Warning: file_put_contents(c/dcdd195cf40766ab2db92e89fc95170f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/520e473a04fa43ce7b9bfb2304dc1177.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Selsdon Property Management Ltd., CR2 7LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELSDON PROPERTY MANAGEMENT LTD.

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

This company is commonly known as Selsdon Property Management Ltd.. The company was founded 20 years ago and was given the registration number 05051381. The firm's registered office is in SURREY. You can find them at 56 Chapel View, South Croydon, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SELSDON PROPERTY MANAGEMENT LTD.
Company Number:05051381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:56 Chapel View, South Croydon, Surrey, CR2 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Pine Coombe, Croydon, United Kingdom, CR0 5HS

Secretary24 September 2019Active
15 Kingswood Way, Selsdon, South Croydon, CR2 8QL

Director23 February 2004Active
11 Pine Coombe, Croydon, United Kingdom, CR0 5HS

Director24 September 2019Active
Waverhill, 11 Pine Coombe, Shirley Hills, Croydon, United Kingdom, CR0 5HS

Secretary26 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary20 February 2004Active
Prentis Chambers, 41 Earl Street, Maidstone, ME14 1PF

Corporate Secretary23 February 2004Active
35 The Bridel Road, Purley, CR8 3JB

Director23 February 2004Active
Foxley Hatch, Birch Lane, Purley, CR8 3LH

Director23 February 2004Active
9 Fullers Wood, Shirley, Croydon, CR0 8HZ

Director23 February 2004Active
Waverhill, 11 Pine Coombe, Shirley Hills, Croydon, United Kingdom, CR0 5HS

Director26 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director20 February 2004Active

People with Significant Control

Mrs Karen Gail Mctiernan
Notified on:29 July 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:11 Pine Coombe, Croydon, United Kingdom, CR0 5HS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Mctiernan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:11 Pine Coombe, Croydon, United Kingdom, CR0 5HS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gerard John Gallen
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Irish
Country of residence:England
Address:15 Kingswood Way, Selsdon, South Croydon, England, CR2 8QL
Nature of control:
  • 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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Change person secretary company with change date.

Download
2015-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.