About

Registered Number: 03521091
Date of Incorporation: 03/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 60a Manor Park, Kingswinford, West Midlands, DY6 8AG

 

Having been setup in 1998, Select Property Management Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Steven Jeffrey 03 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Julie Elizabeth 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 12 January 2009
AAMD - Amended Accounts 25 March 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 May 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
395 - Particulars of a mortgage or charge 16 August 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 January 2008 Outstanding

N/A

Debenture 08 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.