Company NameSellar Properties (Western) Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03097139
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameNicola Miroy
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleSecretary
Correspondence Address103 Park Street
London
W1Y 3HA
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed09 February 1996(5 months, 1 week after company formation)
Appointment Duration21 years (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year after company formation)
Appointment Duration20 years, 4 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD

Contact

Websitesellarproperty.com

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Sellar Property (South)
99.90%
Ordinary
1 at £1Irvine C. Sellar
0.10%
Ordinary

Financials

Year2014
Net Worth-£62,849
Cash£41
Current Liabilities£62,890

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

29 September 1995Delivered on: 11 October 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charg and mortgage
Secured details: £2,864,000 and all other sums due from the company to the chargee pursuant to the terms of the charge.
Particulars: Property k/a parkway 500 worle parkway weston-super-mare avon t/no av 196951. see the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
4 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
11 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 February 2018Change of details for Sellar Properties (South) Ltd as a person with significant control on 5 February 2018 (2 pages)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page)
3 October 2017Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
3 October 2017Notification of James Sellar as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (28 pages)
30 September 2016Confirmation statement made on 31 August 2016 with updates (28 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(14 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(14 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(14 pages)
8 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(14 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(14 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(14 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
20 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (13 pages)
2 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (13 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
27 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Return made up to 31/08/08; full list of members (7 pages)
19 September 2008Return made up to 31/08/08; full list of members (7 pages)
17 June 2008Full accounts made up to 31 March 2007 (12 pages)
17 June 2008Full accounts made up to 31 March 2007 (12 pages)
6 February 2008Return made up to 31/08/07; no change of members (7 pages)
6 February 2008Return made up to 31/08/07; no change of members (7 pages)
19 July 2007Full accounts made up to 31 March 2006 (12 pages)
19 July 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
13 December 2006Return made up to 31/08/06; full list of members (7 pages)
13 December 2006Return made up to 31/08/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 March 2005 (10 pages)
20 April 2006Full accounts made up to 31 March 2005 (10 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
25 March 2004Full accounts made up to 31 March 2003 (10 pages)
25 March 2004Full accounts made up to 31 March 2003 (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 October 2003Return made up to 31/08/03; full list of members (7 pages)
28 October 2003Return made up to 31/08/03; full list of members (7 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
6 May 2003Full accounts made up to 31 March 2002 (14 pages)
6 May 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2001 (13 pages)
28 January 2003Full accounts made up to 31 March 2001 (13 pages)
6 November 2002Return made up to 31/08/02; full list of members (7 pages)
6 November 2002Return made up to 31/08/02; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
2 January 2002Full accounts made up to 31 March 2000 (10 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
14 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
18 October 2000Return made up to 31/08/00; full list of members (6 pages)
18 October 2000Return made up to 31/08/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1998 (12 pages)
4 December 1999Full accounts made up to 31 March 1998 (12 pages)
15 November 1999Full accounts made up to 31 March 1997 (12 pages)
15 November 1999Full accounts made up to 31 March 1997 (12 pages)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
5 October 1998Return made up to 31/08/98; no change of members (4 pages)
5 October 1998Return made up to 31/08/98; no change of members (4 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 March 1996 (12 pages)
3 July 1997Full accounts made up to 31 March 1996 (12 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
29 September 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 1995Incorporation (34 pages)
31 August 1995Incorporation (34 pages)