This company is commonly known as Seline Properties Limited. The company was founded 31 years ago and was given the registration number 02819271. The firm's registered office is in SURREY. You can find them at 89 Burdon Lane, Cheam, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SELINE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02819271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Burdon Lane, Cheam, Surrey, SM2 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Poland Street, London, United Kingdom, W1F 8QS | Corporate Secretary | 10 August 1994 | Active |
Long Orchard, Copthill Lane, Kingswood, KT20 6HN | Director | 04 June 1993 | Active |
Flat No.2 774 London Road Thornton Heath Surrey, Flat No.2 774 London Road, Thornton Heath, England, CR7 6JB | Director | 17 May 2020 | Active |
Long Orchards, Copthill Lane, Kingswood, KT20 6HN | Secretary | 04 June 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 May 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 May 1993 | Active |
26, Belmont Rise, Cheam, Sutton, England, SM2 6EQ | Director | 10 August 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 May 1993 | Active |
Mr Surixit Patel | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 774 London Road Thornton Heath. Surrey, Flat 2, Thornton Heath, United Kingdom, CR7 6JB |
Nature of control | : |
|
Mr Surixit Patel | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 774 London Road Thornton Heath Surrey, Flat 2, Thornton Heath, United Kingdom, CR7 6JB |
Nature of control | : |
|
Chandabala Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 89 Burdon Lane, Surrey, SM2 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Gazette | Gazette filings brought up to date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.