Background WavePink WaveYellow Wave

SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646)

SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED (01772646) is an active UK company. incorporated on 24 November 1983. with registered office in Torquay. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED has been registered for 42 years. Current directors include CLIFFORD, Anthony, DICKERSON, David Edwin, MANSELL, Michael John and 3 others.

Company Number
01772646
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
184 Union Street, Torquay, TQ2 5QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CLIFFORD, Anthony, DICKERSON, David Edwin, MANSELL, Michael John, ORNELLAS, Jeremy Paul, THOMAS, Paul, Dr, WOLFINDEN, Janet
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED

SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED is an active company incorporated on 24 November 1983 with the registered office located in Torquay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SEYMOUR COURT (TOTNES) MANAGEMENT LIMITED was registered 42 years ago.(SIC: 55900)

Status

active

Active since 42 years ago

Company No

01772646

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

NICEFLAT PROPERTY MANAGEMENT LIMITED
From: 24 November 1983To: 5 October 1994
Contact
Address

184 Union Street Torquay, TQ2 5QP,

Previous Addresses

W R Frost & Co Ltd Riversdale Ashburton Road Totnes Devon TQ9 5JU
From: 24 November 1983To: 1 August 2022
Timeline

27 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 21
Director Joined
Aug 21
Funding Round
Oct 21
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CARRICK JOHNSON MANAGEMENT SERVICES LIMITED

Active
Union Street, TorquayTQ2 5QP
Corporate secretary
Appointed 01 Aug 2022

CLIFFORD, Anthony

Active
Union Street, TorquayTQ2 5QP
Born May 1978
Director
Appointed 28 Jul 2022

DICKERSON, David Edwin

Active
21 Seymour Court, TotnesTQ9 5AA
Born October 1937
Director
Appointed 07 Sept 1995

MANSELL, Michael John

Active
Union Street, TorquayTQ2 5QP
Born April 1947
Director
Appointed 22 Jul 2019

ORNELLAS, Jeremy Paul

Active
C/O Carrick Johnson Management Services Ltd, TorquayTQ2 5QP
Born September 1957
Director
Appointed 19 Mar 2024

THOMAS, Paul, Dr

Active
C/O Carrick Johnson Management Services Ltd, TorquayTQ2 5QP
Born October 1957
Director
Appointed 30 Apr 2024

WOLFINDEN, Janet

Active
Union Street, TorquayTQ2 5QP
Born June 1941
Director
Appointed 22 Jul 2019

HICKLING, Paul Francis

Resigned
Bridgetown, TotnesTQ9 5AA
Secretary
Appointed 17 Jul 2008
Resigned 17 Jul 2008

HOWARTH, John S

Resigned
30 Seymour Court, TotnesTQ9 5AY
Secretary
Appointed N/A
Resigned 24 Oct 1996

HOWARTH, Pamela Joan

Resigned
30 Seymour Court, TotnesTQ9 5AA
Secretary
Appointed 05 Dec 1996
Resigned 19 Jul 2001

HOWELLS, John Kenneth

Resigned
18 Seymour Court, TotnesTQ9 5AA
Secretary
Appointed 16 Dec 2003
Resigned 17 Jul 2015

HUMPHRYS, Alexandra Elizabeth

Resigned
5 Seymour Court, TotnesTQ9 5AA
Secretary
Appointed 19 Jul 2001
Resigned 31 Oct 2003

IRELAND, Andrew John Saxon

Resigned
Park Road, TotnesTQ9 6EQ
Secretary
Appointed 23 Jul 2021
Resigned 01 Aug 2022

SHELDRAKE, Dennis Frederick Wallace

Resigned
Seymour Court, TotnesTQ9 5AA
Secretary
Appointed 18 Apr 2016
Resigned 23 Jul 2021

BRANSDON, Ian Meredith

Resigned
Seymour Court, TotnesTQ9 5AA
Born February 1975
Director
Appointed 17 Jul 2008
Resigned 15 Jul 2011

COOPER, Roger Dennis

Resigned
Union Street, TorquayTQ2 5QP
Born May 1944
Director
Appointed 18 Jul 2014
Resigned 13 Nov 2023

