About

Registered Number: 05370498
Date of Incorporation: 21/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 25 Whetley Lane, Bradford, BD8 9EH,

 

Selborne Property Developments Ltd was setup in 2005, it's status is listed as "Active". There are 5 directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULEMAN, Fazal 22 May 2008 - 1
SULEMAN, Asif 01 April 2016 01 April 2020 1
SULEMAN, Kaiser Mahmood 21 February 2005 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SULEMAN, Asif Mahmood 06 April 2006 01 April 2016 1
SULEMAN, Nasir Mahmood 21 February 2005 06 April 2006 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
TM01 - Termination of appointment of director 11 April 2020
AD01 - Change of registered office address 11 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 17 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 24 October 2006
225 - Change of Accounting Reference Date 14 September 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 18 June 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2009 Outstanding

N/A

Debenture 01 August 2008 Outstanding

N/A

Legal mortgage 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.