Company NameNicolas Selvey Developments Ltd
DirectorsChristopher John Selvey and Panayiotes Nicolas
Company StatusActive
Company Number09535713
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher John Selvey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NamePanayiotes Nicolas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(same day as company formation)
RolePropety Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
11 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
10 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Change of details for Panayiotes Nicolas as a person with significant control on 6 March 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
22 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
27 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
25 April 2018Change of details for Panayiotes Nicolas as a person with significant control on 11 April 2017 (2 pages)
24 April 2018Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages)
23 April 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 23 April 2018 (1 page)
12 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 October 2017Registered office address changed from Suite Lg6 4 Devonshire Street London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Suite Lg6 4 Devonshire Street London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Panayiotes Nicolas as a person with significant control on 16 October 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Christopher John Selvey on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Christopher John Selvey on 10 April 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
3 August 2015Director's details changed for Peter Nicolas on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Peter Nicolas on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Peter Nicolas on 3 August 2015 (2 pages)
28 May 2015Appointment of Peter Nicolas as a director on 10 April 2015 (3 pages)
28 May 2015Appointment of Christopher John Selvey as a director on 10 April 2015 (3 pages)
28 May 2015Appointment of Christopher John Selvey as a director on 10 April 2015 (3 pages)
28 May 2015Appointment of Peter Nicolas as a director on 10 April 2015 (3 pages)
22 April 2015Termination of appointment of Barbara Kahan as a director on 10 April 2015 (2 pages)
22 April 2015Termination of appointment of Barbara Kahan as a director on 10 April 2015 (2 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
(36 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
(36 pages)