Warning: file_put_contents(c/3343f21d23d80c75763d856e324bc45d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
105 & 107 Sellincourt Freehold Ltd, BA4 4QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

105 & 107 SELLINCOURT FREEHOLD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 105 & 107 Sellincourt Freehold Ltd. The company was founded 5 years ago and was given the registration number 11688823. The firm's registered office is in SHEPTON MALLET. You can find them at Home Farm, Cranmore, Shepton Mallet, Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:105 & 107 SELLINCOURT FREEHOLD LTD
Company Number:11688823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Home Farm, Cranmore, Shepton Mallet, Somerset, England, BA4 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland St 5th Floor London, Great Portland Street, London, England, W1W 5PF

Director03 October 2019Active
Home Farm, Cranmore, Shepton Mallet, England, BA4 4QS

Director21 November 2018Active
Home Farm, Cranmore, Shepton Mallet, England, BA4 4QS

Director28 February 2020Active
107, Sellincourt Road, London, England, SW17 9RZ

Director03 October 2019Active
107, Sellincourt Road, London, United Kingdom, SW17 9RZ

Director21 November 2018Active

People with Significant Control

Mr Richard Paul French
Notified on:27 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Home Farm, Cranmore, Shepton Mallet, England, BA4 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Margaret Bransfield
Notified on:26 March 2021
Status:Active
Date of birth:November 1984
Nationality:Irish
Country of residence:England
Address:167-169 Great Portland St Fifth Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Thomas Tanner
Notified on:26 March 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:107, Sellincourt Road, London, England, SW17 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Irfan Sameer Paracha
Notified on:21 November 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:107, Sellincourt Road, London, United Kingdom, SW17 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gaynor Elizabeth French
Notified on:21 November 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Home Farm, West Cranmore, Shepton Mallet, United Kingdom, BA4 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-21Officers

Change person director company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2018-11-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.