Company NameSellwell Properties Limited
Company StatusActive
Company Number00728862
CategoryPrivate Limited Company
Incorporation Date4 July 1962(61 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDebra Danielle Rapp
NationalityBritish
StatusCurrent
Appointed13 January 2004(41 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameIngrid Sellman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(42 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Debra Danielle Rapp
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(49 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Mark Phillip Sellman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(49 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Benjamin Merlin Rapp
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(52 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameDr Alison Mulligan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(52 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Henry Cuthbert Sellman
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 25 December 2003)
RoleCompany Director
Correspondence Address67 Grove Hall Court
London
NW8 9NY
Secretary NameMrs Valerie Fenella Beck
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 6 months after company formation)
Appointment Duration13 years (resigned 13 January 2004)
RoleCompany Director
Correspondence Address6 Rowdon Avenue
London
NW10 2AL
Director NameMrs Valerie Fenella Beck
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(41 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Blake Hill Crescent
Lilliput
Poole
Dorset
BH14 8QR

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

49 at £1Debra Danielle Rapp
49.00%
Ordinary A
49 at £1Mark Phillip Sellman
49.00%
Ordinary A
2 at £1Ingrid Sellman
2.00%
Ordinary B

Financials

Year2014
Turnover£65,234
Net Worth£1,021,019
Cash£330,985
Current Liabilities£16,573

