SEDGEMEAD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

04/10/224 October 2022 Appointment of Mr Beverley Charles Bell as a director on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RHODA BINGE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR STEPHEN JOHN SMITH

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/02/151 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR UNSTEAD

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR KEVIN JOSEPH TAYLOR

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR TERENCE JOHN NELDER

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR VIOLET HARDY

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR YVONNE TATE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHODA BINGE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD HAYWARD / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR UNSTEAD / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE WORTHY / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET JEAN HARDY / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 26/01/00; CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 25 VICTORIA ROAD NETLEY ABBEY SOUTHAMPTON SO31 5DG

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/02/921 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

01/02/921 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 SECRETARY RESIGNED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 13 LONDON ROAD SOUTHAMPTON SOI 2AE

View Document

03/02/883 February 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 46 THE AVENUE SOUTHAMPTON HAMPSHIRE SO9 3JB

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/02/8522 February 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company