SELSDON PROPERTY MANAGEMENT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

11/06/2411 June 2024 Director's details changed for Mrs Karen Gayle Mctiernan on 2024-06-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

14/09/2214 September 2022 Notification of Karen Gayle Mctiernan as a person with significant control on 2022-07-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS KAREN GAYLE MCTIERNAN

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCTIERNAN

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY MCTIERNAN

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS KAREN GAYLE MCTIERNAN

View Document

03/03/203 March 2020 CESSATION OF ANTHONY MCTIERNAN AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MCTIERNAN / 10/08/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCTIERNAN / 10/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/02/1128 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD GALLEN / 01/02/2008

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED MONOPOLY TRADING SANDERSTEAD ROA D LIMITED CERTIFICATE ISSUED ON 31/01/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 £ NC 100/1000 12/08/04

View Document

09/09/049 September 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

09/09/049 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 50 NORTH EYOT GARDENS, LONDON, UK, W6 9NL

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company