About

Registered Number: 04603686
Date of Incorporation: 28/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Flat 6 Souchay Court 1 Clothorn Road, Didsbury, Manchester, M20 6BR

 

Based in Manchester, Select Homes Manchester Ltd was founded on 28 November 2002, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLOBE, James Mbulelo Siviwe 09 May 2016 - 1
JOLOBE, Oscar Mlungu Pringle 15 February 2016 - 1
JOLOBE, Oscar Temba 17 March 2008 - 1
SULOLA, Oscarina Nombulelo 17 March 2008 - 1
JOLOBE, Eugenia Nomagugu 28 November 2002 15 February 2016 1
Secretary Name Appointed Resigned Total Appointments
JOLOBE, Oscar Mlungu Pringle 15 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 05 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 17 November 2016
AP01 - Appointment of director 31 May 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 24 February 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 03 March 2014
RP04 - N/A 15 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 23 September 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
363s - Annual Return 22 November 2003
225 - Change of Accounting Reference Date 20 September 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 November 2005 Outstanding

N/A

Mortgage 07 March 2005 Outstanding

N/A

Mortgage 04 March 2005 Outstanding

N/A

Legal charge 29 July 2004 Fully Satisfied

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.