Background WavePink WaveYellow Wave

SEPTETTE LIMITED (01819912)

SEPTETTE LIMITED (01819912) is an active UK company. incorporated on 29 May 1984. with registered office in 41 Earlsfield Road. The company operates in the Real Estate Activities sector, engaged in residents property management. SEPTETTE LIMITED has been registered for 41 years. Current directors include ADAMS, Dominic James, BARTLAM, Alexandra Claire, BARTLAM, Richard John and 6 others.

Company Number
01819912
Status
active
Type
ltd
Incorporated
29 May 1984
Age
41 years
Address
41 Earlsfield Road, SW18 3DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Dominic James, BARTLAM, Alexandra Claire, BARTLAM, Richard John, BOYD LIVINGSTON, Leigh Jane, ELPHICK, Cameron Alexander James, FAVELL-CLARKE, Fatuma Mishi, GIRARDOT, Deborah Elizabeth, GIRARDOT, Harry Charles Chancourt, OYERI, Robert Bogere
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEPTETTE LIMITED

SEPTETTE LIMITED is an active company incorporated on 29 May 1984 with the registered office located in 41 Earlsfield Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SEPTETTE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01819912

LTD Company

Age

41 Years

Incorporated 29 May 1984

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 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

41 Earlsfield Road London , SW18 3DB,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

ADAMS, Dominic James

Active
2 Devere Court Franche Court Road, LondonSW17 0JX
Born October 1962
Director
Appointed 09 Aug 2006

BARTLAM, Alexandra Claire

Active
Flat 4, LondonSW18 3DB
Born September 1979
Director
Appointed 06 Oct 2006

BARTLAM, Richard John

Active
Flat 4, LondonSW18 3DB
Born October 1975
Director
Appointed 06 Oct 2006

BOYD LIVINGSTON, Leigh Jane

Active
Green Lane Villas, FarnhamGU10 2LT
Born February 1961
Director
Appointed N/A

ELPHICK, Cameron Alexander James

Active
Earlsfield Road, LondonSW18 3DB
Born May 1998
Director
Appointed 10 Jun 2024

FAVELL-CLARKE, Fatuma Mishi

Active
41 Earlsfield RoadSW18 3DB
Born April 1984
Director
Appointed 03 Jun 2020

GIRARDOT, Deborah Elizabeth

Active
41 Earlsfield RoadSW18 3DB
Born May 1980
Director
Appointed 04 Feb 2016

GIRARDOT, Harry Charles Chancourt

Active
41 Earlsfield Road, LondonSW18 3DB
Born February 1981
Director
Appointed 04 Feb 2016

OYERI, Robert Bogere

Active
41 Earlsfield RoadSW18 3DB
Born May 1981
Director
Appointed 03 Jun 2020

CLITHEROE, Alan James

Resigned
5 Lowfield Drive, YorkYO32 3QT
Secretary
Appointed 22 Nov 1998
Resigned 12 Dec 2005

EARLEY, Susan Mary

Resigned
Flat 6 41 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed N/A
Resigned 02 Apr 1992

KINGMAN, John Oliver Frank

Resigned
Flat 5, LondonSW18 3DB
Secretary
Appointed 01 Feb 1995
Resigned 10 Sept 1998

POLDEN, Leigh Jane

Resigned
Flat 7 41 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 02 Apr 1992
Resigned 07 Jun 1996

SIMMONDS, Susannah Kate

Resigned
47 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 14 Feb 2014
Resigned 03 Jan 2020

VICKERS, Ian Paul, Dr

Resigned
Abberton House, BonvilstonCF5 6TY
Secretary
Appointed 12 Dec 2005
Resigned 01 May 2010

ADAMS, Margaret Helen

Resigned
41 Earlsfield Road, LondonSW18 3DB
Born September 1938
Director
Appointed N/A
Resigned 29 Apr 1994

ADILZ, Per Frederick

Resigned
Flat 1 41 Earlsfield Road, LondonSW18 3DB
Born December 1956
Director
Appointed N/A
Resigned 10 Jul 2005

CLEMENTS, Caroline

Resigned
Flat 5, LondonSW18 3DB
Born January 1972
Director
Appointed 04 May 2007
Resigned 14 Feb 2014

CLITHEROE, Alan James

Resigned
5 Lowfield Drive, YorkYO32 3QT
Born May 1958
Director
Appointed 22 Nov 1998
Resigned 07 Dec 2005

CORAZZA, Adele Louise

Resigned
Flat 1, LondonSW18 3DB
Born July 1954
Director
Appointed 25 Nov 2005
Resigned 04 Feb 2016

DAIN, Christopher

Resigned
Flat 4 41 Earlsfield Road, LondonSW18 3DB
Born January 1977
Director
Appointed 29 Jun 2003
Resigned 06 Sept 2006

EARLEY, Susan Mary

Resigned
Flat 6 41 Earlsfield Road, LondonSW18 3DB
Born April 1957
Director
Appointed N/A
Resigned 10 Mar 2000

EGGLESTON, Hugh Patrick

Resigned
Flat 5, LondonSW18 3DB
Born June 1960
Director
Appointed N/A
Resigned 29 Nov 1992

INCE, Dorothy Eloise

Resigned
Flat 2 41 Earlsfield Road, LondonSW18 3DB
Born January 1923
Director
Appointed N/A
Resigned 30 May 2025

KINGMAN, John Oliver Frank

Resigned
Flat 5, LondonSW18 3DB
Born April 1969
Director
Appointed 29 Nov 1991
Resigned 10 Sept 1998

MANN, Richard Henry David

Resigned
Flat 7 41 Earlsfield Road, LondonSW18 3DB
Born October 1970
Director
Appointed 22 Nov 1998
Resigned 01 Mar 2003

MC DONNELL, Patrick

Resigned
41 Earlsfield Road, LondonSW18 3DB
Born November 1946
Director
Appointed N/A
Resigned 23 Aug 1991

SWAIN, Tristan Oliver Brewer

Resigned
Flat 5 41 Earlsfield Road, LondonSW18 3DB
Born October 1969
Director
Appointed 22 Nov 1998
Resigned 06 Jun 2002

THOMAS, Olufemi Bolaji

Resigned
Flat 3 41 Earlsfield Road, LondonSW18 3DB
Born December 1958
Director
Appointed 14 Feb 1993
Resigned 08 Aug 1997

THOMAS, Shane Wayne

Resigned
Earlsfield Road, LondonSW18 3DB
Born March 1969
Director
Appointed 01 Jan 2010
Resigned 19 Dec 2023

VICKERS, Ian Paul, Dr

Resigned
Abberton House, BonvilstonCF5 6TY
Born December 1967
Director
Appointed 02 Mar 2003
Resigned 01 May 2010

VIDANA MARQUEZ, Inmaculada

Resigned
Flat 5, LondonSW18 3DB
Born November 1971
Director
Appointed 29 Jun 2003
Resigned 16 Jul 2007

WELLS, Lee Daniel

Resigned
82a Ditton Road, SurbitonKT6 6RH
Born October 1962
Director
Appointed 29 Apr 1994
Resigned 27 Nov 1999

Persons with significant control

1

Mrs Leigh Jane Boyd-Livingston

Active
Green Lane, FarnhamGU10 2LT
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
5 July 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
190190
Legacy
14 June 2006
353353
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 August 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
24 April 1990
225(1)225(1)
Legacy
22 August 1989
363363
Legacy
23 March 1988
363363
Legacy
15 January 1988
AC42AC42
Legacy
8 January 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Miscellaneous
29 May 1984
MISCMISC