This company is commonly known as Sellar Properties (london 2) Limited. The company was founded 28 years ago and was given the registration number 03172894. The firm's registered office is in LONDON. You can find them at 42-44 Bermondsey Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SELLAR PROPERTIES (LONDON 2) LIMITED |
---|---|---|
Company Number | : | 03172894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42-44 Bermondsey Street, London, England, SE1 3UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Threeways House, 40-44 Clipstone Street, London, United Kingdom, W1W 5DW | Director | 19 August 2004 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 14 March 1996 | Active |
42-44, Bermondsey Street, London, United Kingdom, SE1 3UD | Secretary | 25 June 2019 | Active |
42-44, Bermondsey Street, London, England, SE1 3UD | Secretary | 01 November 2015 | Active |
110, Park Street, Mayfair, London, W1K 6NX | Secretary | 12 April 1996 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 14 March 1996 | Active |
42-44, Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 07 February 2017 | Active |
110, Park Street, Mayfair, London, W1K 6NX | Director | 12 April 1996 | Active |
110, Park Street, Mayfair, London, W1K 6NX | Director | 10 November 2005 | Active |
Owen Francis Lynch | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Irish |
Country of residence | : | Jersey |
Address | : | 1st Floor, Liberation House, St Helier, Jersey, JE1 1GL |
Nature of control | : |
|
Mr James Maxwell Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Threeways House, London, United Kingdom, W1W 5DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.