UKBizDB.co.uk

SELINA INVESTMENTS LIMITED

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

This company is commonly known as Selina Investments Limited. The company was founded 41 years ago and was given the registration number 01709169. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SELINA INVESTMENTS LIMITED
Company Number:01709169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1983
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director25 May 2022Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director-Active
18 Elmsworth Avenue, Hounslow, TW3 4DT

Secretary17 January 2007Active
The Spinney, Warren Road, Kennett, Newmarket, CB8 7QP

Secretary-Active
First Floor Flat, 28 Aldridge Road Villas, London, W11 1BW

Secretary25 June 2007Active
The Spinney, Warren Road, Kennett, Newmarket, CB8 7QP

Director-Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Director13 April 1992Active

People with Significant Control

Perella Bridgland
Notified on:04 January 2023
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Lawrie Shearer
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Northside House 69, Tweedy Road, Bromley, England, BR1 3WA
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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Accounts

Change account reference date company previous extended.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Persons with significant control

Second filing notification of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.