FLOOD, Carol Mary

Resigned
3 Seymour Court, TotnesTQ9 5AA
Born July 1945
Director
Appointed 01 Jan 1992
Resigned 02 Sept 1994

FRANKLIN, Bryan

Resigned
7 Seymour Place, TotnesTQ9 5AY
Born February 1936
Director
Appointed 25 Aug 1992
Resigned 17 Nov 1994

GLOVER, Clifford Henry

Resigned
35 Seymour Court, TotnesTQ9 5AA
Born May 1923
Director
Appointed 19 Sept 2003
Resigned 17 Jul 2008

HICKLING, Paul Francis

Resigned
Bridgetown, TotnesTQ9 5AA
Born April 1948
Director
Appointed 17 Jul 2008
Resigned 07 May 2024

HOLLAND, John

Resigned
Union Street, TorquayTQ2 5QP
Born June 1978
Director
Appointed 20 Aug 2021
Resigned 30 Jun 2023

HOWARTH, John S

Resigned
30 Seymour Court, TotnesTQ9 5AY
Born May 1930
Director
Appointed N/A
Resigned 24 Oct 1996

HOWARTH, Pamela Joan

Resigned
30 Seymour Court, TotnesTQ9 5AA
Born February 1929
Director
Appointed 13 Jul 2005
Resigned 18 Jul 2014

HOWARTH, Pamela Joan

Resigned
30 Seymour Court, TotnesTQ9 5AA
Born February 1929
Director
Appointed 22 Jul 1999
Resigned 17 Jul 2001

HOWELLS, John Kenneth

Resigned
18 Seymour Court, TotnesTQ9 5AA
Born February 1935
Director
Appointed 13 Jul 2000
Resigned 17 Jul 2015

HOWELLS, Kenneth John

Resigned
18 Seymour Court, TotnesTQ9 5AA
Born February 1935
Director
Appointed N/A
Resigned 07 Sept 1995

LIGGATT, Clive Alan

Resigned
Antrim Terrace, TotnesTQ9 5QA
Born January 1957
Director
Appointed 13 Jul 2010
Resigned 15 Jul 2011

MACKINLAY, Stephen Peter

Resigned
34 Seymour Court, TotnesTQ9 5AA
Born November 1968
Director
Appointed 17 Jul 2008
Resigned 20 Jul 2018

MACKINLAY, Stephen Peter

Resigned
34 Seymour Court, TotnesTQ9 5AA
Born November 1968
Director
Appointed 14 Jul 2004
Resigned 13 Jul 2005

METCALFE, Jessica Claire

Resigned
Bridgetown, TotnesTQ9 5AA
Born December 1983
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2018

ORTON, David Arnold, Dr

Resigned
The Plains, TotnesTQ9 5QL
Born February 1944
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2018

ORTON, David Arnold, Dr

Resigned
The Plains, TotnesTQ9 5QL
Born February 1944
Director
Appointed 13 Jul 2010
Resigned 15 Jul 2011

ORTON, David Arnold, Doctor

Resigned
39 Seymour Court, TotnesTQ9 5AA
Born February 1944
Director
Appointed 17 Jul 2001
Resigned 05 Jul 2006

ROSS, Harold

Resigned
2 Seymour Court, TotnesTQ9 5AA
Born February 1921
Director
Appointed N/A
Resigned 29 Dec 1991

SHELDRAKE, Dennis Frederick Wallace

Resigned
Ashburton Road, TotnesTQ9 5JU
Born July 1932
Director
Appointed 20 Jul 2012
Resigned 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
30 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Legacy
12 March 1991
363aAnnual Return
Legacy
12 March 1991
225(1)225(1)
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
9 December 1988
386386
Legacy
9 December 1988
287Change of Registered Office
Legacy
9 December 1988
288288
Legacy
16 August 1988
PUC 2PUC 2
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
288288
Restoration Order Of Court
29 March 1988
AC92AC92
Dissolved Company
21 April 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
AC05AC05
Incorporation Company
24 November 1983
NEWINCIncorporation