DE VERE SELSDON ESTATE LIMITED

Register to unlock more data on OkredoRegister

DE VERE SELSDON ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04977813

Incorporation date

26/11/2003

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon13/12/2023
Termination of appointment of Anthony Gerrard Troy as a director on 2023-12-13
dot icon13/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Satisfaction of charge 049778130010 in full
dot icon01/02/2022
Satisfaction of charge 049778130011 in full
dot icon01/02/2022
Satisfaction of charge 049778130012 in full
dot icon25/01/2022
All of the property or undertaking has been released from charge 049778130010
dot icon25/01/2022
All of the property or undertaking has been released from charge 049778130011
dot icon25/01/2022
All of the property or undertaking has been released from charge 049778130012
dot icon06/01/2022
Appointment of Mr Alan Alexander Corlett as a director on 2021-12-31
dot icon06/01/2022
Appointment of Laurie Kay Nicol Donaldson as a director on 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Registration of charge 049778130012, created on 2021-01-04
dot icon17/12/2020
Registration of charge 049778130011, created on 2020-12-17
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/10/2020
Termination of appointment of Gail Susan Hunter as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Geraldine Josephine Gallagher as a director on 2020-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/10/2018
Registration of charge 049778130010, created on 2018-10-10
dot icon11/10/2018
Satisfaction of charge 049778130008 in full
dot icon11/10/2018
Satisfaction of charge 049778130009 in full
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/11/2016
Resolutions
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Registration of charge 049778130009, created on 2015-12-01
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 7 in full
dot icon18/06/2014
Registration of charge 049778130008
dot icon03/06/2014
Satisfaction of charge 4 in full
dot icon03/06/2014
Satisfaction of charge 6 in full
dot icon03/06/2014
Satisfaction of charge 5 in full
dot icon13/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director
dot icon07/02/2014
Termination of appointment of Matthew Bennison as a director
dot icon07/02/2014
Termination of appointment of Matthew Bennison as a secretary
dot icon10/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Resolutions
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Statement of capital following an allotment of shares on 2006-09-07
dot icon23/08/2012
Miscellaneous
dot icon23/08/2012
Resolutions
dot icon01/02/2012
Full accounts made up to 2010-12-31
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2010
Appointment of Mr Timothy Doubleday as a secretary
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon19/07/2010
Director's details changed for Gail Susan Hunter on 2010-07-19
dot icon09/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director mark day
dot icon21/12/2007
Return made up to 26/11/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon30/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Particulars of mortgage/charge
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Declaration of assistance for shares acquisition
dot icon23/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 26/11/04; full list of members; amend
dot icon17/02/2005
New director appointed
dot icon06/12/2004
Return made up to 26/11/04; full list of members
dot icon17/06/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon28/05/2004
Particulars of mortgage/charge
dot icon17/03/2004
Registered office changed on 17/03/04 from: fountains bent darley road birstwith harrogate HG3 2PN
dot icon27/02/2004
Resolutions
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New secretary appointed
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Director
31/01/2014 - 30/09/2020
75
Gallagher, Geraldine Josephine
Secretary
07/01/2004 - 29/11/2010
74
Troy, Anthony Gerrard
Director
26/11/2003 - 13/12/2023
126
Nicol Donaldson, Laurie Kay
Director
31/12/2021 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE VERE SELSDON ESTATE LIMITED

DE VERE SELSDON ESTATE LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE SELSDON ESTATE LIMITED?

toggle

DE VERE SELSDON ESTATE LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 11/03/2025.

Where is DE VERE SELSDON ESTATE LIMITED located?

toggle

DE VERE SELSDON ESTATE LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does DE VERE SELSDON ESTATE LIMITED do?

toggle

DE VERE SELSDON ESTATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DE VERE SELSDON ESTATE LIMITED?

toggle

The latest filing was on 14/01/2025: Voluntary strike-off action has been suspended.