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

SEYMOUR HOUSE DEVELOPMENTS LIMITED

THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
03415641
Private Limited Company
Liquidation

Company Overview

About Seymour House Developments Ltd
SEYMOUR HOUSE DEVELOPMENTS LIMITED was founded on 1997-08-06 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Seymour House Developments 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 HOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
THE OLD BANK
187A ASHLEY ROAD
HALE
CHESHIRE
WA15 9SQ
Other companies in L1
 
Filing Information
Company Number 03415641
Company ID Number 03415641
Date formed 1997-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/02/2017
Account next due 27/11/2018
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707981016  
Last Datalog update: 2023-10-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEYMOUR HOUSE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID HARRISON
Company Secretary 1997-08-06
PHILIP DAVID HARRISON
Director 1997-08-06
CLAIRE SARSFIELD
Director 1999-06-25
MICHAEL SARSFIELD
Director 1999-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MURPHY
Director 1997-08-06 2017-12-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-08-06 1997-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 1997-08-06 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID HARRISON MCJ SERVICES LIMITED Company Secretary 2003-04-29 CURRENT 1997-04-10 Active
PHILIP DAVID HARRISON AIGBURTH DRIVE SEFTON PARK LIMITED Director 2018-04-27 CURRENT 2014-08-19 Active - Proposal to Strike off
PHILIP DAVID HARRISON WINCKLEY SQUARE DEVELOPMENTS LIMITED Director 2018-02-22 CURRENT 2017-08-30 Active
PHILIP DAVID HARRISON CONTINUUM NORTH WEST LIMITED Director 2018-01-31 CURRENT 2012-03-08 Active
PHILIP DAVID HARRISON MARRISON GROUP LIMITED Director 2017-11-30 CURRENT 2013-07-03 Active
PHILIP DAVID HARRISON NEW JERSEY HOLDINGS 4 LTD Director 2017-08-04 CURRENT 2016-10-19 Active
PHILIP DAVID HARRISON HOTEL CLEANING SOLUTIONS LIMITED Director 2017-05-26 CURRENT 2016-03-21 Active
PHILIP DAVID HARRISON SGM CONSTRUCTION LIMITED Director 2015-03-23 CURRENT 2013-07-17 Active - Proposal to Strike off
PHILIP DAVID HARRISON CM CORPORATE LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
PHILIP DAVID HARRISON CMIV LIMITED Director 2013-07-29 CURRENT 2012-05-04 Active
PHILIP DAVID HARRISON SDN AT CM LIMITED Director 2013-03-06 CURRENT 2013-02-26 Dissolved 2015-06-09
PHILIP DAVID HARRISON WEST DERBY LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
PHILIP DAVID HARRISON YAPYAP COMMUNICATIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PHILIP DAVID HARRISON CISSE PROPERTIES LIMITED Director 2011-07-01 CURRENT 2009-06-26 Active
PHILIP DAVID HARRISON SEYPHIL LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
PHILIP DAVID HARRISON INTERSTADIA LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PHILIP DAVID HARRISON QUALITAS PRIVATE LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
PHILIP DAVID HARRISON CM COMMERCIAL FINANCE LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
PHILIP DAVID HARRISON CM PROPERTIES UK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Dissolved 2015-10-17
PHILIP DAVID HARRISON DERBY PARK LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
PHILIP DAVID HARRISON C M PROMOTIONS LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
PHILIP DAVID HARRISON 99 HENRY STREET MANAGEMENT COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
PHILIP DAVID HARRISON CM FINANCIAL GROUP LIMITED Director 2004-06-11 CURRENT 2004-04-07 Active
PHILIP DAVID HARRISON MCJ SERVICES LIMITED Director 2003-04-29 CURRENT 1997-04-10 Active
PHILIP DAVID HARRISON COBHAM MURPHY LIMITED Director 2002-04-23 CURRENT 1998-09-23 Active
CLAIRE SARSFIELD SEYMIKE LIMITED Director 2015-11-26 CURRENT 2010-10-06 Active
CLAIRE SARSFIELD MCJ SERVICES LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active
MICHAEL SARSFIELD SEYMIKE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
MICHAEL SARSFIELD 99 HENRY STREET MANAGEMENT COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
MICHAEL SARSFIELD MCJ SERVICES LIMITED Director 1997-04-10 CURRENT 1997-04-10 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
2023-09-26Final Gazette dissolved via compulsory strike-off
2023-06-26Voluntary liquidation. Notice of members return of final meeting
2022-06-21Voluntary liquidation Statement of receipts and payments to 2022-04-18
2022-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-18
2021-07-31LIQ10Removal of liquidator by court order
2021-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-18
2021-05-20RES13Resolutions passed:
  • Company business 19/05/2020
2020-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-18
2019-06-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2018-05-04600Appointment of a voluntary liquidator
2018-05-04LIQ01Voluntary liquidation declaration of solvency
2018-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-19
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MURPHY
2017-12-15AA27/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA01Previous accounting period shortened from 28/02/17 TO 27/02/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 4000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2016-11-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 4000
2015-08-28AR0106/08/15 ANNUAL RETURN FULL LIST
2014-10-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0106/08/13 ANNUAL RETURN FULL LIST
2013-01-17AA01Current accounting period extended from 31/08/12 TO 28/02/13
2012-08-08AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2011-08-15AR0106/08/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-08-19AR0106/08/10 FULL LIST
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HARRISON / 09/07/2010
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-08-12363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SARSFIELD / 01/10/2008
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-03363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS; AMEND
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP HARRISON / 27/08/2008
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-25
Appointmen2018-04-25
Resolution2018-04-25
Fines / Sanctions
No fines or sanctions have been issued against SEYMOUR HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-15 Outstanding BRIDGELOANS4U LIMITED
LEGAL CHARGE 2011-10-14 Outstanding W H SNOW LIMITED
CHARGE DEED 2010-12-09 Outstanding WH SNOW LIMITED
CHARGE DEED 2010-12-09 Outstanding CHRISTOPHER SNOW
LEGAL CHARGE 2010-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL MORTGAGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF INTER CHARGE 2000-01-18 Satisfied WOOLWICH PLC
MORTGAGE 1999-09-02 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-10 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-08-04 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-07-30 Satisfied WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 1,416,808
Creditors Due After One Year 2011-08-31 £ 1,436,917
Creditors Due Within One Year 2013-02-28 £ 167,897
Creditors Due Within One Year 2011-08-31 £ 172,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-27

