Company NameSelborne Properties Limited
DirectorsPeter James Plummer and James Christopher Plummer
Company StatusActive
Company Number00622092
CategoryPrivate Limited Company
Incorporation Date2 March 1959(65 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Plummer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(55 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Caroline Close
Croydon
CR0 5JU
Director NameMr James Christopher Plummer
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(62 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address2 Caroline Close
Croydon
CR0 5JU
Secretary NameMr James Christopher Plummer
StatusCurrent
Appointed31 March 2022(63 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2 Caroline Close
Croydon
CR0 5JU
Director NameMrs Elsie May Plummer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 November 1991)
RoleRetired
Correspondence AddressWestcott House
Westcott
Dorking
Surrey
Rh5
Director NameJohn Trevor Coombs Plummer
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleRetired
Correspondence Address8 Mount Pleasant
Abinger Hammer
Dorking
Surrey
RH5 6SQ
Director NameMr Colin Coombs Plummer
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 16 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Selborne Road
Croydon
Surrey
CR0 5JQ
Secretary NameJohn Trevor Coombs Plummer
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1993)
RoleCompany Director
Correspondence Address8 Mount Pleasant
Abinger Hammer
Dorking
Surrey
RH5 6SQ
Director NameBetty Margaret Coombs Osburn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(34 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 1994)
RoleDirector/Company Secretary
Correspondence Address29 Bostock Avenue
Horsham
West Sussex
RH12 4EY
Secretary NameBetty Margaret Coombs Osburn
NationalityBritish
StatusResigned
Appointed17 September 1993(34 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 1994)
RoleDirector/Company Secretary
Correspondence Address29 Bostock Avenue
Horsham
West Sussex
RH12 4EY
Director NameMrs Elizabeth Nora Plummer
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(35 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 13 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Selborne Road
Croydon
CR0 5JQ
Secretary NameMrs Elizabeth Nora Plummer
NationalityBritish
StatusResigned
Appointed28 March 1994(35 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 13 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Selborne Road
Croydon
CR0 5JQ
Secretary NameMiss Lauren Louise Plummer
StatusResigned
Appointed13 February 2022(62 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence Address2 Caroline Close
Croydon
CR0 5JU

Contact

Telephone020 86867370
Telephone regionLondon

Location

Registered Address2 Caroline Close
Croydon
CR0 5JU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£603,556
Cash£359,082
Current Liabilities£30,213

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

6 February 1950Delivered on: 29 April 1960
Persons entitled: Chatham Reliance Building Society

Classification: Mortgage registered pursuant to an order of court dated 11/04/1960
Secured details: £620.
Particulars: 21 zion place, thornton heath, surrey.
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Termination of appointment of Colin Coombs Plummer as a director on 16 July 2016 (1 page)
11 August 2016Termination of appointment of Colin Coombs Plummer as a director on 16 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(7 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(7 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 400
(6 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 400
(6 pages)
17 July 2014Appointment of Mr Peter James Plummer as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Peter James Plummer as a director on 17 July 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Colin Coombs Plummer on 31 July 2010 (2 pages)
6 August 2010Secretary's details changed for Elizabeth Nora Plummer on 31 July 2010 (1 page)
6 August 2010Director's details changed for Mrs Elizabeth Nora Plummer on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mrs Elizabeth Nora Plummer on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Elizabeth Nora Plummer on 31 July 2010 (1 page)
6 August 2010Director's details changed for Mr Colin Coombs Plummer on 31 July 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
17 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
9 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
9 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
1 June 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
28 July 2001Return made up to 31/07/01; full list of members (7 pages)
28 July 2001Return made up to 31/07/01; full list of members (7 pages)
13 June 2001Full accounts made up to 5 April 2001 (10 pages)
13 June 2001Full accounts made up to 5 April 2001 (10 pages)
13 June 2001Full accounts made up to 5 April 2001 (10 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
12 June 2000Full accounts made up to 5 April 2000 (9 pages)
12 June 2000Full accounts made up to 5 April 2000 (9 pages)
12 June 2000Full accounts made up to 5 April 2000 (9 pages)
11 August 1999Return made up to 08/08/99; no change of members (4 pages)
11 August 1999Return made up to 08/08/99; no change of members (4 pages)
1 July 1999Full accounts made up to 5 April 1999 (10 pages)
1 July 1999Full accounts made up to 5 April 1999 (10 pages)
1 July 1999Full accounts made up to 5 April 1999 (10 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
8 May 1998Full accounts made up to 5 April 1998 (10 pages)
8 May 1998Full accounts made up to 5 April 1998 (10 pages)
8 May 1998Full accounts made up to 5 April 1998 (10 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
27 June 1997Full accounts made up to 5 April 1997 (10 pages)
27 June 1997Full accounts made up to 5 April 1997 (10 pages)
27 June 1997Full accounts made up to 5 April 1997 (10 pages)
14 August 1996Return made up to 08/08/96; no change of members (4 pages)
14 August 1996Return made up to 08/08/96; no change of members (4 pages)
14 June 1996Full accounts made up to 5 April 1996 (9 pages)
14 June 1996Full accounts made up to 5 April 1996 (9 pages)
14 June 1996Full accounts made up to 5 April 1996 (9 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
2 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)