Sellar Properties (london Bridge) Ltd LONDON


Sellar Properties (london Bridge) started in year 2001 as Private Limited Company with registration number 04288760. The Sellar Properties (london Bridge) company has been functioning successfully for twenty three 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 11th March 2002 Sellar Properties (london Bridge) Ltd is no longer carrying the name Quayside Investments (oban).

The firm has one director. James S., appointed on 8 March 2002. There are currently no secretaries appointed. At the moment 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.

Sellar Properties (london Bridge) Ltd 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 04288760
Date of Incorporation Mon, 17th Sep 2001
Industry Non-trading company
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

James S.

Position: Director

Appointed: 08 March 2002

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Irvine S.

Position: Director

Appointed: 21 July 2014

Resigned: 26 February 2017

Irvine S.

Position: Director

Appointed: 08 October 2001

Resigned: 31 December 2006

Paul T.

Position: Secretary

Appointed: 08 October 2001

Resigned: 07 February 2017

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 21 September 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 21 September 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is James S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Owen L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Combe One Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company". This PSC .

James S.

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

Owen L.

Notified on 2 April 2019
Ceased on 8 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Combe One Ltd

42-44 Bermondsey Street, London, SE1 3UD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08404230
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control: right to appoint and remove directors

Irvine S.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayside Investments (oban) March 11, 2002
Sellar Properties (highlands) October 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302023-02-28
Balance Sheet
Cash Bank On Hand9999    
Current Assets8 291 3498 291 3498 291 34942 182 18436 819 73937 588 581
Debtors8 291 2508 291 2508 291 349   
Net Assets Liabilities5 598 1865 590 9735 589 70731 015 76531 261 70832 424 742
Other
Balances Amounts Owed To Related Parties4 749 4684 756 681    
Creditors4 863 1394 870 3524 871 61811 166 4195 558 0305 160 239
Fixed Assets2 169 9762 169 9762 169 976   
Investments Fixed Assets2 169 9762 169 9762 169 976   
Net Current Assets Liabilities3 428 2103 420 9973 419 73131 015 76531 261 70932 428 342
Total Assets Less Current Liabilities5 598 1865 590 9735 589 70731 015 76531 344 99632 428 342
Accrued Liabilities Not Expressed Within Creditors Subtotal    83 2883 600
Average Number Employees During Period   111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search