UKBizDB.co.uk

SELLWOOD HOUSE LTD

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

This company is commonly known as Sellwood House Ltd. The company was founded 11 years ago and was given the registration number 08353629. The firm's registered office is in ST LEONARDS ON SEA. You can find them at Flat 1, 26 The Green, St Leonards On Sea, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SELLWOOD HOUSE LTD
Company Number:08353629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:24 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Flat 1, 26 The Green, St Leonards On Sea, East Sussex, United Kingdom, TN38 0SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director01 March 2023Active
Flat 1, 26 The Green, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director27 November 2020Active
Flat 2, 26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Secretary23 January 2017Active
Flat 3 26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director23 January 2017Active
Flat 3 26 The Green, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director01 May 2020Active
Flat 2 26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director23 January 2017Active
Flat 1 26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director23 January 2017Active
Flat 2,26, The Green, St. Leonards-On-Sea, England, TN38 0SU

Director23 January 2017Active
Flat 2, Flat 2, 26 The Green, St Leonards On Sea, United Kingdom, TN38 0SU

Director29 February 2020Active
25, The Green, St. Leonards-On-Sea, United Kingdom, TN38 0SU

Director09 January 2013Active
25, The Green, St. Leonards-On-Sea, United Kingdom, TN38 0SU

Director09 January 2013Active

People with Significant Control

Mrs Dawn Deborah Payne
Notified on:13 March 2023
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:England
Address:Flat 1, 26, The Green, St. Leonards-On-Sea, England, TN38 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms. Sue Claire Littleford
Notified on:08 March 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 26 The Green, St Leonards On Sea, United Kingdom, TN38 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikki Joe Raymond Payne
Notified on:29 February 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Flat 1, 26, The Green, St. Leonards-On-Sea, England, TN38 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Efrosini Markantoni
Notified on:18 November 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Flat 2 26, The Green, St. Leonards-On-Sea, England, TN38 0SU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette notice compulsory.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Address

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

Download
2023-03-13Officers

Elect to keep the directors register information on the public register.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2021-01-18Address

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

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Officers

Change person director company with change date.

Download
2020-02-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.