56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729105

Incorporation date

05/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon18/03/2025
Director's details changed for Mr Andrew Romain Hochhauser on 2025-03-18
dot icon18/03/2025
Director's details changed for Ms Sonya Huen Rogerson on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr David Spong on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon19/11/2024
Termination of appointment of Robert James Marrow as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Sandrove Brahams & Associates Limited as a secretary on 2024-11-07
dot icon19/11/2024
Appointment of Springfield Secretaries Limited as a secretary on 2024-11-07
dot icon18/11/2024
Registered office address changed from 308 Whitchurch Lane Edgware HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-11-18
dot icon17/06/2024
Secretary's details changed for Sandrove Brahams & Associates Limited on 2024-06-17
dot icon10/04/2024
Accounts for a dormant company made up to 2024-03-24
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon15/11/2022
Accounts for a dormant company made up to 2022-03-24
dot icon23/06/2022
Director's details changed for Ms Sonya Huen Rogerson on 2022-06-23
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon04/06/2021
Registered office address changed from Sandrove Brahams 126 - 134 Baker Street London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX on 2021-06-04
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon13/11/2019
Accounts for a dormant company made up to 2019-03-24
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-24
dot icon02/08/2018
Appointment of Sandrove Brahams & Associates Limited as a secretary on 2018-08-02
dot icon02/08/2018
Termination of appointment of Justin Sydney Kaplan as a secretary on 2018-08-02
dot icon12/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-03-24
dot icon28/07/2017
Director's details changed for Ms Sonya Huen Rogerson on 2017-07-26
dot icon28/07/2017
Registered office address changed from C/O H Shah & Co. 113 High Street Wealdstone Middlesex HA3 5DT to Sandrove Brahams 126 - 134 Baker Street London W1U 6SH on 2017-07-28
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2016-03-24
dot icon07/03/2016
Annual return made up to 2016-03-05 no member list
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-24
dot icon06/05/2015
Appointment of Mr Robert Marrow as a director on 2015-05-05
dot icon25/03/2015
Appointment of Mr David Spong as a director on 2015-03-20
dot icon06/03/2015
Annual return made up to 2015-03-05 no member list
dot icon09/07/2014
Accounts for a dormant company made up to 2014-03-24
dot icon13/03/2014
Annual return made up to 2014-03-05 no member list
dot icon13/03/2014
Amended accounts made up to 2013-03-24
dot icon04/11/2013
Registered office address changed from , C/O C/O H Shah & Co., 1st Floor Offices 35/43 High Street, Wealdstone, Middlesex, HA3 5DE, England on 2013-11-04
dot icon26/04/2013
Total exemption small company accounts made up to 2013-03-24
dot icon07/03/2013
Annual return made up to 2013-03-05 no member list
dot icon09/10/2012
Termination of appointment of Peter Nash as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-24
dot icon06/03/2012
Annual return made up to 2012-03-05 no member list
dot icon17/06/2011
Appointment of Mr Peter Nash as a director
dot icon14/06/2011
Appointment of Ms Sonya Huen Rogerson as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2011-03-24
dot icon07/03/2011
Annual return made up to 2011-03-05 no member list
dot icon07/03/2011
Registered office address changed from , C/O H Shah & Co 1st Floor, Offices 35-43 High Street, Wealdstone, Middlesex, HA3 5DF on 2011-03-07
dot icon07/03/2011
Director's details changed for Andrew Romain Hochhauser on 2011-03-05
dot icon13/05/2010
Termination of appointment of Neil Kaplan as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-24
dot icon11/03/2010
Annual return made up to 2010-03-05 no member list
dot icon11/03/2010
Director's details changed for Neil Trevor Kaplan on 2010-03-11
dot icon11/03/2010
Director's details changed for Andrew Romain Hochhauser on 2010-03-11
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-24
dot icon07/05/2009
Annual return made up to 05/03/09
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-24
dot icon06/03/2008
Annual return made up to 05/03/08
dot icon12/09/2007
Accounts for a dormant company made up to 2007-03-24
dot icon07/03/2007
Annual return made up to 05/03/07
dot icon09/05/2006
Accounts for a dormant company made up to 2006-03-24
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
Annual return made up to 05/03/06
dot icon19/09/2005
Accounts for a dormant company made up to 2005-03-24
dot icon30/03/2005
Annual return made up to 05/03/05
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-24
dot icon30/11/2004
Registered office changed on 30/11/04 from: 8 wigmore street, london, W1U 2RB
dot icon17/03/2004
Annual return made up to 05/03/04
dot icon08/10/2003
Accounts for a dormant company made up to 2003-03-24
dot icon02/07/2003
Annual return made up to 05/03/03
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-24
dot icon12/03/2002
Annual return made up to 05/03/02
dot icon23/08/2001
Accounts for a dormant company made up to 2001-03-24
dot icon23/08/2001
Accounts for a dormant company made up to 2000-03-24
dot icon20/04/2001
Annual return made up to 05/03/01
dot icon17/04/2001
Director's particulars changed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Registered office changed on 27/03/01 from: victoria house 39 winchester, street,, basingstoke, hampshire RG21 7EQ
dot icon27/03/2001
New secretary appointed
dot icon22/01/2001
Resolutions
dot icon03/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon22/08/2000
Accounting reference date shortened from 31/03/00 to 24/03/00
dot icon09/03/2000
Annual return made up to 05/03/00
dot icon22/12/1999
Memorandum and Articles of Association
dot icon22/12/1999
Resolutions
dot icon05/03/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
0.00
-
0.00
-
-
2024
-
0.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hochhauser, Andrew Romain
Director
10/06/2000 - Present
11
SPRINGFIELD SECRETARIES LIMITED
Corporate Secretary
07/11/2024 - Present
29
Rogerson, Sonya Huen
Director
04/05/2011 - Present
3
SANDROVE BRAHAMS & ASSOCIATES LIMITED
Corporate Secretary
02/08/2018 - 07/11/2024
4
Spong, David
Director
20/03/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED

56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/03/1999 with the registered office located at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 4 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 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED?

toggle

56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/03/1999 .

Where is 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED located?

toggle

56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED is registered at Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED do?

toggle

56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 & 58 SEYMOUR STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.