UKBizDB.co.uk

SELECT PROPERTY INVESTMENT AND FUNDING LIMITED

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

This company is commonly known as Select Property Investment And Funding Limited. The company was founded 25 years ago and was given the registration number 03717636. The firm's registered office is in MILTON KEYNES. You can find them at 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SELECT PROPERTY INVESTMENT AND FUNDING LIMITED
Company Number:03717636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Van Der Bilt Court, Blue Bridge, Milton Keynes, MK13 0LB

Director29 May 2009Active
St George, Main Street, Maids Moreton, Buckingham, England, MK18 1QU

Director29 May 2009Active
Manifold House, Town Head, Longnor, Buxton, England, SK17 0PJ

Director29 May 2009Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary22 February 1999Active
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom, MK15 0DU

Corporate Secretary08 December 2009Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Corporate Secretary30 May 2006Active
12 Van Der Bilt Court, Blue Bridge, Milton Keynes, MK13 0LB

Director05 March 1999Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director22 February 1999Active
Moretayne House, Station Lane Millbrook, Bedford, MK45 2JH

Director05 March 1999Active
75 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AY

Director05 March 1999Active
8 Millholm Rise, Simpson, Milton Keynes, MK6 3BF

Director12 June 1999Active

People with Significant Control

Duncan Lay
Notified on:01 March 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:St George, Main Street, Buckingham, England, MK18 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Mallory
Notified on:01 March 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Manifold House, Town Head, Buxton, England, SK17 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judy Carole Dyer
Notified on:22 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:12, Van Der Bilt Court, Milton Keynes, England, MK13 0LB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Address

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

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Capital

Capital allotment shares.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.