Seymour's Yard Management Company Limited SHERBORNE


Founded in 1998, Seymour's Yard Management Company, classified under reg no. 03541518 is an active company. Currently registered at 5 Hound Street DT9 3AB, Sherborne the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Colin B., appointed on 11 June 2015. There are currently no secretaries appointed. At the moment 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's Yard Management Company Limited Address / Contact

Office Address 5 Hound Street
Town Sherborne
Post code DT9 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541518
Date of Incorporation Mon, 6th Apr 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Colin B.

Position: Director

Appointed: 11 June 2015

Elizabeth A.

Position: Director

Appointed: 13 April 2017

Resigned: 01 January 2023

Pauline C.

Position: Director

Appointed: 11 June 2015

Resigned: 13 April 2017

Richard C.

Position: Secretary

Appointed: 03 June 2009

Resigned: 19 April 2017

S.

Position: Secretary

Appointed: 01 April 2007

Resigned: 30 November 2008

Martin N.

Position: Director

Appointed: 20 July 2006

Resigned: 11 June 2015

Katherine V.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 March 2007

Arthur B.

Position: Director

Appointed: 20 March 2002

Resigned: 17 July 2008

Carol L.

Position: Secretary

Appointed: 20 March 2002

Resigned: 30 April 2003

Audrey G.

Position: Director

Appointed: 20 March 2002

Resigned: 20 July 2006

William F.

Position: Director

Appointed: 20 March 2002

Resigned: 11 June 2015

Robert K.

Position: Secretary

Appointed: 01 June 2001

Resigned: 14 March 2002

Robert K.

Position: Director

Appointed: 01 March 2001

Resigned: 04 March 2002

Karen G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 04 June 2001

Simon K.

Position: Secretary

Appointed: 08 June 2000

Resigned: 01 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 06 April 1998

Stephen I.

Position: Director

Appointed: 06 April 1998

Resigned: 20 March 2002

William B.

Position: Director

Appointed: 06 April 1998

Resigned: 20 March 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 05 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets    6 3988 497
Net Assets Liabilities2 5012 9906 7026 8216 3988 247
Other
Accrued Liabilities Deferred Income     250
Average Number Employees During Period   2-2-2
Net Current Assets Liabilities-603 190 7 0716 3988 497
Creditors-60-90 -74  
Total Assets Less Current Liabilities2 7013 1906 7027 071  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements