Background WavePink WaveYellow Wave

SEVEN GROUP PROPERTY LIMITED (07469139)

SEVEN GROUP PROPERTY LIMITED (07469139) is an active UK company. incorporated on 14 December 2010. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEVEN GROUP PROPERTY LIMITED has been registered for 15 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
07469139
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN GROUP PROPERTY LIMITED

SEVEN GROUP PROPERTY LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEVEN GROUP PROPERTY LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07469139

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Cardinal Court 35-37 St Peters Street Ipswich, IP1 1XF,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Nov 14
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Loan Cleared
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Mar 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 14 Dec 2010

DUNNETT, Lucy Victoria

Active
35-37 St Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 14 Dec 2010
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

COOPER, Michael David

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born April 1957
Director
Appointed 14 Dec 2010
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 14 Dec 2010
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

MANSFIELD, Jemma

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born September 1968
Director
Appointed 24 Jul 2018
Resigned 29 Dec 2023

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
4 August 2012
MG01MG01
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2010
NEWINCIncorporation