About

Registered Number: 08958577
Date of Incorporation: 25/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Horseshoe Farm, Elkington Way, Alderley Edge, SK9 7GU,

 

Having been setup in 2014, Select Property Group (Holdings) Ltd are based in Alderley Edge, it's status is listed as "Active". We do not know the number of employees at Select Property Group (Holdings) Ltd. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKELOVA, Natalia Alexandrovna 11 June 2015 13 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BESWICK, Giles 25 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC05 - N/A 06 April 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 09 October 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
MR04 - N/A 22 August 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
MR01 - N/A 12 July 2019
MR01 - N/A 01 May 2019
CS01 - N/A 08 April 2019
SH01 - Return of Allotment of shares 04 April 2019
MR01 - N/A 05 February 2019
SH03 - Return of purchase of own shares 14 January 2019
AD01 - Change of registered office address 02 January 2019
SH06 - Notice of cancellation of shares 31 December 2018
MR04 - N/A 12 December 2018
MR01 - N/A 03 December 2018
MR01 - N/A 27 November 2018
RESOLUTIONS - N/A 20 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2018
SH19 - Statement of capital 20 November 2018
CAP-SS - N/A 20 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 September 2017
RP04AR01 - N/A 14 September 2017
SH06 - Notice of cancellation of shares 14 August 2017
SH06 - Notice of cancellation of shares 14 August 2017
SH06 - Notice of cancellation of shares 14 August 2017
SH06 - Notice of cancellation of shares 14 August 2017
RP04SH01 - N/A 14 August 2017
RP04SH01 - N/A 14 August 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
SH01 - Return of Allotment of shares 13 July 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 03 April 2017
MR04 - N/A 13 January 2017
MR01 - N/A 13 December 2016
MR05 - N/A 02 December 2016
SH06 - Notice of cancellation of shares 02 October 2016
AA - Annual Accounts 02 October 2016
SH03 - Return of purchase of own shares 31 August 2016
SH06 - Notice of cancellation of shares 16 May 2016
SH06 - Notice of cancellation of shares 16 May 2016
SH03 - Return of purchase of own shares 16 May 2016
AR01 - Annual Return 21 April 2016
SH06 - Notice of cancellation of shares 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
RESOLUTIONS - N/A 24 November 2015
SH03 - Return of purchase of own shares 24 November 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 13 August 2015
SH01 - Return of Allotment of shares 07 July 2015
AP01 - Appointment of director 07 July 2015
RESOLUTIONS - N/A 25 June 2015
SH01 - Return of Allotment of shares 04 June 2015
RESOLUTIONS - N/A 03 June 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 20 May 2015
RESOLUTIONS - N/A 15 April 2015
RESOLUTIONS - N/A 15 April 2015
MA - Memorandum and Articles 15 April 2015
SH06 - Notice of cancellation of shares 04 March 2015
SH03 - Return of purchase of own shares 04 March 2015
AP01 - Appointment of director 30 January 2015
RESOLUTIONS - N/A 27 January 2015
SH01 - Return of Allotment of shares 27 January 2015
AA - Annual Accounts 23 January 2015
SH01 - Return of Allotment of shares 08 January 2015
AA01 - Change of accounting reference date 05 December 2014
SH06 - Notice of cancellation of shares 25 November 2014
SH03 - Return of purchase of own shares 25 November 2014
TM01 - Termination of appointment of director 17 November 2014
RESOLUTIONS - N/A 14 November 2014
RESOLUTIONS - N/A 12 November 2014
MR01 - N/A 12 November 2014
CERTNM - Change of name certificate 15 August 2014
CONNOT - N/A 15 August 2014
RESOLUTIONS - N/A 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
AD01 - Change of registered office address 13 May 2014
AA01 - Change of accounting reference date 09 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Fully Satisfied

N/A

A registered charge 30 April 2019 Fully Satisfied

N/A

A registered charge 04 February 2019 Fully Satisfied

N/A

A registered charge 22 November 2018 Fully Satisfied

N/A

A registered charge 21 November 2018 Fully Satisfied

N/A

A registered charge 07 December 2016 Fully Satisfied

N/A

A registered charge 12 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.