Company NameSelect Property Management Ne Limited
DirectorJohn Christopher Martyn Potts
Company StatusActive
Company Number08335027
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr John Christopher Martyn Potts
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Belford Close
Sunderland
SR2 7TY

Location

Registered Address10 Belford Close
Sunderland
SR2 7TY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Christopher Martyn Potts
50.00%
Ordinary
1 at £1Pamela Susan Potts
50.00%
Ordinary A

Financials

Year2014
Net Worth£9,971
Cash£2,663
Current Liabilities£7,217

Accounts

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

Returns

Latest Return22 November 2022 (1 year, 5 months ago)
Next Return Due6 December 2023 (overdue)

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA to 10 Belford Close Sunderland SR2 7TY on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA to 10 Belford Close Sunderland SR2 7TY on 9 January 2018 (1 page)
9 January 2018Change of details for Mr John Christopher Martyn Potts as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mr John Christopher Martyn Potts on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr John Christopher Martyn Potts as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr John Christopher Martyn Potts on 9 January 2018 (2 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 January 2018Change of details for Mrs Pamela Susan Potts as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mrs Pamela Susan Potts as a person with significant control on 9 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
19 January 2015Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU United Kingdom to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 4 Belle Vue Park Sunderland Tyne and Wear SR2 7SA on 19 January 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
12 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
26 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 26 March 2014 (1 page)
26 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 September 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
12 September 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2
(4 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)