SELESA LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9DR

Company number 05024744
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 97 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of SELESA LIMITED are www.selesa.co.uk, and www.selesa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selesa Limited is a Private Limited Company. The company registration number is 05024744. Selesa Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Selesa Limited is 97 Leigh Road Eastleigh Hampshire So50 9dr. The company`s financial liabilities are £120.72k. It is £78.11k against last year. . SUARDI, Selina Barbera is a Secretary of the company. SUARDI, Reza is a Director of the company. SUARDI, Selina Barbera is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


selesa Key Finiance

LIABILITIES £120.72k
+183%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUARDI, Selina Barbera
Appointed Date: 23 January 2004

Director
SUARDI, Reza
Appointed Date: 23 January 2004
50 years old

Director
SUARDI, Selina Barbera
Appointed Date: 01 February 2006
48 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

SELESA LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
17 Jan 2017
Appointment of receiver or manager
16 Jan 2017
Appointment of receiver or manager
05 Dec 2016
Appointment of receiver or manager
24 Oct 2016
Appointment of receiver or manager
...
... and 66 more events
04 May 2004
New secretary appointed
04 May 2004
New director appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
23 Jan 2004
Incorporation

SELESA LIMITED Charges

11 March 2013
Legal charge
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 70A william street, newark…
11 March 2013
Legal charge
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Paragaon Mortgages Limited
Description: The property known as 66 william street, newark…
11 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 70 william street newark nottinghamshire t/n…
16 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 dexter avenue grantham. The rental income by way of…
2 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 29 dexter avenue grantham. The rental income…
24 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 dexter avenue grantham. Fixed charge over all rental…
24 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 dexter avenue grantham. Fixed charge over all rental…
24 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 dexter avenue grantham. Fixed charge over all rental…
24 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 dexter avenue grantham. Fixed charge over all rental…
10 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 6 dexter avenue grantham. The rental income by…
10 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 2 dexter avenue grantham. The rental income by…
9 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…