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.
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 | : |
|
Registered Address | : | 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, MK15 0DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Van Der Bilt Court, Blue Bridge, Milton Keynes, MK13 0LB | Director | 29 May 2009 | Active |
St George, Main Street, Maids Moreton, Buckingham, England, MK18 1QU | Director | 29 May 2009 | Active |
Manifold House, Town Head, Longnor, Buxton, England, SK17 0PJ | Director | 29 May 2009 | Active |
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL | Nominee Secretary | 22 February 1999 | Active |
19, Diamond Court, Opal Drive Fox Milne, Milton Keynes, United Kingdom, MK15 0DU | Corporate Secretary | 08 December 2009 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Corporate Secretary | 30 May 2006 | Active |
12 Van Der Bilt Court, Blue Bridge, Milton Keynes, MK13 0LB | Director | 05 March 1999 | Active |
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL | Nominee Director | 22 February 1999 | Active |
Moretayne House, Station Lane Millbrook, Bedford, MK45 2JH | Director | 05 March 1999 | Active |
75 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AY | Director | 05 March 1999 | Active |
8 Millholm Rise, Simpson, Milton Keynes, MK6 3BF | Director | 12 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous extended. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Capital | Capital allotment shares. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.