About

Registered Number: 05051381
Date of Incorporation: 20/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 56 Chapel View, South Croydon, Surrey, CR2 7LF

 

Selsdon Property Management Ltd was registered on 20 February 2004 and are based in Surrey, it's status at Companies House is "Active". There are 3 directors listed as Mctiernan, Karen Gayle, Haq, Ahsanul, Haq, Nisarul for Selsdon Property Management Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQ, Ahsanul 23 February 2004 26 March 2004 1
HAQ, Nisarul 23 February 2004 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MCTIERNAN, Karen Gayle 24 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
AP01 - Appointment of director 04 March 2020
AP03 - Appointment of secretary 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 February 2016
CH03 - Change of particulars for secretary 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 25 February 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
CERTNM - Change of name certificate 31 January 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
225 - Change of Accounting Reference Date 08 December 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
123 - Notice of increase in nominal capital 09 September 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
RESOLUTIONS - N/A 26 March 2004
395 - Particulars of a mortgage or charge 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2004 Outstanding

N/A

Debenture 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.