SELWOOD PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Waverley » GU5 0AZ

Company number 04485533
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address 1 BRAMLEY BUSINESS CENTRE, STATION ROAD BRAMLEY, GUILDFORD, SURREY, GU5 0AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SELWOOD PROPERTIES LIMITED are www.selwoodproperties.co.uk, and www.selwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Selwood Properties Limited is a Private Limited Company. The company registration number is 04485533. Selwood Properties Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Selwood Properties Limited is 1 Bramley Business Centre Station Road Bramley Guildford Surrey Gu5 0az. The company`s financial liabilities are £49.97k. It is £45.85k against last year. The cash in hand is £24.63k. It is £22.56k against last year. And the total assets are £24.63k, which is £-36.21k against last year. BINNIE, Anthony Hugh John is a Secretary of the company. BINNIE, Anthony Hugh John is a Director of the company. SEDDON, Alexander James Dyson is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director NEAL, Richard has been resigned. The company operates in "Development of building projects".


selwood properties Key Finiance

LIABILITIES £49.97k
+1114%
CASH £24.63k
+1088%
TOTAL ASSETS £24.63k
-60%
All Financial Figures

Current Directors

Secretary
BINNIE, Anthony Hugh John
Appointed Date: 14 July 2002

Director
BINNIE, Anthony Hugh John
Appointed Date: 14 July 2002
51 years old

Director
SEDDON, Alexander James Dyson
Appointed Date: 14 July 2002
52 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

Director
NEAL, Richard
Resigned: 21 June 2012
Appointed Date: 04 April 2012
61 years old

Persons With Significant Control

London Capital Fco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELWOOD PROPERTIES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
28 Sep 2016
Confirmation statement made on 14 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 37 more events
29 Jul 2002
Director resigned
29 Jul 2002
Secretary resigned
29 Jul 2002
New secretary appointed;new director appointed
29 Jul 2002
New director appointed
14 Jul 2002
Incorporation

SELWOOD PROPERTIES LIMITED Charges

22 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: Flats 48A and 48B draylott place london. By way of fixed…
11 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…