Background WavePink WaveYellow Wave

SEYMOUR PLACE (MANAGEMENT) LIMITED (01272281)

SEYMOUR PLACE (MANAGEMENT) LIMITED (01272281) is an active UK company. incorporated on 9 August 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SEYMOUR PLACE (MANAGEMENT) LIMITED has been registered for 49 years. Current directors include MILLS, David William, UNSDORFER, Solomon.

Company Number
01272281
Status
active
Type
ltd
Incorporated
9 August 1976
Age
49 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, David William, UNSDORFER, Solomon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR PLACE (MANAGEMENT) LIMITED

SEYMOUR PLACE (MANAGEMENT) LIMITED is an active company incorporated on 9 August 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEYMOUR PLACE (MANAGEMENT) LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01272281

LTD Company

Age

49 Years

Incorporated 9 August 1976

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

UPAL MANAGEMENT (SHERWOOD COURT) LIMITED
From: 9 August 1976To: 24 July 1985
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

52 Brighton Road Surbiton Surrey KT6 5PL
From: 9 August 1976To: 15 November 2013
Timeline

2 key events • 1976 - 2010

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 10 Oct 2011

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed 09 Nov 2000

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 04 Dec 1992

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 14 Sept 1998
Resigned 10 Oct 2011

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Secretary
Appointed N/A
Resigned 14 Sept 1998

CARRUTHERS, Vera

Resigned
10 Sherwood Court, LondonW1H 5TH
Born August 1938
Director
Appointed 03 Jul 2002
Resigned 24 Jun 2004

CROCKER, David Judah

Resigned
12 Wigmore Street, LondonW1H 0LB
Born August 1927
Director
Appointed N/A
Resigned 04 Dec 1992

MAGNER, Winifred Ann

Resigned
Flat 11 Sherwood Court, LondonW1H 5TH
Born April 1941
Director
Appointed 03 Jul 2002
Resigned 27 Aug 2010

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A
Resigned 29 Apr 1998

SANDERS, Geoffrey Clifford

Resigned
Sanders House, NortholtUB5 4RR
Born August 1939
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2005

Persons with significant control

1

Station Road, LondonNW4 4QE

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
287Change of Registered Office
Legacy
18 October 1986
GAZ(U)GAZ(U)
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1976
NEWINCIncorporation