UKBizDB.co.uk

SELWOOD LTD

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

This company is commonly known as Selwood Ltd. The company was founded 73 years ago and was given the registration number 00494547. The firm's registered office is in EASTLEIGH. You can find them at 32-36 Bournemouth Road, Chandler's Ford, Eastleigh, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SELWOOD LTD
Company Number:00494547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:32-36 Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director03 December 2007Active
Bournemouth Road, Chandlers Ford, Eastleigh Southampton, SO53 3ZL

Secretary07 March 2008Active
Outfield Cottage, North Lane Nomansland, Salisbury, SP5 2BU

Secretary30 November 2007Active
18 Hann Road, Rownhams, Southampton, SO16 8LN

Secretary-Active
32-36, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3ZL

Director04 January 2016Active
Beaumont, Yew Tree Drive, Widmer End, High Wycombe, HP15 6NW

Director01 November 1999Active
Foxleigh, 1 Durnford Close, Chilbolton, Stockbridge, SO20 6AP

Director-Active
Kingswood, Green Lane Chilworth, Southampton, SO16 7JW

Director-Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director01 July 2017Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director-Active
Bournemouth Road, Chandlers Ford, Eastleigh Southampton, SO53 3ZL

Director07 March 2008Active
2 Rowan Close, Swanmore, SO32 2RS

Director-Active
Primavera, Village Street, Goodworth Clatford, Andover, SP11 7QX

Director24 September 2004Active
35, Montfort College, Botley Road, Romsey, England, SO51 5PL

Director03 December 2007Active
32-36, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3ZL

Director01 November 1999Active
29 Rosemoor Grove, Chandlers Ford, Eastleigh, SO53 1TB

Director29 June 1994Active
Mutton Barn Wood Lane, Aston Cantlow, Solihull, B95 6JT

Director17 September 1999Active
5 Upper Northam Close, Hedge End, Southampton, SO30 4BB

Director-Active
2 Holland Drive, Andover, SP10 4LY

Director01 November 1999Active
Bournemouth Road, Chandlers Ford, Eastleigh Southampton, SO53 3ZL

Director03 December 2007Active
77 Pine Road, Chandlers Ford, Eastleigh, SO53 1JU

Director01 November 1999Active

People with Significant Control

Selwood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32-36, Bournemouth Road, Eastleigh, England, SO53 3ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-20Address

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

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.