Company NameSelect Living (Eslington Mews) Limited
DirectorNicholas Gray Westall
Company StatusActive
Company Number07650344
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Previous NameSelect Living Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Gray Westall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Limited (Corporation)
StatusCurrent
Appointed01 May 2023(11 years, 11 months after company formation)
Appointment Duration12 months
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Mark Henry McArdle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswalk Law Grainger Suite Dobson House Regent C
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameJohn Nigel Dawson
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKeel Row 12 The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMrs Josephine Helen McArdle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswalk Law Grainger Suite Dobson House Regent C
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr John Nigel Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswalk Law Grainger Suite Dobson House Regent C
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Judith Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Marjorie Foofat
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Newcastle Upon Tyne
NE1 8AF

Contact

Websitehmcgl.co.uk
Email address[email protected]
Telephone0191 4618870
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hmc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,461
Cash£21,929
Current Liabilities£31,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 January 2019Registered office address changed from Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 11 January 2019 (1 page)
5 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
20 November 2018Notification of Marjorie Foofat as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Appointment of Mrs Marjorie Foofat as a director on 20 November 2018 (2 pages)
5 November 2018Notification of Judith Hughes as a person with significant control on 2 November 2018 (2 pages)
5 November 2018Termination of appointment of John Nigel Dawson as a director on 5 November 2018 (1 page)
1 November 2018Termination of appointment of Josephine Helen Mcardle as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Mark Henry Mcardle as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Mrs Judith Hughes as a director on 1 November 2018 (2 pages)
15 June 2018Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne and Wear England NE11 9SZ to Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 15 June 2018 (1 page)
14 June 2018Confirmation statement made on 28 May 2018 with updates (6 pages)
11 June 2018Cessation of Hmc Group Ltd as a person with significant control on 29 March 2018 (3 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(2 pages)
14 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
(1 page)
14 March 2018Change of name notice (2 pages)
1 February 2018Termination of appointment of John Nigel Dawson as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Mr John Nigel Dawson as a director on 1 February 2018 (2 pages)
22 December 2017Director's details changed for Mrs Josephine Helen Mcardle on 1 April 2017 (2 pages)
22 December 2017Director's details changed for Mrs Josephine Helen Mcardle on 1 April 2017 (2 pages)
22 December 2017Appointment of Mrs Josephine Helen Mcardle as a director on 1 April 2017 (2 pages)
22 December 2017Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 (2 pages)
22 December 2017Appointment of Mrs Josephine Helen Mcardle as a director on 1 April 2017 (2 pages)
22 December 2017Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 (2 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
16 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)