Select Villages Limited HINCKLEY


Select Villages started in year 2015 as Private Limited Company with registration number 09459737. The Select Villages company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hinckley at Hollybush. Postal code: LE10 1RH.

The firm has 2 directors, namely Faizul S., Archino C.. Of them, Archino C. has been with the company the longest, being appointed on 26 February 2015 and Faizul S. has been with the company for the least time - from 7 April 2017. As of 17 December 2025, there was 1 ex director - Aqib U.. There were no ex secretaries.

Select Villages Limited Address / Contact

Office Address Hollybush
Office Address2 Upper Bond Street
Town Hinckley
Post code LE10 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459737
Date of Incorporation Thu, 26th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (717 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Faizul S.

Position: Director

Appointed: 07 April 2017

Archino C.

Position: Director

Appointed: 26 February 2015

Aqib U.

Position: Director

Appointed: 08 October 2015

Resigned: 06 June 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Faizul A. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Faizul A.

Notified on 1 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1 693        
Balance Sheet
Current Assets4 2788 99011 24815 15214 64919 80542 88742 856 
Net Assets Liabilities 3 3434 9926 2096 9266 9266 8956 7916 688
Cash Bank In Hand4 278        
Cash Bank On Hand4 2781 093       
Debtors 7 897       
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve1 593        
Shareholder Funds1 693        
Other
Creditors2 5855 6476 2568 9437 72312 87935 99236 06536 199
Fixed Assets       42 85642 887
Net Current Assets Liabilities1 6933 3434 9926 2096 9266 9266 8956 791-36 199
Total Assets Less Current Liabilities1 6933 3434 9926 2096 9266 9266 8956 7916 688
Accrued Liabilities8951 790       
Amounts Owed By Group Undertakings 7 897       
Corporation Tax Payable398811       
Creditors Due Within One Year2 585        
Number Shares Allotted100        
Par Value Share1        
Trade Creditors Trade Payables636636       
Value Shares Allotted100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from Hollybush Upper Bond Street Hinckley LE10 1RH England on 13th November 2025 to 13 Bridge Street Northampton NN1 1NH
filed on: 13th, November 2025
Free Download (1 page)

Company search

Advertisements