Sellar Properties (midlands) Limited LONDON


Founded in 1996, Sellar Properties (midlands), classified under reg no. 03271500 is an active company. Currently registered at Ground Floor Threeways House W1W 5DW, London the company has been in the business for 28 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since November 20, 1996 Sellar Properties (midlands) Limited is no longer carrying the name Cashea.

The company has one director. James S., appointed on 31 December 2006. There are currently no secretaries appointed. At present there is one former director listed by the company - Irvine S., who left the company on 31 December 2006. In addition, the company lists several former secretaries whose names might be found in the table below.

Sellar Properties (midlands) 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 03271500
Date of Incorporation Wed, 30th Oct 1996
Industry Non-trading company
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

James S.

Position: Director

Appointed: 31 December 2006

Stephen C.

Position: Secretary

Appointed: 25 June 2019

Resigned: 15 July 2020

Sharon N.

Position: Secretary

Appointed: 01 November 2015

Resigned: 25 June 2019

Paul T.

Position: Secretary

Appointed: 20 November 1996

Resigned: 07 February 2017

Irvine S.

Position: Director

Appointed: 20 November 1996

Resigned: 31 December 2006

William T.

Position: Nominee Director

Appointed: 30 October 1996

Resigned: 20 November 1996

Howard T.

Position: Nominee Secretary

Appointed: 30 October 1996

Resigned: 20 November 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Resource Management (London) Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Doublemore Ltd that put London, England as the address. This PSC has a legal form of "a limited company". This PSC . The third one is Omnigo Estates ;Td, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company". This PSC .

Resource Management (London) Ltd

Ground Floor Threeways House, 40-44 Clipstone Street, London, W1W 5DW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02624353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Doublemore 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 03562960
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Omnigo Estates ;Td

Lake Building Second Floor Wickhams Cay, PO BOX 3152 Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered Bvi Financial Services Commission
Registration number Unknown
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Cashea November 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand8282    
Current Assets8282767646 
Net Assets Liabilities-379 262-380 025380 794381 544381 574381 739
Other
Creditors379 344380 107380 870381 620381 620381 739
Net Current Assets Liabilities-379 262-380 025380 794381 544381 574381 739
Total Assets Less Current Liabilities-379 262-380 025380 794381 544381 574381 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search