This company is commonly known as Selbybrook Limited. The company was founded 41 years ago and was given the registration number 01709633. The firm's registered office is in WATERLOOVILLE. You can find them at 32 Ramblers Way, , Waterlooville, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | SELBYBROOK LIMITED |
---|---|---|
Company Number | : | 01709633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Ramblers Way, Waterlooville, Hampshire, England, PO7 8RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 12 Walpole Gardens, London, United Kingdom, W4 4HG | Director | 23 November 2018 | Active |
41, Inglis Road, London, W5 3RL | Director | - | Active |
12 Walpole Gardens, London, W4 4HG | Director | - | Active |
32, Ramblers Way, Waterlooville, England, PO7 8RE | Director | 01 March 2023 | Active |
Flat 4, 12 Walpole Gardens, London, United Kingdom, W4 4HG | Director | 23 November 2018 | Active |
Flat 2, 12 Walpole Gardens, London, England, W4 4HG | Director | 01 February 2016 | Active |
The Grove, Seething, NR15 1AL | Director | - | Active |
31 Barrowgate Road, Chiswick, London, W4 4QX | Secretary | 29 March 1996 | Active |
36 St Albans Avenue, London, W4 5JP | Secretary | 26 May 1999 | Active |
41, Inglis Road, London, W5 3RL | Secretary | 18 October 2002 | Active |
41, Inglis Road, London, W5 3RL | Secretary | 30 July 1996 | Active |
12 Walpole Gardens, London, W4 4HG | Secretary | - | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 12 December 2004 | Active |
12 Walpole Gardens, London, W4 4HG | Director | - | Active |
2 Shillingford Court, Shillingford, OX10 7EP | Director | 29 March 1996 | Active |
33 Station Road, Southwold, IP18 6AX | Director | 22 March 1996 | Active |
36 St Albans Avenue, London, W4 5JP | Director | 22 March 1996 | Active |
12 Walpole Gardens, London, W4 4HG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-02 | Officers | Termination director company with name termination date. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.