64 SELWYN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

64 SELWYN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210620

Incorporation date

03/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire SG5 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon03/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon08/09/2023
Director's details changed for David Rhys Dyer on 2023-01-17
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon16/11/2021
Appointment of Miss Jessica Kimche as a director on 2021-08-27
dot icon16/11/2021
Notification of Jessica Kimche as a person with significant control on 2021-08-27
dot icon15/11/2021
Termination of appointment of Emily Anne Harris as a director on 2021-08-27
dot icon15/11/2021
Cessation of Matthew Michael Greenfield as a person with significant control on 2021-08-27
dot icon15/11/2021
Cessation of Emily Anne Harris as a person with significant control on 2021-08-27
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon22/12/2020
Change of details for Mr Matthew Michael Greenfield as a person with significant control on 2020-12-22
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon12/11/2018
Change of details for Miss Emily Anne Harris as a person with significant control on 2018-09-25
dot icon12/11/2018
Director's details changed for Miss Emily Anne Harris on 2018-09-25
dot icon12/11/2018
Notification of Matthew Michael Greenfield as a person with significant control on 2018-09-25
dot icon12/11/2018
Notification of Emily Anne Harris as a person with significant control on 2018-09-25
dot icon07/11/2018
Appointment of Miss Emily Anne Harris as a director on 2018-09-25
dot icon07/11/2018
Termination of appointment of Andrew Paul Watts as a director on 2018-09-25
dot icon07/11/2018
Cessation of Andrew Paul Watts as a person with significant control on 2018-09-25
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Appointment of Mr Andrew Paul Watts as a director on 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Alexander Ayoade Bello as a director on 2016-03-31
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon06/05/2010
Director's details changed for Vina Mistry on 2010-05-03
dot icon06/05/2010
Director's details changed for David Rhys Dyer on 2010-05-03
dot icon06/05/2010
Director's details changed for Alexander Ayoade Bello on 2010-05-03
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/05/2007
Return made up to 03/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 03/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 03/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 03/05/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/05/2003
Return made up to 03/05/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon31/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon27/05/2002
Ad 18/04/02--------- £ si 3@1
dot icon15/05/2002
Return made up to 03/05/02; full list of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: 23 gibson close hitchin hertfordshire SG4 0RS
dot icon14/06/2001
Registered office changed on 14/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
New director appointed
dot icon03/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+15.32 % *

* during past year

Cash in Bank

£12,784.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.99K
-
0.00
9.19K
-
2022
0
9.75K
-
0.00
11.09K
-
2023
0
11.11K
-
0.00
12.78K
-
2023
0
11.11K
-
0.00
12.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.11K £Ascended14.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.78K £Ascended15.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, David Rhys
Director
03/05/2001 - Present
1
Mistry, Vina
Director
03/05/2001 - Present
-
Kimche, Jessica
Director
27/08/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 64 SELWYN ROAD MANAGEMENT LIMITED

64 SELWYN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/05/2001 with the registered office located at First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire SG5 1NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 64 SELWYN ROAD MANAGEMENT LIMITED?

toggle

64 SELWYN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 03/05/2001 .

Where is 64 SELWYN ROAD MANAGEMENT LIMITED located?

toggle

64 SELWYN ROAD MANAGEMENT LIMITED is registered at First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire SG5 1NQ.

What does 64 SELWYN ROAD MANAGEMENT LIMITED do?

toggle

64 SELWYN ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 64 SELWYN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-05-31.