UKBizDB.co.uk

SELFRIDGES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Selfridges Management Company Limited. The company was founded 5 years ago and was given the registration number 11811879. The firm's registered office is in RINGWOOD. You can find them at Suite 5, Market Place, Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SELFRIDGES MANAGEMENT COMPANY LIMITED
Company Number:11811879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 5, Market Place, Ringwood, England, BH24 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rose Gardens, Christchurch, England, BH23 4FW

Director13 April 2021Active
5, Rose Gardens, Christchurch, England, BH23 4FW

Director13 April 2021Active
14a Haven Road, Canford Cliffs, Poole, BH13 7LP

Secretary07 February 2019Active
14a Haven Road, Canford Cliffs, Poole, BH13 7LP

Director07 February 2019Active
14a Haven Road, Canford Cliffs, Poole, BH13 7LP

Director07 February 2019Active

People with Significant Control

Mr Nama Acheampong Adusei
Notified on:07 June 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:1 Rose Gardens, Rose Gardens, Christchurch, England, BH23 4FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ernest Dobkin
Notified on:07 June 2021
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:1 Rose Gardens, Rose Gardens, Christchurch, England, BH23 4FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ernest Dobkin
Notified on:07 January 2021
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Suite 5, Market Place, Ringwood, England, BH24 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Michael David Dunesy
Notified on:07 February 2019
Status:Active
Date of birth:September 1964
Nationality:British
Address:14a Haven Road, Canford Cliffs, Poole, BH13 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hashem Karimzadeh-Ardabili
Notified on:07 February 2019
Status:Active
Date of birth:April 1958
Nationality:British
Address:14a Haven Road, Canford Cliffs, Poole, BH13 7LP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-16Address

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

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-02-17Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.