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 HOUSE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 4,000
Called Up Share Capital 2011-08-31 £ 4,000
Cash Bank In Hand 2013-02-28 £ 3,076
Cash Bank In Hand 2011-08-31 £ 15,784
Current Assets 2013-02-28 £ 744,003
Current Assets 2011-08-31 £ 712,814
Debtors 2013-02-28 £ 581,575
Debtors 2011-08-31 £ 543,486
Fixed Assets 2013-02-28 £ 3,446,160
Fixed Assets 2011-08-31 £ 3,561,260
Secured Debts 2013-02-28 £ 1,432,808
Secured Debts 2011-08-31 £ 1,450,917
Shareholder Funds 2013-02-28 £ 2,605,458
Shareholder Funds 2011-08-31 £ 2,664,969
Stocks Inventory 2013-02-28 £ 159,352
Stocks Inventory 2011-08-31 £ 153,544
Tangible Fixed Assets 2013-02-28 £ 3,290,000
Tangible Fixed Assets 2011-08-31 £ 3,405,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEYMOUR HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOUR HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SEYMOUR HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR HOUSE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as SEYMOUR HOUSE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR HOUSE DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySEYMOUR HOUSE DEVELOPMENTS LIMITEDEvent Date2018-04-25
 
Initiating party Event TypeAppointmen
Defending partySEYMOUR HOUSE DEVELOPMENTS LIMITEDEvent Date2018-04-25
Name of Company: SEYMOUR HOUSE DEVELOPMENTS LIMITED Company Number: 03415641 Nature of Business: Property rentals Registered office: 116 Duke Street, Liverpool, Merseyside, L1 5AG.To be changed to Theā€¦
 
Initiating party Event TypeResolution
Defending partySEYMOUR HOUSE DEVELOPMENTS LIMITEDEvent Date2018-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEYMOUR HOUSE DEVELOPMENTS 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 HOUSE DEVELOPMENTS 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.