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 July 2016Delivered on: 18 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3 the parade, croydon road, penge, london SE20 7AA land registry no. P102365.
Outstanding
14 July 2016Delivered on: 18 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 6 the parade, croydon road, penge, london SE20 7AA land registry no. P102368.
Outstanding
14 July 2016Delivered on: 18 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 4 the parade, croydon road, penge, london SE20 7AA land registry no. P102366.
Outstanding
14 July 2016Delivered on: 18 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 the parade, croydon road, penge, london SE20 7AA land registry no. P102364.
Outstanding
14 July 2016Delivered on: 18 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 24A north pole road london W10 6QL land registry no. BGL56921.
Outstanding
17 May 2016Delivered on: 24 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 August 1963Delivered on: 15 August 1963
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: Pallester court, 170 henden way, henden, middx.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Director's details changed for Ingrid Sellman on 18 September 2019 (2 pages)
6 January 2020Director's details changed for Mr Benjamin Merlin Rapp on 18 September 2019 (2 pages)
6 January 2020Director's details changed for Mr Mark Phillip Sellman on 18 September 2019 (2 pages)
6 January 2020Change of details for Mr Mark Phillip Sellman as a person with significant control on 6 April 2016 (2 pages)
6 January 2020Secretary's details changed for Debra Danielle Rapp on 18 September 2019 (1 page)
6 January 2020Change of details for Mrs Debra Danielle Rapp as a person with significant control on 6 April 2016 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Mrs Debra Danielle Rapp on 18 September 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
18 September 2019Registered office address changed from 15 Church Crescent London N10 3NA United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 September 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 March 2018 (13 pages)
8 January 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 15 Church Crescent London N10 3NA on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 15 Church Crescent London N10 3NA on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 30 March 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 30 March 2016 (11 pages)
20 September 2016Director's details changed for Dr Alison Mulligan on 1 September 2016 (2 pages)
20 September 2016Director's details changed for Dr Alison Mulligan on 1 September 2016 (2 pages)
18 July 2016Registration of charge 007288620007, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620005, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620004, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620007, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620004, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620006, created on 14 July 2016 (8 pages)
18 July 2016Registration of charge 007288620005, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620006, created on 14 July 2016 (8 pages)
18 July 2016Registration of charge 007288620003, created on 14 July 2016 (7 pages)
18 July 2016Registration of charge 007288620003, created on 14 July 2016 (7 pages)
24 May 2016Registration of charge 007288620002, created on 17 May 2016 (8 pages)
24 May 2016Registration of charge 007288620002, created on 17 May 2016 (8 pages)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(9 pages)
21 December 2015Total exemption full accounts made up to 30 March 2015 (11 pages)
21 December 2015Total exemption full accounts made up to 30 March 2015 (11 pages)
1 June 2015Appointment of Dr Alison Mulligan as a director on 14 May 2015 (3 pages)
1 June 2015Appointment of Dr Alison Mulligan as a director on 14 May 2015 (3 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(8 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(8 pages)
5 January 2015Total exemption full accounts made up to 30 March 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 30 March 2014 (11 pages)
12 December 2014Appointment of Mr Benjamin Merlin Rapp as a director on 15 August 2014 (2 pages)
12 December 2014Appointment of Mr Benjamin Merlin Rapp as a director on 15 August 2014 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
18 December 2013Total exemption full accounts made up to 30 March 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 30 March 2013 (11 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 December 2012Total exemption full accounts made up to 30 March 2012 (12 pages)
4 December 2012Total exemption full accounts made up to 30 March 2012 (12 pages)
13 July 2012Appointment of Debra Danielle Rapp as a director (2 pages)
13 July 2012Appointment of Debra Danielle Rapp as a director (2 pages)
26 March 2012Termination of appointment of Valerie Beck as a director (1 page)
26 March 2012Termination of appointment of Valerie Beck as a director (1 page)
14 March 2012Appointment of Mark Phillip Sellman as a director (2 pages)
14 March 2012Appointment of Mark Phillip Sellman as a director (2 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 30 March 2010 (12 pages)
29 December 2010Total exemption full accounts made up to 30 March 2010 (12 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 30 March 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 30 March 2009 (11 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / valerie beck / 02/12/2008 (1 page)
9 January 2009Director's change of particulars / valerie beck / 02/12/2008 (1 page)
27 December 2008Total exemption full accounts made up to 30 March 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 30 March 2008 (11 pages)
22 January 2008Total exemption full accounts made up to 30 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 30 March 2007 (12 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 30 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 30 March 2006 (9 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Total exemption full accounts made up to 30 March 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 30 March 2005 (7 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 January 2005Total exemption full accounts made up to 30 March 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 30 March 2004 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
18 March 2004Return made up to 31/12/03; full list of members (5 pages)
18 March 2004Return made up to 31/12/03; full list of members (5 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
2 March 2004Total exemption full accounts made up to 30 March 2003 (6 pages)
2 March 2004Total exemption full accounts made up to 30 March 2003 (6 pages)
7 January 2004New director appointed (1 page)
7 January 2004New director appointed (1 page)
28 January 2003Return made up to 31/12/02; full list of members (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 November 2002Total exemption full accounts made up to 30 March 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 30 March 2002 (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 30 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 30 March 2001 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 30 March 2000 (7 pages)
18 December 2000Full accounts made up to 30 March 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 30 March 1999 (6 pages)
13 December 1999Full accounts made up to 30 March 1999 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
29 January 1998Full accounts made up to 30 March 1997 (7 pages)
29 January 1998Full accounts made up to 30 March 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1997Registered office changed on 15/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
15 January 1997Registered office changed on 15/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
6 November 1996Full accounts made up to 30 March 1996 (8 pages)
6 November 1996Full accounts made up to 30 March 1996 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 30 March 1995 (8 pages)
12 January 1996Full accounts made up to 30 March 1995 (8 pages)
18 March 1986Accounts made up to 31 July 1985 (9 pages)
18 March 1986Accounts made up to 31 July 1985 (9 pages)
20 March 1985Accounts made up to 31 July 1984 (8 pages)
20 March 1985Accounts made up to 31 July 1984 (8 pages)
19 January 1983Accounts made up to 31 July 1982 (7 pages)
19 January 1983Accounts made up to 31 July 1982 (7 pages)
27 January 1982Accounts made up to 31 July 1981 (6 pages)
27 January 1982Accounts made up to 31 July 1981 (6 pages)
29 May 1981Accounts made up to 31 July 1980 (5 pages)
29 May 1981Accounts made up to 31 July 1980 (5 pages)
5 September 1979Accounts made up to 31 July 1979 (5 pages)
5 September 1979Accounts made up to 31 July 1979 (5 pages)
3 June 1977Accounts made up to 31 July 1975 (4 pages)
3 June 1977Accounts made up to 31 July 1975 (4 pages)