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

SELMORE PROPERTIES LTD

IPSWICH, SUFFOLK, IP7,
Company Registration Number
05835089
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Selmore Properties Ltd
SELMORE PROPERTIES LTD was founded on 2006-06-01 and had its registered office in Ipswich. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
SELMORE PROPERTIES LTD
 
Legal Registered Office
IPSWICH
SUFFOLK
 
Filing Information
Company Number 05835089
Date formed 2006-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2016-07-26
Type of accounts SMALL
Last Datalog update: 2016-08-17 08:03:44
Primary Source:Companies House
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.

Company Officers of SELMORE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
PENELOPE ANNE ANDREWS
Company Secretary 2014-07-09
JAMES KENNEDY BUCKLE
Director 2014-07-09
CHARLES PAUL COURSE
Director 2014-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK WILSON
Company Secretary 2006-06-01 2014-07-09
CARSTEN FERDINAND PISTOR
Director 2006-06-01 2014-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNEDY BUCKLE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
JAMES KENNEDY BUCKLE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
JAMES KENNEDY BUCKLE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
JAMES KENNEDY BUCKLE THE PORCH PROJECT Director 2011-05-05 CURRENT 2011-03-11 Active - Proposal to Strike off
JAMES KENNEDY BUCKLE KW HOLDINGS LIMITED Director 2010-10-31 CURRENT 2005-10-14 Active
JAMES KENNEDY BUCKLE CAMDEN BOSS LIMITED Director 2010-10-31 CURRENT 1986-04-14 Active
JAMES KENNEDY BUCKLE SUFFOLK COMMUNITY FOUNDATION Director 2010-09-20 CURRENT 2005-02-18 Active
JAMES KENNEDY BUCKLE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
JAMES KENNEDY BUCKLE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2008-04-09 CURRENT 2003-10-17 Active
JAMES KENNEDY BUCKLE HEATHPATCH LIMITED Director 2002-01-14 CURRENT 1997-06-05 Active
JAMES KENNEDY BUCKLE MANOR PROJECTS LIMITED Director 1992-02-18 CURRENT 1988-08-18 Active - Proposal to Strike off
CHARLES PAUL COURSE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
CHARLES PAUL COURSE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
CHARLES PAUL COURSE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
CHARLES PAUL COURSE MC ASSET CO LIMITED Director 2017-12-21 CURRENT 2017-12-12 Active
CHARLES PAUL COURSE FLISCOMBE POWER LIMITED Director 2017-11-16 CURRENT 2014-03-04 Active - Proposal to Strike off
CHARLES PAUL COURSE TULA POWER LIMITED Director 2017-11-16 CURRENT 2013-12-12 Active - Proposal to Strike off
CHARLES PAUL COURSE THE SHED RESTAURANT AND DELI COMPANY LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2017-12-19
CHARLES PAUL COURSE CLM TRADING COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
CHARLES PAUL COURSE MORLAS POWER LIMITED Director 2014-09-29 CURRENT 2014-01-17 Active - Proposal to Strike off
CHARLES PAUL COURSE BOSS ENCLOSURES LIMITED Director 2013-12-10 CURRENT 2011-03-21 Active
CHARLES PAUL COURSE AYLESFORD METAL COMPANY TRADING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-02-16
CHARLES PAUL COURSE HELMDON POWER LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-07-28
CHARLES PAUL COURSE HADLEIGH FARMERS' AGRICULTURAL ASSOCIATION Director 2011-11-21 CURRENT 1985-11-06 Active
CHARLES PAUL COURSE MATERIAL CHANGE CREETING LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE DECOY LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE AD LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
CHARLES PAUL COURSE SYMONDS FARM POWER LIMITED Director 2010-12-22 CURRENT 2009-12-08 Active
CHARLES PAUL COURSE DYNAMICAN 2 LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
CHARLES PAUL COURSE DYNAMICAN LTD. Director 2009-01-05 CURRENT 2002-03-07 Active
CHARLES PAUL COURSE BOXON COMPOSTING COMPANY LIMITED Director 2008-10-31 CURRENT 2003-05-12 Active
CHARLES PAUL COURSE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
CHARLES PAUL COURSE KW HOLDINGS LIMITED Director 2007-07-27 CURRENT 2005-10-14 Active
CHARLES PAUL COURSE CAMDEN BOSS LIMITED Director 2007-07-27 CURRENT 1986-04-14 Active
CHARLES PAUL COURSE RUBBERTECH LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
CHARLES PAUL COURSE HEATHPATCH LIMITED Director 2006-04-01 CURRENT 1997-06-05 Active
CHARLES PAUL COURSE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2006-03-30 CURRENT 2003-10-17 Active
CHARLES PAUL COURSE MANOR PROJECTS LIMITED Director 2006-01-23 CURRENT 1988-08-18 Active - Proposal to Strike off

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
2016-07-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-27DS01APPLICATION FOR STRIKING-OFF
2016-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-03-09AA01PREVEXT FROM 30/06/2015 TO 31/10/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0101/06/15 FULL LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE FORGE COTTAGE, 2 HIGH STREET MILDENHALL BURY ST EDMUNDS IP28 7EJ
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILSON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN PISTOR
2014-07-29AP01DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE
2014-07-29AP03SECRETARY APPOINTED MRS PENELOPE ANNE ANDREWS
2014-07-29AP01DIRECTOR APPOINTED MR CHARLES PAUL COURSE
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0101/06/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-25AR0101/06/13 FULL LIST
2013-03-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-19AR0101/06/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0101/06/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN FERDINAND PISTOR / 19/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN FERDINAND PISTOR / 19/05/2011
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-02AR0101/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN FERDINAND PISTOR / 01/06/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-06-01NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SELMORE PROPERTIES LTD 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 SELMORE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SELMORE PROPERTIES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 563,201
Creditors Due After One Year 2012-06-30 £ 597,867
Creditors Due After One Year 2012-06-30 £ 597,867
Creditors Due After One Year 2011-06-30 £ 626,264
Creditors Due Within One Year 2013-06-30 £ 96,854
Creditors Due Within One Year 2012-06-30 £ 76,628
Creditors Due Within One Year 2012-06-30 £ 76,628
Creditors Due Within One Year 2011-06-30 £ 65,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 SELMORE PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2011-06-30 £ 2,363
Debtors 2011-06-30 £ 1,555
Secured Debts 2013-06-30 £ 595,247
Secured Debts 2012-06-30 £ 630,453
Secured Debts 2012-06-30 £ 630,453
Secured Debts 2011-06-30 £ 656,479
Shareholder Funds 2013-06-30 £ 315,634
Shareholder Funds 2012-06-30 £ 525,808
Shareholder Funds 2012-06-30 £ 525,808
Shareholder Funds 2011-06-30 £ 510,130
Tangible Fixed Assets 2013-06-30 £ 975,000
Tangible Fixed Assets 2012-06-30 £ 1,200,000
Tangible Fixed Assets 2012-06-30 £ 1,200,000
Tangible Fixed Assets 2011-06-30 £ 1,200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELMORE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELMORE PROPERTIES LTD
Trademarks
We have not found any records of SELMORE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELMORE PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as SELMORE PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SELMORE PROPERTIES LTD 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 SELMORE PROPERTIES LTD 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 SELMORE PROPERTIES LTD 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.