UKBizDB.co.uk

SELCY INVESTMENTS LIMITED

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

This company is commonly known as Selcy Investments Limited. The company was founded 69 years ago and was given the registration number 00545679. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SELCY INVESTMENTS LIMITED
Company Number:00545679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director25 June 1993Active
12 Cranmere Court, Finchley, London, N3 3HG

Secretary-Active
15 London Road, Stanmore, HA7 4PA

Secretary25 June 1993Active
6 Fallowfield, Stanmore, HA7 3DF

Secretary07 November 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary19 February 2004Active
12 Cranmere Court, Finchley, London, N3 3HG

Director-Active
15 London Road, Stanmore, HA7 4PA

Director-Active

People with Significant Control

Mrs Judith Piatkus
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Leah Deborah Warren
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-16Address

Change registered office address company with date old address new address.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.