Selwood (rotherham) Management Company Limited SHEFFIELD


Founded in 1983, Selwood (rotherham) Management Company, classified under reg no. 01755948 is an active company. Currently registered at 356 Meadow Head S8 7UJ, Sheffield the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Marilyn M., Hilary D. and Ernest H.. Of them, Ernest H. has been with the company the longest, being appointed on 1 October 2018 and Marilyn M. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selwood (rotherham) Management Company Limited Address / Contact

Office Address 356 Meadow Head
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755948
Date of Incorporation Mon, 26th Sep 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Marilyn M.

Position: Director

Appointed: 01 July 2023

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Hilary D.

Position: Director

Appointed: 01 October 2019

Ernest H.

Position: Director

Appointed: 01 October 2018

David M.

Position: Director

Resigned: 08 March 2017

Andrew E.

Position: Director

Appointed: 16 December 2021

Resigned: 23 November 2023

Christine V.

Position: Director

Appointed: 01 October 2018

Resigned: 10 February 2023

Heather W.

Position: Director

Appointed: 03 May 2017

Resigned: 22 July 2020

John M.

Position: Secretary

Appointed: 01 August 2016

Resigned: 28 April 2023

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 01 August 2016

Anthony Q.

Position: Director

Appointed: 17 October 2013

Resigned: 22 October 2014

Marilyn M.

Position: Director

Appointed: 17 October 2013

Resigned: 31 January 2023

Carl S.

Position: Director

Appointed: 20 December 2012

Resigned: 22 October 2014

James A.

Position: Director

Appointed: 24 October 2012

Resigned: 25 July 2014

Susan F.

Position: Director

Appointed: 04 October 2010

Resigned: 30 September 2019

Jennifer F.

Position: Director

Appointed: 04 October 2010

Resigned: 07 December 2017

John W.

Position: Director

Appointed: 04 October 2010

Resigned: 17 September 2013

David B.

Position: Director

Appointed: 12 August 2009

Resigned: 24 July 2016

David R.

Position: Director

Appointed: 29 September 2008

Resigned: 16 December 2021

Judith S.

Position: Director

Appointed: 26 September 2007

Resigned: 23 April 2009

Andrew E.

Position: Director

Appointed: 26 September 2007

Resigned: 20 October 2010

Pauline R.

Position: Director

Appointed: 26 September 2007

Resigned: 16 December 2021

Janet P.

Position: Director

Appointed: 20 September 2006

Resigned: 01 April 2008

Ian P.

Position: Director

Appointed: 20 September 2006

Resigned: 01 April 2008

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 23 July 2005

Resigned: 05 January 2015

Doris M.

Position: Director

Appointed: 04 November 2004

Resigned: 02 June 2008

John B.

Position: Director

Appointed: 04 November 2004

Resigned: 21 October 2014

Glenda P.

Position: Director

Appointed: 22 October 2003

Resigned: 30 September 2004

Christopher H.

Position: Director

Appointed: 22 October 2003

Resigned: 30 September 2004

David R.

Position: Director

Appointed: 22 October 2003

Resigned: 04 November 2004

Norma P.

Position: Director

Appointed: 07 November 2002

Resigned: 22 September 2006

Alan W.

Position: Director

Appointed: 07 November 2002

Resigned: 22 October 2003

Terence M.

Position: Director

Appointed: 07 November 2002

Resigned: 23 April 2009

David M.

Position: Secretary

Appointed: 10 July 2002

Resigned: 23 July 2005

Adrian C.

Position: Director

Appointed: 10 October 2001

Resigned: 04 November 2004

Gaynor B.

Position: Director

Appointed: 10 October 2001

Resigned: 20 May 2005

Charles P.

Position: Secretary

Appointed: 10 October 2001

Resigned: 10 July 2002

Paul C.

Position: Director

Appointed: 10 October 2001

Resigned: 04 November 2004

Charles P.

Position: Director

Appointed: 20 November 2000

Resigned: 10 July 2002

Terence C.

Position: Director

Appointed: 20 November 2000

Resigned: 31 July 2001

Greta A.

Position: Director

Appointed: 30 July 1998

Resigned: 20 September 2006

Edward G.

Position: Director

Appointed: 30 July 1998

Resigned: 20 November 2000

Ronald M.

Position: Secretary

Appointed: 24 July 1997

Resigned: 10 October 2001

Ronald M.

Position: Director

Appointed: 24 July 1997

Resigned: 04 November 2004

Diane R.

Position: Director

Appointed: 07 August 1996

Resigned: 24 July 1997

Stuart R.

Position: Director

Appointed: 07 August 1996

Resigned: 24 July 1997

Eileen T.

Position: Director

Appointed: 28 September 1994

Resigned: 22 December 1997

Andy M.

Position: Director

Appointed: 27 February 1992

Resigned: 07 October 1993

Mary H.

Position: Director

Appointed: 07 November 1991

Resigned: 18 October 1995

Judith S.

Position: Director

Appointed: 07 November 1991

Resigned: 04 November 2004

Ian C.

Position: Director

Appointed: 07 November 1991

Resigned: 18 October 1995

Alice D.

Position: Director

Appointed: 07 November 1991

Resigned: 28 September 1994

Elaine M.

Position: Director

Appointed: 02 January 1991

Resigned: 10 December 1989

Ernest H.

Position: Director

Appointed: 02 January 1991

Resigned: 29 September 2008

Marjorie M.

Position: Director

Appointed: 02 January 1991

Resigned: 26 October 2002

Mary E.

Position: Director

Appointed: 02 January 1991

Resigned: 25 November 2011

Thelma A.

Position: Director

Appointed: 02 January 1991

Resigned: 15 May 1992

Hedley F.

Position: Director

Appointed: 02 January 1991

Resigned: 24 July 1997

Wynn L.

Position: Director

Appointed: 02 January 1991

Resigned: 20 November 2000

Molly H.

Position: Director

Appointed: 02 January 1991

Resigned: 20 September 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is John M. This PSC has significiant influence or control over this company,.

John M.

Notified on 2 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7575757575     
Balance Sheet
Cash Bank On Hand        50 35567 641
Current Assets5 01611 20916 45916 87513 09013 09416 62556 54079 55887 263
Debtors5 01611 20916 459    9 88129 20319 622
Net Assets Liabilities    75757546 11029 27271 668
Other Debtors       7 50615 82218 842
Net Assets Liabilities Including Pension Asset Liability7575757575     
Reserves/Capital
Called Up Share Capital757575       
Shareholder Funds7575757575     
Other
Average Number Employees During Period     6665 
Corporation Tax Payable       2 6815 3738 046
Creditors    13 01913 0192 78910 43050 28615 595
Net Current Assets Liabilities7575757575757546 11029 27271 668
Other Creditors       7 12544 9137 549
Total Assets Less Current Liabilities7575757575757546 11029 27271 668
Trade Debtors Trade Receivables       2 37513 381780
Creditors Due Within One Year4 94111 13416 38416 80013 015     
Number Shares Allotted 7575       
Par Value Share 11       
Share Capital Allotted Called Up Paid757575       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements