Seymours Estate Agents (burpham) Limited GUILDFORD


Seymours Estate Agents (burpham) started in year 2008 as Private Limited Company with registration number 06504788. The Seymours Estate Agents (burpham) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR.

The firm has 2 directors, namely Francesco O., Giovanni F.. Of them, Francesco O., Giovanni F. have been with the company the longest, being appointed on 3 April 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela W. who worked with the the firm until 30 September 2020.

Seymours Estate Agents (burpham) Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06504788
Date of Incorporation Fri, 15th Feb 2008
Industry Real estate agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Francesco O.

Position: Director

Appointed: 03 April 2024

Giovanni F.

Position: Director

Appointed: 03 April 2024

Giovanni F.

Position: Director

Appointed: 19 August 2019

Resigned: 07 September 2023

Francesco O.

Position: Director

Appointed: 19 August 2019

Resigned: 07 September 2023

Gemma S.

Position: Director

Appointed: 29 August 2017

Resigned: 19 August 2019

Colin S.

Position: Director

Appointed: 15 February 2008

Resigned: 16 December 2013

Richard S.

Position: Director

Appointed: 15 February 2008

Resigned: 03 April 2024

Paul R.

Position: Director

Appointed: 15 February 2008

Resigned: 30 October 2015

Angela W.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 September 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Sunflower Holding Limited from Brighton, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richjohn Estates Ltd that put Guildford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rjf Seymours Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sunflower Holding Limited

Maria House 35 Millers Road, Brighton, BN1 5NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08267154
Notified on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Richjohn Estates Ltd

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13673577
Notified on 7 September 2023
Ceased on 3 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rjf Seymours Limited

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12063083
Notified on 19 August 2019
Ceased on 7 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gemma S.

Notified on 29 August 2017
Ceased on 19 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand74 17637 526196 161146 336
Current Assets144 820141 011270 537202 133
Debtors70 644103 48574 37655 797
Net Assets Liabilities108 23371 72840 747107 974
Other Debtors27 92223 89412 2184 193
Property Plant Equipment29 76524 37318 87612 880
Other
Accumulated Amortisation Impairment Intangible Assets260 000260 000260 000 
Accumulated Depreciation Impairment Property Plant Equipment22 42827 82035 04842 146
Amounts Owed By Associates Joint Ventures Participating Interests   223
Amounts Owed By Group Undertakings22 46855 2238 760 
Amounts Owed To Associates Joint Ventures Participating Interests  84 777 
Average Number Employees During Period9101111
Bank Borrowings 5 51710 00010 000
Bank Borrowings Overdrafts 44 48334 16724 167
Creditors62 31344 48334 16724 167
Fixed Assets29 76524 37318 87612 880
Increase From Depreciation Charge For Year Property Plant Equipment 5 3927 2287 098
Intangible Assets Gross Cost260 000260 000260 000 
Net Current Assets Liabilities82 50795 13758 688121 751
Other Creditors4 2465 68333 95112 822
Other Taxation Social Security Payable49 28024 58173 79745 075
Property Plant Equipment Gross Cost52 19352 19353 92455 026
Provisions For Liabilities Balance Sheet Subtotal4 0393 2992 6502 490
Total Additions Including From Business Combinations Property Plant Equipment  1 7311 102
Total Assets Less Current Liabilities112 272119 51077 564134 631
Trade Creditors Trade Payables8 78710 0939 32412 485
Trade Debtors Trade Receivables6849 58353 39851 381

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 7th Sep 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
Free Download (1 page)

Company search