ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Selborne One Limited

Selborne One Limited is an active company incorporated on 13 August 2001 with the registered office located in . Selborne One Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04269312
Private limited company
Age
24 years
Incorporated 13 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
89 Whitfield Street
London
W1T 4DE
England
Address changed on 18 Dec 2024 (8 months ago)
Previous address was 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Sep 1977
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1966
Director • British
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital & Regional Property Management Limited
Charles Stephen Spooner, James Maltby Ryman, and 4 more are mutual people.
Active
Wood Green Two Limited
Charles Stephen Spooner, James Maltby Ryman, and 4 more are mutual people.
Active
Wood Green One Limited
Charles Stephen Spooner, James Maltby Ryman, and 4 more are mutual people.
Active
Selborne Two Limited
Charles Stephen Spooner, James Maltby Ryman, and 4 more are mutual people.
Active
The Mall (General Partner) Limited
Charles Stephen Spooner, James Maltby Ryman, and 3 more are mutual people.
Active
Capital & Regional (Mall GP) Limited
Charles Stephen Spooner, James Maltby Ryman, and 3 more are mutual people.
Active
Mall Nominee Two Limited
Charles Stephen Spooner, James Maltby Ryman, and 3 more are mutual people.
Active
Mall Nominee One Limited
Charles Stephen Spooner, James Maltby Ryman, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 27 Dec 2024
Accounting Period Extended
8 Months Ago on 18 Dec 2024
Registered Address Changed
8 Months Ago on 18 Dec 2024
Mr Charles Stephen Spooner Appointed
8 Months Ago on 13 Dec 2024
Stuart Andrew Wetherly Resigned
8 Months Ago on 13 Dec 2024
James Maltby Ryman Resigned
8 Months Ago on 13 Dec 2024
Stuart Andrew Wetherly Resigned
8 Months Ago on 13 Dec 2024
Ms Edith Elizabeth Monfries Appointed
8 Months Ago on 13 Dec 2024
Ms Emma Marie Mackenzie Appointed
8 Months Ago on 13 Dec 2024
Lawrence Francis Hutchings Resigned
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover Selborne One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Charles Stephen Spooner as a director on 13 December 2024
Submitted on 28 Jan 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 27 Dec 2024
Appointment of Ms Edith Elizabeth Monfries as a director on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of James Maltby Ryman as a director on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Stuart Andrew Wetherly as a director on 13 December 2024
Submitted on 18 Dec 2024
Appointment of Ms Emma Marie Mackenzie as a director on 13 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 18 December 2024
Submitted on 18 Dec 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 18 Dec 2024
Termination of appointment of Lawrence Francis Hutchings as a director on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year