UKBizDB.co.uk

64 SELWYN ROAD MANAGEMENT LIMITED

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

This company is commonly known as 64 Selwyn Road Management Limited. The company was founded 23 years ago and was given the registration number 04210620. The firm's registered office is in HITCHIN. You can find them at First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:64 SELWYN ROAD MANAGEMENT LIMITED
Company Number:04210620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Gibson Close, Hitchin, SG4 0RS

Secretary03 May 2001Active
30, Mallows St Wilby, Victoria, Australia,

Director03 May 2001Active
64a, Selwyn Road, Plaistow, London, England, E13 0PY

Director27 August 2021Active
23 Gibson Close, Hitchin, SG4 0RS

Director03 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 May 2001Active
3 Locarno Road, Greenford, UB6 8SN

Director03 May 2001Active
64a, Selwyn Road, Plaistow, London, England, E13 0PY

Director25 September 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 May 2001Active
First Floor Offices, 99 Bancroft, Hitchin, United Kingdom, SG5 1NQ

Director31 May 2016Active

People with Significant Control

Miss Jessica Kimche
Notified on:27 August 2021
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:64a, Selwyn Road, London, England, E13 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emily Anne Harris
Notified on:25 September 2018
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:64a, Selwyn Road, London, England, E13 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Michael Greenfield
Notified on:25 September 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:64a, Selwyn Road, London, England, E13 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Watts
Notified on:31 May 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Rhys Dyer
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vina Mistry
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.