UKBizDB.co.uk

SELLARS PROPERTY SERVICES (1993) LIMITED

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

This company is commonly known as Sellars Property Services (1993) Limited. The company was founded 31 years ago and was given the registration number 02783861. The firm's registered office is in W YORKSHIRE. You can find them at 50 Greenhead Road, Gledholt, Huddersfield, W Yorkshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SELLARS PROPERTY SERVICES (1993) LIMITED
Company Number:02783861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:50 Greenhead Road, Gledholt, Huddersfield, W Yorkshire, HD1 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Greenhead Road, Gledholt, Huddersfield, W Yorkshire, HD1 4EZ

Secretary31 January 2002Active
50 Greenhead Road, Gledholt, Huddersfield, HD1 4EZ

Director01 March 2007Active
50 Greenhead Road, Gled Holt, Huddersfield, HD1 4EZ

Director01 September 2000Active
50 Greenhead Road, Huddersfield, HD1 4EZ

Director01 March 2007Active
171 Moor Lane, Netherton, Huddersfield, HD4 7JN

Secretary14 July 1998Active
50 Greenhead Road, Gled Holt, Huddersfield, HD1 4EZ

Secretary01 April 1999Active
50 Greenhead Road, Gled Holt, Huddersfield, HD1 4EZ

Secretary02 July 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 1993Active
171 Moor Lane, Netherton, Huddersfield, HD4 7JN

Director02 July 1993Active
Sun Flower Cottage, Westgate Almondbury, Huddersfield, HD5 8XF

Director01 April 1999Active
50 Greenhead Road, Gled Holt, Huddersfield, HD1 4EZ

Director14 July 1998Active
50 Greenhead Road, Gledholt, Huddersfield, HD1 4EZ

Director01 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 1993Active

People with Significant Control

Mrs Janice Lorraine Manby
Notified on:26 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:50 Greenhead Road, Gledholt, W Yorkshire, HD1 4EZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2023-12-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-14Dissolution

Dissolution application strike off company.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Accounts

Change account reference date company previous shortened.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Officers

Change person secretary company.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person secretary company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.