SELECTIVE LETS LIMITED
DUNSTABLE JAMESON OWEN (LETTINGS) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS
Company number 05500993
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELECTIVE LETS LIMITED are www.selectivelets.co.uk, and www.selective-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Selective Lets Limited is a Private Limited Company. The company registration number is 05500993. Selective Lets Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Selective Lets Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Beds Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. BROWN, Stuart David is a Director of the company. Director BROWN, Stuart David has been resigned. Director FAHEY, Eoin Patrick has been resigned. Director FERRIS-BROWN, Caroline has been resigned. Director FERRIS-BROWN, Caroline has been resigned. Director HENDRY, Noel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 06 July 2005

Director
BROWN, Stuart David
Appointed Date: 01 July 2009
61 years old

Resigned Directors

Director
BROWN, Stuart David
Resigned: 30 June 2008
Appointed Date: 06 July 2005
61 years old

Director
FAHEY, Eoin Patrick
Resigned: 01 July 2009
Appointed Date: 06 July 2005
59 years old

Director
FERRIS-BROWN, Caroline
Resigned: 07 December 2011
Appointed Date: 01 July 2009
61 years old

Director
FERRIS-BROWN, Caroline
Resigned: 30 June 2008
Appointed Date: 06 July 2005
61 years old

Director
HENDRY, Noel
Resigned: 01 July 2009
Appointed Date: 30 June 2008
51 years old

Persons With Significant Control

Mr Stuart David Brown
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SELECTIVE LETS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 6 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
25 Oct 2006
Accounts for a dormant company made up to 31 July 2006
18 Oct 2006
Director's particulars changed
18 Oct 2006
Director's particulars changed
12 Jul 2006
Return made up to 06/07/06; full list of members
06 Jul 2005
Incorporation