Selva Court Residents Association Limited CAVERSHAM


Founded in 1998, Selva Court Residents Association, classified under reg no. 03525911 is an active company. Currently registered at Chiltern House RG4 5AP, Caversham the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 3, 1998 Selva Court Residents Association Limited is no longer carrying the name Chedmade.

The company has 2 directors, namely Murali B., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 6 February 2024 and Murali B. has been with the company for the least time - from 7 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Selva Court Residents Association Limited Address / Contact

Office Address Chiltern House
Office Address2 Marsack Street
Town Caversham
Post code RG4 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525911
Date of Incorporation Thu, 12th Mar 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Murali B.

Position: Director

Appointed: 07 February 2024

Richard G.

Position: Director

Appointed: 06 February 2024

Chansec Limited

Position: Corporate Secretary

Appointed: 09 June 2020

Susan P.

Position: Director

Appointed: 08 October 2018

Resigned: 07 February 2024

Ian H.

Position: Director

Appointed: 19 April 2018

Resigned: 16 August 2023

Katalin P.

Position: Director

Appointed: 10 December 2013

Resigned: 24 August 2015

Robert W.

Position: Director

Appointed: 16 February 2012

Resigned: 25 August 2018

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2010

Resigned: 12 February 2020

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 19 January 2010

Resigned: 25 February 2010

Barry N.

Position: Secretary

Appointed: 20 August 2003

Resigned: 19 January 2010

Muriel H.

Position: Director

Appointed: 30 May 2001

Resigned: 19 January 2012

Andrew B.

Position: Director

Appointed: 14 May 1998

Resigned: 30 May 2001

Brian N.

Position: Secretary

Appointed: 14 May 1998

Resigned: 20 August 2003

Jennifer W.

Position: Director

Appointed: 14 May 1998

Resigned: 16 February 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 March 1998

Resigned: 14 May 1998

Michael H.

Position: Secretary

Appointed: 12 March 1998

Resigned: 14 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1998

Resigned: 14 May 1998

Company previous names

Chedmade July 3, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 7th, September 2023
Free Download (4 pages)

Company search