Company NameSevenhill Ltd
DirectorPeter Bailey Sheeran
Company StatusActive
Company Number06803869
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Bailey Sheeran
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheriff House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Secretary NameMr Robert Edward Loveday
NationalityBritish
StatusCurrent
Appointed10 February 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Road
Heaton Moor
Stockport
Cheshire
SK4 4PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitesevenhillltd.com
Telephone020 84443936
Telephone regionLondon

Location

Registered AddressSheriff House
Nantwich Road
Stanthorne
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£97,018
Cash£92,837
Current Liabilities£818,128

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

10 February 2009Delivered on: 17 February 2009
Persons entitled: Peter Bailey Sheeran

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a winsford old police station, high street, winsford t/no CH546000 and all buildings and fixtures on it.
Outstanding

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
19 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
22 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
8 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
12 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 28 January 2016
Statement of capital on 2016-03-03
  • GBP 1
(14 pages)
3 March 2016Annual return made up to 28 January 2016
Statement of capital on 2016-03-03
  • GBP 1
(14 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 March 2009Secretary appointed robert edward loveday (2 pages)
28 March 2009Secretary appointed robert edward loveday (2 pages)
21 March 2009Director appointed peter bailey sheeran (2 pages)
21 March 2009Director appointed peter bailey sheeran (2 pages)
21 March 2009Registered office changed on 21/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2009Registered office changed on 03/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
3 February 2009Registered office changed on 03/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
2 February 2009Appointment terminated director yomtov jacobs (1 page)
2 February 2009Appointment terminated director yomtov jacobs (1 page)
28 January 2009Incorporation (9 pages)
28 January 2009Incorporation (9 pages)