Selm Properties Limited ALDERSHOT


Founded in 2016, Selm Properties, classified under reg no. 10063711 is an active company. Currently registered at 1 Freedom House, 1 Christy Estate GU12 4TX, Aldershot the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Henry B., appointed on 1 February 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Michelle G., Kenneth G. and others listed below. There were no ex secretaries.

Selm Properties Limited Address / Contact

Office Address 1 Freedom House, 1 Christy Estate
Office Address2 Ivy Road
Town Aldershot
Post code GU12 4TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10063711
Date of Incorporation Tue, 15th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Henry B.

Position: Director

Appointed: 01 February 2023

Michelle G.

Position: Director

Appointed: 15 March 2016

Resigned: 18 June 2020

Kenneth G.

Position: Director

Appointed: 15 March 2016

Resigned: 02 February 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Simon M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kenneth G. This PSC owns 25-50% shares. Moving on, there is Michelle G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Simon M.

Notified on 23 June 2022
Nature of control: 75,01-100% shares

Kenneth G.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: right to appoint and remove directors
25-50% shares

Michelle G.

Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-308      
Balance Sheet
Cash Bank On Hand16814429    
Current Assets168144 5855-110 548
Net Assets Liabilities-308-910-2 3532 52339 45239 452 
Net Assets Liabilities Including Pension Asset Liability-308      
Reserves/Capital
Shareholder Funds-308      
Other
Amounts Owed To Group Undertakings Participating Interests 4601 820    
Creditors4761 0542 382102 581110 553110 553 
Fixed Assets   100 000150 000150 000150 000
Net Current Assets Liabilities-308-910-2 3535855-110 548
Other Creditors116234202    
Total Assets Less Current Liabilities-308-910 100 058150 005150 00539 452
Trade Creditors Trade Payables360360360    
Creditors Due Within One Year476      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 1 Freedom House, 1 Christy Estate Ivy Road Aldershot Hampshire GU12 4TX England to 7 Bell Yard London WC2A 2JR on Wednesday 3rd January 2024
filed on: 3rd, January 2024
Free Download (1 page)

Company search