Background WavePink WaveYellow Wave

SEVENTYNE LIMITED (01639649)

SEVENTYNE LIMITED (01639649) is an active UK company. incorporated on 1 June 1982. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEVENTYNE LIMITED has been registered for 43 years. Current directors include ELLIOTT, Dean Kenneth, ELLIOTT, Kevin John, ELLIOTT, Stuart Andrew and 1 others.

Company Number
01639649
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
Gethin House, Nuneaton, CV11 4DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIOTT, Dean Kenneth, ELLIOTT, Kevin John, ELLIOTT, Stuart Andrew, MARSTON, Bernice Joan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTYNE LIMITED

SEVENTYNE LIMITED is an active company incorporated on 1 June 1982 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEVENTYNE LIMITED was registered 43 years ago.(SIC: 68100)

Status

active

Active since 43 years ago

Company No

01639649

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Gethin House 36 Bond Street Nuneaton, CV11 4DA,

Previous Addresses

Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB
From: 1 June 1982To: 20 January 2022
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Director Left
Jan 20
New Owner
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MARSTON, Bernice Joan

Active
36 Bond Street, NuneatonCV11 4DA
Secretary
Appointed 05 Dec 2001

ELLIOTT, Dean Kenneth

Active
36 Bond Street, NuneatonCV11 4DA
Born September 1963
Director
Appointed 05 Dec 2001

ELLIOTT, Kevin John

Active
36 Bond Street, NuneatonCV11 4DA
Born November 1955
Director
Appointed 05 Dec 2001

ELLIOTT, Stuart Andrew

Active
36 Bond Street, NuneatonCV11 4DA
Born May 1960
Director
Appointed 05 Dec 2001

MARSTON, Bernice Joan

Active
36 Bond Street, NuneatonCV11 4DA
Born July 1967
Director
Appointed 05 Dec 2001

ELLIOTT, Kenneth

Resigned
9 Mill Close, NuneatonCV11 6QD
Secretary
Appointed N/A
Resigned 28 Aug 1999

ELLIOTT, Kevin John

Resigned
11 Cherryfield Close, NuneatonCV10 0UJ
Secretary
Appointed 28 Aug 1999
Resigned 05 Dec 2001

ELLIOTT, Kenneth

Resigned
School Road, BedworthCV12 9JB
Born October 1933
Director
Appointed N/A
Resigned 04 Sept 2019

ELLIOTT, Rita

Resigned
9 Mill Close, NuneatonCV11 6QD
Born August 1934
Director
Appointed N/A
Resigned 28 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Bernice Joan Marston

Active
36 Bond Street, NuneatonCV11 4DA
Born July 1967

Nature of Control

Significant influence or control
Notified 05 Sept 2019

Kenneth Elliott

Ceased
School Road, BedworthCV12 9JB
Born October 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
190190
Legacy
6 February 2006
353353
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
25 March 1998
403aParticulars of Charge Subject to s859A
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
15 May 1996
403aParticulars of Charge Subject to s859A
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Small
5 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
5 September 1990
363363
Auditors Resignation Company
22 August 1990
AUDAUD
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
5 July 1989
287Change of Registered Office
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Legacy
17 June 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
363363
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
3 December 1987
363363
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 November 1987
AAAnnual Accounts
Legacy
3 November 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
395Particulars of Mortgage or Charge
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
30 April 1986
363363
Miscellaneous
1 June 1982
MISCMISC