Sellar Properties (london 2) Limited LONDON


Sellar Properties (london 2) started in year 1996 as Private Limited Company with registration number 03172894. The Sellar Properties (london 2) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Ground Floor Threeways House. Postal code: W1W 5DW. Since Thursday 6th June 1996 Sellar Properties (london 2) Limited is no longer carrying the name Galastage.

The company has one director. James S., appointed on 19 August 2004. There are currently no secretaries appointed. Currently 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.

Sellar Properties (london 2) Limited Address / Contact

Office Address Ground Floor Threeways House
Office Address2 40-44 Clipstone Street
Town London
Post code W1W 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172894
Date of Incorporation Thu, 14th Mar 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

James S.

Position: Director

Appointed: 19 August 2004

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Stuart B.

Position: Director

Appointed: 07 February 2017

Resigned: 29 March 2019

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Paul T.

Position: Director

Appointed: 10 November 2005

Resigned: 07 February 2017

Irvine S.

Position: Director

Appointed: 12 April 1996

Resigned: 26 February 2017

Paul T.

Position: Secretary

Appointed: 12 April 1996

Resigned: 07 February 2017

Access Registrars Limited

Position: Nominee Secretary

Appointed: 14 March 1996

Resigned: 12 April 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 14 March 1996

Resigned: 12 April 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Owen L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Owen L.

Notified on 29 March 2019
Ceased on 28 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Galastage June 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 856 2906 784 1206 784 1206 784 1206 784 118
Net Assets Liabilities5 843 3355 837 3985 837 3985 830 0185 788 745
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 7804 000
Creditors5 681 2165 614 9835 614 9835 618 5835 659 634
Fixed Assets4 668 2614 668 2614 668 2614 668 2614 668 261
Net Current Assets Liabilities1 175 0741 169 1371 169 1371 161 7571 124 484
Total Assets Less Current Liabilities5 843 3355 837 3985 837 3985 833 7985 792 745

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search