Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTY SELECT LIMITED
Company Information for

PROPERTY SELECT LIMITED

4 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DJ,
Company Registration Number
04219329
Private Limited Company
Active

Company Overview

About Property Select Ltd
PROPERTY SELECT LIMITED was founded on 2001-05-18 and has its registered office in Hastings. The organisation's status is listed as "Active". Property Select Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROPERTY SELECT LIMITED
 
Legal Registered Office
4 CAMBRIDGE ROAD
HASTINGS
EAST SUSSEX
TN34 1DJ
Other companies in TN34
 
Filing Information
Company Number 04219329
Company ID Number 04219329
Date formed 2001-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB792675675  
Last Datalog update: 2024-07-05 17:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTY SELECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROPERTY SELECT LIMITED
The following companies were found which have the same name as PROPERTY SELECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPERTY SELECTION EUROPE CELL 2 IC 3rd Floor 37 Esplanade St Helier Jersey JE1 1AD Live Company formed on the 2014-05-23
PROPERTY SELECTION EUROPE CELL 5 IC Durell House 28 New Street St Helier Jersey JE1 4FS Dissolved Company formed on the 2014-06-10
PROPERTY SELECTION EUROPE ICC 3rd Floor 37 Esplanade St Helier Jersey JE1 1AD Live Company formed on the 2013-07-26
PROPERTY SELECT CAPITAL PTY LTD QLD 4209 Dissolved Company formed on the 2016-05-13
PROPERTY SELECT GROUP PTY LTD VIC 3758 Active Company formed on the 2008-05-13
PROPERTY SELECT, INC 4105 NEPTUNE RD SAINT CLOUD FL 34769 Active Company formed on the 2017-04-13
PROPERTY SELECTORS PTY LTD Active Company formed on the 2020-03-24
PROPERTY SELECT ADVISORY PTY LTD Active Company formed on the 2022-02-21
PROPERTY SELECT LLC 801 GOOSE CT FORNEY TX 75126 Forfeited Company formed on the 2022-09-19

Company Officers of PROPERTY SELECT LIMITED

Current Directors
Officer Role Date Appointed
HELEN USHER
Company Secretary 2011-05-07
HELEN MICHELLE USHER
Director 2003-01-30
VICTOR ERNEST USHER
Director 2001-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBERT JACKSON
Company Secretary 2001-05-18 2011-05-07
KEITH ROBERT JACKSON
Director 2001-06-21 2011-05-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-18 2001-05-18
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-18 2001-05-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08CH01Director's details changed for Ms Helen Michelle Usher on 2021-11-29
2021-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN USHER on 2021-11-29
2021-12-08PSC04Change of details for Ms Helen Michelle Usher as a person with significant control on 2021-11-29
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-07PSC04Change of details for Mr Victor Ernest Usher as a person with significant control on 2020-12-15
2021-05-07CH01Director's details changed for Mr Victor Ernest Usher on 2021-05-01
2021-04-13CH01Director's details changed for Ms Helen Michelle Usher on 2020-12-16
2021-04-13PSC04Change of details for person with significant control
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 4 Cambridge Road Hastings East Sussex TN34 1DJ
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Helen Michelle Usher on 2016-05-16
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0106/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0106/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0106/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AP03Appointment of Miss Helen Usher as company secretary
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON
2011-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH JACKSON
2011-06-09AR0106/05/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0106/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ERNEST USHER / 06/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MICHELLE USHER / 06/05/2010
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 2 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DJ
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-13363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-05-13363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-10288aNEW DIRECTOR APPOINTED
2002-06-01225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-27363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-17287REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 34 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-0888(2)RAD 18/05/01--------- £ SI 100@1=100 £ IC 1/101
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25288bSECRETARY RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROPERTY SELECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY SELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROPERTY SELECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-03-31 £ 13,460
Creditors Due Within One Year 2012-03-31 £ 13,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY SELECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,739
Cash Bank In Hand 2012-03-31 £ 4,584
Current Assets 2013-03-31 £ 8,582
Current Assets 2012-03-31 £ 12,458
Debtors 2013-03-31 £ 6,843
Debtors 2012-03-31 £ 7,874
Shareholder Funds 2012-03-31 £ 3,747
Tangible Fixed Assets 2013-03-31 £ 5,054
Tangible Fixed Assets 2012-03-31 £ 5,253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPERTY SELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY SELECT LIMITED
Trademarks
We have not found any records of PROPERTY SELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY SELECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PROPERTY SELECT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY SELECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY SELECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTY SELECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1