Lagonda Selsdon Propco Limited LONDON


Founded in 2001, Lagonda Selsdon Propco, classified under reg no. 04216938 is an active company. Currently registered at 4th Floor, 22 W1U 3BW, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2007-02-20 Lagonda Selsdon Propco Limited is no longer carrying the name Venice Selsdon Propco.

The company has 2 directors, namely Suraj S., Manish G.. Of them, Manish G. has been with the company the longest, being appointed on 21 January 2022 and Suraj S. has been with the company for the least time - from 9 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lagonda Selsdon Propco Limited Address / Contact

Office Address 4th Floor, 22
Office Address2 Baker Street
Town London
Post code W1U 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216938
Date of Incorporation Tue, 15th May 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Suraj S.

Position: Director

Appointed: 09 December 2022

Manish G.

Position: Director

Appointed: 21 January 2022

Meenal D.

Position: Director

Appointed: 21 January 2022

Resigned: 09 December 2022

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 21 January 2022

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 30 September 2020

Matthew B.

Position: Secretary

Appointed: 22 December 2011

Resigned: 31 January 2014

Gail H.

Position: Director

Appointed: 22 December 2011

Resigned: 30 September 2020

Matthew B.

Position: Director

Appointed: 22 December 2011

Resigned: 31 January 2014

Anthony T.

Position: Director

Appointed: 22 December 2011

Resigned: 21 January 2022

Matthew B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 December 2011

Mark T.

Position: Director

Appointed: 01 December 2011

Resigned: 22 December 2011

Aaim Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2007

Resigned: 23 February 2010

Robert W.

Position: Director

Appointed: 10 July 2007

Resigned: 29 May 2008

Mark T.

Position: Director

Appointed: 09 July 2007

Resigned: 01 December 2011

James E.

Position: Director

Appointed: 19 December 2006

Resigned: 08 December 2008

Domenico S.

Position: Secretary

Appointed: 19 December 2006

Resigned: 08 August 2007

Anthony T.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Geraldine G.

Position: Secretary

Appointed: 08 September 2006

Resigned: 19 December 2006

Gail H.

Position: Director

Appointed: 08 September 2006

Resigned: 19 December 2006

Marcos C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 08 September 2006

Annabel G.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 September 2006

Jeremy R.

Position: Director

Appointed: 14 March 2005

Resigned: 08 September 2006

Neal M.

Position: Director

Appointed: 14 March 2005

Resigned: 08 September 2006

Trevor C.

Position: Director

Appointed: 18 September 2004

Resigned: 08 September 2006

Marina T.

Position: Secretary

Appointed: 21 May 2004

Resigned: 18 November 2005

John G.

Position: Director

Appointed: 20 June 2002

Resigned: 17 September 2004

Stephen E.

Position: Director

Appointed: 14 August 2001

Resigned: 08 June 2006

Iain R.

Position: Director

Appointed: 14 August 2001

Resigned: 05 March 2004

John H.

Position: Director

Appointed: 14 August 2001

Resigned: 20 June 2002

Stephen E.

Position: Director

Appointed: 21 May 2001

Resigned: 12 July 2001

Timothy B.

Position: Director

Appointed: 15 May 2001

Resigned: 08 September 2006

Peter W.

Position: Director

Appointed: 15 May 2001

Resigned: 16 August 2001

Paul B.

Position: Secretary

Appointed: 15 May 2001

Resigned: 21 May 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 15 May 2001

Paul C.

Position: Director

Appointed: 15 May 2001

Resigned: 08 September 2006

London Law Services Limited

Position: Nominee Director

Appointed: 15 May 2001

Resigned: 15 May 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Selsdon Estates Property Llp from London, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is De Vere Selsdon Estate Limited that put Harrogate, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Principal Hayley Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Selsdon Estates Property Llp

4th Floor 22 Baker Street, London, W1U 3BW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc439733
Notified on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

De Vere Selsdon Estate Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 4977813
Notified on 16 January 2019
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Principal Hayley Group Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 04977436
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Venice Selsdon Propco February 20, 2007
Rbs Hotel Investments No 9 October 4, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 8th, April 2023
Free Download (29 pages)

Company search