ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Selsdon Estates Property LLP

Selsdon Estates Property LLP is an active company incorporated on 29 October 2021 with the registered office located in London, Greater London. Selsdon Estates Property LLP was registered 3 years ago.
Status
Active
Active since incorporation
Company No
OC439733
Limited liability partnership
Age
3 years
Incorporated 29 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (11 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (20 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 88 Baker Street
London
W1U 6TQ
England
Address changed on 19 Sep 2024 (1 year 1 month ago)
Previous address was 1st Floor 88 Baker Street London W1U 6TQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
21
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Jul 1970
British • Lives in UK • Born in Jan 1982
Lives in UK • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Theobalds Park Property LLP
Eric Jafari, Andrew Fowler, and 4 more are mutual people.
Active
Bognor Regis Property LLP
Richard Thomas Hughes, Aprirose Holding Limited, and 4 more are mutual people.
Active
Cardiff House Property LLP
Suraj Rashmikant Shah, Richard Thomas Hughes, and 4 more are mutual people.
Active
Holborn Station Property LLP
Aprirose Holding Limited, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Heathcock Court Property LLP
Richard Thomas Hughes, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
M15 Portfolio Property LLP
Richard Thomas Hughes, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Euston DCH LLP
Richard Thomas Hughes, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Doncaster Glass Property LLP
Richard Thomas Hughes, Manish Mansukhlal Gudka, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £49.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.55K
Decreased by £463 (-1%)
Total Liabilities
-£48.55K
Increased by £48.55K (%)
Net Assets
£2
Decreased by £49.01K (-100%)
Debt Ratio (%)
100%
Increased by 100% (%)
Latest Activity
Micro Accounts Submitted
25 Days Ago on 26 Sep 2025
Mrs Meenal Devani Details Changed
1 Month Ago on 11 Sep 2025
Mr Manish Mansukhlal Gudka Details Changed
1 Month Ago on 11 Sep 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 24 Nov 2023
Get Credit Report
Discover Selsdon Estates Property LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Member's details changed for Mrs Meenal Devani on 11 September 2025
Submitted on 23 Sep 2025
Member's details changed for Mr Manish Mansukhlal Gudka on 11 September 2025
Submitted on 18 Sep 2025
Confirmation statement made on 28 October 2024 with no updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 1st Floor 88 Baker Street London W1U 6TQ United Kingdom to 1st Floor 88 Baker Street London W1U 6TQ on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW United Kingdom to 1st Floor 88 Baker Street London W1U 6TQ on 12 September 2024
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 8 Dec 2023
Appointment of Castle Hill (Nominees) Limited as a member on 3 August 2022
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year