Sevenhomes Limited GLOUCESTER


Sevenhomes started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00937606. The Sevenhomes company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Gloucester at C M G Leasehold Management Ltd, 134. Postal code: GL2 0LY.

The firm has 5 directors, namely James D., Gideon S. and David H. and others. Of them, Barbara S. has been with the company the longest, being appointed on 4 April 1992 and James D. has been with the company for the least time - from 17 November 2022. At present 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.

Sevenhomes Limited Address / Contact

Office Address C M G Leasehold Management Ltd, 134
Office Address2 Cheltenham Road
Town Gloucester
Post code GL2 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937606
Date of Incorporation Wed, 21st Aug 1968
Industry Residents property management
End of financial Year 24th March
Company age 56 years old
Account next due date Sun, 24th Dec 2023 (134 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

James D.

Position: Director

Appointed: 17 November 2022

Gideon S.

Position: Director

Appointed: 10 November 2021

David H.

Position: Director

Appointed: 18 October 2019

Michelle E.

Position: Director

Appointed: 07 February 2019

Cmg Leasehold Management Limited

Position: Corporate Secretary

Appointed: 18 January 2018

Barbara S.

Position: Director

Appointed: 04 April 1992

Violet C.

Position: Secretary

Resigned: 05 July 1996

Katherine R.

Position: Director

Appointed: 12 July 2018

Resigned: 12 October 2018

Ian S.

Position: Secretary

Appointed: 01 November 2017

Resigned: 18 January 2018

Eugene M.

Position: Director

Appointed: 16 October 2017

Resigned: 07 February 2019

Katherine R.

Position: Director

Appointed: 01 April 2016

Resigned: 16 October 2017

Richard M.

Position: Secretary

Appointed: 16 September 2014

Resigned: 01 April 2016

Coupe Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 16 September 2014

Johanne C.

Position: Secretary

Appointed: 29 January 2013

Resigned: 16 September 2014

Laura N.

Position: Secretary

Appointed: 14 January 2013

Resigned: 16 September 2014

Aaron C.

Position: Director

Appointed: 19 September 2011

Resigned: 07 May 2014

Joanne A.

Position: Secretary

Appointed: 04 August 2011

Resigned: 29 January 2013

Daisy Estate Managers

Position: Corporate Secretary

Appointed: 14 June 2011

Resigned: 04 August 2011

David N.

Position: Director

Appointed: 14 June 2011

Resigned: 10 April 2015

Jm Accounting Services Limited

Position: Corporate Secretary

Appointed: 13 May 2008

Resigned: 06 September 2011

John D.

Position: Director

Appointed: 07 June 2001

Resigned: 01 August 2013

Sheila D.

Position: Director

Appointed: 07 June 2001

Resigned: 01 April 2016

John D.

Position: Secretary

Appointed: 07 June 2001

Resigned: 01 May 2008

Dipak M.

Position: Director

Appointed: 08 June 1999

Resigned: 13 May 2014

Gordon H.

Position: Director

Appointed: 08 June 1999

Resigned: 27 March 2013

Colin N.

Position: Secretary

Appointed: 19 April 1999

Resigned: 07 June 2001

Louise J.

Position: Director

Appointed: 19 April 1999

Resigned: 24 January 2012

Colin N.

Position: Director

Appointed: 16 March 1998

Resigned: 19 August 2005

Peter L.

Position: Secretary

Appointed: 05 July 1996

Resigned: 19 April 1999

Jane L.

Position: Director

Appointed: 09 February 1995

Resigned: 18 August 1999

Anthony L.

Position: Director

Appointed: 09 February 1994

Resigned: 14 October 1994

Ian L.

Position: Director

Appointed: 18 October 1993

Resigned: 06 February 1998

Philippa F.

Position: Director

Appointed: 04 April 1992

Resigned: 03 December 1993

Joy C.

Position: Director

Appointed: 04 April 1992

Resigned: 23 September 1997

Robina M.

Position: Director

Appointed: 04 April 1992

Resigned: 24 January 2012

Doris B.

Position: Director

Appointed: 04 April 1992

Resigned: 09 February 1997

Denise T.

Position: Director

Appointed: 04 April 1992

Resigned: 25 May 1993

Violet C.

Position: Director

Appointed: 04 April 1992

Resigned: 04 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-06-302014-12-312015-12-312016-12-31
Net Worth235235235235235
Balance Sheet
Cash Bank In Hand2525252525
Current Assets2525252525
Net Assets Liabilities Including Pension Asset Liability235235235235235
Tangible Fixed Assets210210210210210
Reserves/Capital
Profit Loss Account Reserve-465-465-465-465-465
Shareholder Funds235235235235235
Other
Fixed Assets210210210210210
Net Current Assets Liabilities2525252525
Other Aggregate Reserves700700700700700
Tangible Fixed Assets Cost Or Valuation210210210210210
Total Assets Less Current Liabilities235235235235235

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 24th Mar 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements