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 COURT MANAGEMENT COMPANY 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 COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SEYMOUR COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOUR COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SEYMOUR COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as SEYMOUR COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR COURT MANAGEMENT COMPANY 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 COURT MANAGEMENT COMPANY 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 COURT MANAGEMENT COMPANY 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.