Seymour Street Residents Association Limited CHELMSFORD


Seymour Street Residents Association started in year 1998 as Private Limited Company with registration number 03594526. The Seymour Street Residents Association company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chelmsford at Goldlay House. Postal code: CM2 7PR.

The firm has one director. Sarah C., appointed on 1 October 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seymour Street Residents Association Limited Address / Contact

Office Address Goldlay House
Office Address2 Parkway
Town Chelmsford
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594526
Date of Incorporation Wed, 8th Jul 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Sarah C.

Position: Director

Appointed: 01 October 2012

Cooper Hirst Limited

Position: Corporate Secretary

Appointed: 09 February 2004

Alexandria J.

Position: Director

Appointed: 13 November 2017

Resigned: 28 April 2020

Leigh S.

Position: Director

Appointed: 04 January 2011

Resigned: 15 June 2016

Howard T.

Position: Director

Appointed: 30 June 2008

Resigned: 08 May 2018

Wesley M.

Position: Director

Appointed: 09 June 2004

Resigned: 01 October 2012

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2003

Resigned: 09 February 2004

Enid H.

Position: Director

Appointed: 01 October 2001

Resigned: 12 July 2010

Michael R.

Position: Director

Appointed: 05 December 2000

Resigned: 09 June 2004

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 02 July 2003

John A.

Position: Secretary

Appointed: 16 December 1999

Resigned: 01 November 2000

Howard T.

Position: Nominee Secretary

Appointed: 08 July 1998

Resigned: 08 July 1998

Charles G.

Position: Secretary

Appointed: 08 July 1998

Resigned: 16 December 1999

Martin H.

Position: Director

Appointed: 08 July 1998

Resigned: 01 October 2001

Stephen H.

Position: Director

Appointed: 08 July 1998

Resigned: 01 October 2001

William T.

Position: Nominee Director

Appointed: 08 July 1998

Resigned: 08 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 73237 05316 40416 39520 33827 11417 874
Current Assets31 73244 09523 48424 07629 83827 11429 641
Debtors 7 0427 0807 6819 500 11 767
Net Assets Liabilities22 39827 45513 66716 88022 71716 89923 460
Other
Accrued Liabilities Deferred Income4 72412 2445 6153 6764 4674 9283 067
Average Number Employees During Period     1 
Creditors9 33416 6409 8177 1967 12110 2156 181
Net Current Assets Liabilities22 39827 45513 66716 88022 71716 89923 460
Number Shares Issued Fully Paid21212121212121
Par Value Share 111111
Prepayments Accrued Income 7 0427 0807 6819 500 11 767
Total Assets Less Current Liabilities22 39827 45513 66716 88022 71716 89923 460
Trade Creditors Trade Payables4 6104 3964 2023 5202 6545 2873 114

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, May 2023
Free Download (6 pages)

Company search

Advertisements