About

Registered Number: 05380481
Date of Incorporation: 02/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS,

 

Having been setup in 2005, Selmar Properties Ltd has its registered office in Manchester, it's status at Companies House is "Active". The companies director is listed as Krell, Georgia Megan in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRELL, Georgia Megan 10 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 16 April 2020
AA01 - Change of accounting reference date 24 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 20 March 2019
AD01 - Change of registered office address 05 March 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 27 March 2018
AA01 - Change of accounting reference date 14 February 2018
AA01 - Change of accounting reference date 17 November 2017
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 08 December 2016
CH01 - Change of particulars for director 19 August 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 March 2016
AA01 - Change of accounting reference date 14 March 2016
AA01 - Change of accounting reference date 16 December 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 19 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 March 2014
AA01 - Change of accounting reference date 20 March 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 25 March 2013
AA01 - Change of accounting reference date 28 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 April 2012
AA01 - Change of accounting reference date 27 March 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.