Sellars Property Services (1993) Limited W YORKSHIRE


Sellars Property Services (1993) started in year 1993 as Private Limited Company with registration number 02783861. The Sellars Property Services (1993) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in W Yorkshire at 50 Greenhead Road, Gledholt. Postal code: HD1 4EZ.

Currently there are 3 directors in the the firm, namely Katherine G., Joanna M. and Janice M.. In addition one secretary - Katherine G. - is with the company. Currently 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.

Sellars Property Services (1993) Limited Address / Contact

Office Address 50 Greenhead Road, Gledholt
Office Address2 Huddersfield
Town W Yorkshire
Post code HD1 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783861
Date of Incorporation Tue, 26th Jan 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Katherine G.

Position: Director

Appointed: 01 March 2007

Joanna M.

Position: Director

Appointed: 01 March 2007

Katherine G.

Position: Secretary

Appointed: 31 January 2002

Janice M.

Position: Director

Appointed: 01 September 2000

Glenn M.

Position: Director

Appointed: 01 July 2000

Resigned: 01 September 2000

Janice M.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 January 2002

Marianne D.

Position: Director

Appointed: 01 April 1999

Resigned: 01 July 2000

Janice M.

Position: Director

Appointed: 14 July 1998

Resigned: 31 March 1999

Beverley B.

Position: Secretary

Appointed: 14 July 1998

Resigned: 01 April 1999

Janice M.

Position: Secretary

Appointed: 02 July 1993

Resigned: 14 July 1998

Beverley B.

Position: Director

Appointed: 02 July 1993

Resigned: 14 July 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 1993

Resigned: 02 July 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1993

Resigned: 02 July 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Janice M. The abovementioned PSC and has 25-50% shares.

Janice M.

Notified on 26 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-02-28
Balance Sheet
Current Assets2538861 326925323 
Net Assets Liabilities-17 002-17 580-17 890-18 251-18 642-18 764
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal250260260300300 
Creditors17 00518 20618 95618 87618 66518 764
Net Current Assets Liabilities-16 752-17 320-17 630-17 951-18 342-18 764
Total Assets Less Current Liabilities-16 752-17 320-17 630-17 951-18 342-18 764
Advances Credits Directors17 00518 20618 35318 10717 96518 764
Advances Credits Made In Period Directors3361 201147   
Advances Credits Repaid In Period Directors   246142 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Previous accounting period shortened to 2022/02/28
filed on: 14th, October 2022
Free Download (1 page)

Company search

Advertisements