14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06085532

Incorporation date

06/02/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Lps Livingstone Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon01/04/2026
Termination of appointment of Gary Richard Diamond as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Avril Denise Endfield as a director on 2026-04-01
dot icon04/12/2025
Registered office address changed from 19 Melrose Avenue Borehamwood WD6 2BH England to C/O Lps Livingstone Wenzel House, Olds Approach Tolpits Lane Watford WD18 9AB on 2025-12-04
dot icon04/12/2025
Cessation of Gary Richard Diamond as a person with significant control on 2025-12-04
dot icon04/12/2025
Termination of appointment of Avril Denise Endfield as a secretary on 2025-12-04
dot icon04/12/2025
Appointment of Mfp Management Ltd as a secretary on 2025-12-04
dot icon04/12/2025
Notification of a person with significant control statement
dot icon04/12/2025
Director's details changed for Avril Denise Endfield on 2025-12-04
dot icon04/12/2025
Director's details changed for Mr Gary Richard Diamond on 2025-12-04
dot icon04/12/2025
Director's details changed for Mr Gary Richard Diamond on 2025-12-04
dot icon04/12/2025
Director's details changed for Avril Denise Endfield on 2025-12-04
dot icon04/12/2025
Appointment of Mr Paresh Patel as a director on 2025-12-04
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Notification of Gary Diamond as a person with significant control on 2021-02-17
dot icon07/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/02/2021
Cessation of Godfrey Louis Minsky as a person with significant control on 2021-02-07
dot icon19/11/2020
Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 2020-11-19
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/02/2019
Cessation of Mark David Faerber as a person with significant control on 2019-02-06
dot icon06/02/2019
Notification of Godfrey Louis Minsky as a person with significant control on 2019-02-06
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-06 no member list
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-06 no member list
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-06 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-06 no member list
dot icon06/02/2013
Appointment of Ms Avril Denise Endfield as a secretary
dot icon06/02/2013
Registered office address changed from Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England on 2013-02-06
dot icon06/02/2013
Registered office address changed from 197 Ballards Lane Finchley Central London N3 1LP United Kingdom on 2013-02-06
dot icon06/02/2013
Termination of appointment of North London Network Limited as a secretary
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-06 no member list
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-06 no member list
dot icon05/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-06 no member list
dot icon12/03/2010
Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 2010-03-12
dot icon12/03/2010
Secretary's details changed for North London Network Limited on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Gary Richard Diamond on 2010-03-12
dot icon12/03/2010
Director's details changed for Avril Denise Endfield on 2010-03-12
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon25/05/2009
Annual return made up to 06/02/09
dot icon13/05/2009
Registered office changed on 13/05/2009 from 197 ballards lane finchley london N3 1LP
dot icon05/08/2008
Registered office changed on 05/08/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon05/08/2008
Director appointed gary richard diamond
dot icon05/08/2008
Director appointed avril denise endfield
dot icon05/08/2008
Secretary appointed north london network LIMITED
dot icon05/08/2008
Appointment terminated director rachel haggis
dot icon05/08/2008
Appointment terminated director and secretary anthony inkin
dot icon25/06/2008
Accounts for a dormant company made up to 2008-02-29
dot icon25/06/2008
Resolutions
dot icon19/02/2008
Annual return made up to 06/02/08
dot icon05/09/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon06/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Gary Richard
Director
25/07/2008 - 31/03/2026
9
MFP MANAGEMENT LTD
Corporate Secretary
04/12/2025 - Present
12
Inkin, Anthony Roy
Director
06/02/2007 - 25/07/2008
266
Endfield, Avril Denise
Director
25/07/2008 - 01/04/2026
-
Endfield, Avril Denise
Secretary
06/02/2013 - 04/12/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED

14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at C/O Lps Livingstone Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2007 .

Where is 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Lps Livingstone Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB.

What does 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Gary Richard Diamond as a director on 2026-03-31.