Sellar Properties (south) Limited LONDON


Sellar Properties (south) started in year 1991 as Private Limited Company with registration number 02627083. The Sellar Properties (south) company has been functioning successfully for thirty 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 Wed, 5th Apr 2006 Sellar Properties (south) Limited is no longer carrying the name Balfour (u.k.).

The firm has one director. James S., appointed on 15 March 1995. There are currently no secretaries appointed. At present 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 (south) 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 02627083
Date of Incorporation Fri, 5th Jul 1991
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

James S.

Position: Director

Appointed: 15 March 1995

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: 09 February 1996

Resigned: 07 February 2017

Paul S.

Position: Director

Appointed: 15 March 1995

Resigned: 31 March 2006

Nicola M.

Position: Secretary

Appointed: 05 July 1993

Resigned: 09 February 1996

Nicola M.

Position: Secretary

Appointed: 02 October 1992

Resigned: 03 June 1993

Nicola M.

Position: Director

Appointed: 20 March 1992

Resigned: 03 June 1993

Irvine S.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 2006

Elizabeth S.

Position: Secretary

Appointed: 10 July 1991

Resigned: 01 October 1992

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1991

Resigned: 10 July 1991

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 July 1991

Resigned: 10 July 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is James S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Irvine S. This PSC owns 75,01-100% shares.

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irvine S.

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

Company previous names

Balfour (u.k.) April 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 552 3871 303 9831 303 9831 303 9831 303 983
Net Assets Liabilities1 305 0891 305 0611 305 0611 305 0611 305 061
Other
Creditors248 398    
Fixed Assets1 1001 0781 0781 0781 078
Net Current Assets Liabilities1 303 9891 303 9831 303 9831 303 9831 303 983
Total Assets Less Current Liabilities1 305 0891 305 0611 305 0611 305 0611 305 061

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search