Selwyn Court Management Company Limited RYDE


Founded in 1985, Selwyn Court Management Company, classified under reg no. 01937771 is an active company. Currently registered at 4 Selwyn Court Latimer Road PO33 1YR, Ryde the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Michael O., David W. and Jan S. and others. In addition one secretary - Richard B. - 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.

Selwyn Court Management Company Limited Address / Contact

Office Address 4 Selwyn Court Latimer Road
Office Address2 St. Helens
Town Ryde
Post code PO33 1YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937771
Date of Incorporation Fri, 9th Aug 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Michael O.

Position: Director

Appointed: 17 September 2020

David W.

Position: Director

Appointed: 17 September 2020

Jan S.

Position: Director

Appointed: 29 August 2020

Richard B.

Position: Secretary

Appointed: 02 October 2016

Susan O.

Position: Director

Appointed: 14 August 2012

Richard B.

Position: Director

Appointed: 01 July 2012

Resigned: 17 September 2020

Anthony P.

Position: Director

Appointed: 18 November 2010

Resigned: 01 October 2020

Joy G.

Position: Director

Appointed: 02 August 2008

Resigned: 18 November 2010

Arthur G.

Position: Director

Appointed: 01 November 2002

Resigned: 02 August 2008

Peter S.

Position: Director

Appointed: 01 November 2002

Resigned: 22 May 2012

Dennis M.

Position: Secretary

Appointed: 21 February 2002

Resigned: 01 October 2016

Allen S.

Position: Director

Appointed: 12 June 1999

Resigned: 22 October 2001

William O.

Position: Director

Appointed: 11 July 1998

Resigned: 06 June 2012

Alison C.

Position: Secretary

Appointed: 11 July 1998

Resigned: 21 February 2002

Dennis M.

Position: Director

Appointed: 14 July 1996

Resigned: 01 July 2020

Susan G.

Position: Director

Appointed: 16 July 1994

Resigned: 12 June 1999

Annette B.

Position: Director

Appointed: 12 November 1993

Resigned: 31 January 1996

Barry S.

Position: Director

Appointed: 20 June 1992

Resigned: 23 July 2003

Timothy W.

Position: Director

Appointed: 07 July 1991

Resigned: 24 January 1997

John G.

Position: Director

Appointed: 07 July 1991

Resigned: 12 November 1993

Henry D.

Position: Director

Appointed: 07 July 1991

Resigned: 24 June 1995

Adrian M.

Position: Director

Appointed: 07 July 1991

Resigned: 31 March 1998

Nicholas T.

Position: Director

Appointed: 30 June 1991

Resigned: 12 October 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Richard B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Dennis M. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 24 September 2020
Nature of control: significiant influence or control

Dennis M.

Notified on 6 July 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements