Company NameSeven Ports Limited
DirectorRichard Andrew Byrne
Company StatusActive
Company Number04780714
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Andrew Byrne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(3 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Secretary NameMr Richard Andrew Byrne
NationalityBritish
StatusCurrent
Appointed27 August 2003(3 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Director NameMrs Margaret Elizabeth Byrne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(3 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 March 2022)
RoleRetired Publican
Country of ResidenceUnited Kingdom
Correspondence Address34 Cantley Lane
Doncaster
South Yorkshire
DN4 6ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Butten Meadow, Austerfield
Doncaster
South Yorkshire
DN10 6SQ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAusterfield
WardRossington & Bawtry
Built Up AreaBawtry

Shareholders

1 at £1Margaret Byrne
50.00%
Ordinary
1 at £1Richard Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£12,698
Cash£1,835
Current Liabilities£253,923

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 March 2022Termination of appointment of Margaret Elizabeth Byrne as a director on 14 March 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 May 2021 (7 pages)
12 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 June 2010Director's details changed for Margaret Byrne on 25 April 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Margaret Byrne on 25 April 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 29 May 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 29 May 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Amended accounts made up to 31 May 2007 (9 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
27 February 2009Amended accounts made up to 31 May 2007 (9 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 January 2009Return made up to 29/05/08; full list of members (4 pages)
21 January 2009Return made up to 29/05/08; full list of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
4 July 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 October 2007Return made up to 29/05/07; full list of members (2 pages)
3 October 2007Return made up to 29/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Return made up to 29/05/06; full list of members (2 pages)
4 October 2006Return made up to 29/05/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 29/05/05; full list of members (7 pages)
21 June 2005Return made up to 29/05/05; full list of members (7 pages)
26 May 2005Minutes of agm 21/04/05 (1 page)
26 May 2005Minutes of agm 21/04/05 (1 page)
16 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
29 August 2003New secretary appointed;new director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed;new director appointed (1 page)
29 August 2003Registered office changed on 29/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)