Warning: file_put_contents(c/d0632eeec7bd5017d0bde63899d86a49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Selmar Properties Ltd, M3 5FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELMAR PROPERTIES LTD

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

This company is commonly known as Selmar Properties Ltd. The company was founded 19 years ago and was given the registration number 05380481. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SELMAR PROPERTIES LTD
Company Number:05380481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tc Group, Conference Avenue, Portishead, Bristol, England, BS20 7LZ

Secretary09 September 2022Active
Tc Group, Conference Avenue, Portishead, Bristol, England, BS20 7LZ

Director19 January 2023Active
84, Palatine Road, Manchester, England, M20 3JW

Director10 August 2016Active
84 Palatine Road, Withington, Manchester, M20 3LW

Director14 March 2005Active
84 Palatine Road Withington, Manchester, M20 3JN

Secretary14 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 March 2005Active

People with Significant Control

Levonoh Limited
Notified on:20 September 2022
Status:Active
Country of residence:Gibraltar
Address:Soverign Fiduciary Services Limited, 117 Main Street, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terry Malcolm Krell
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Change account reference date company previous extended.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company current shortened.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.