Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROPERTIES SELECT LIMITED
Company Information for

PROPERTIES SELECT LIMITED

37 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
04240345
Private Limited Company
Active

Company Overview

About Properties Select Ltd
PROPERTIES SELECT LIMITED was founded on 2001-06-25 and has its registered office in Poole. The organisation's status is listed as "Active". Properties Select Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROPERTIES SELECT LIMITED
 
Legal Registered Office
37 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH14
 
Filing Information
Company Number 04240345
Company ID Number 04240345
Date formed 2001-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 05:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPERTIES SELECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PROJECT PEATY LTD   INSPIRE AUDIT SERVICES LIMITED   LANE & LANE LIMITED   RICHARD MANN & CO. LIMITED   THORNTON OLIVER ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPERTIES SELECT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE PINK
Company Secretary 2003-07-10
LESLIE AUBREY PINK
Director 2003-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD FRANCIS FINERTY
Director 2002-05-01 2003-07-18
NIGEL ALAN BRICE
Company Secretary 2002-05-01 2003-07-10
NIGEL KILPATRICK
Company Secretary 2001-07-10 2002-05-01
NIGEL KILPATRICK
Director 2001-07-10 2002-05-01
JOHN WRIGHT
Director 2001-07-10 2002-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-25 2001-07-10
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-25 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE PINK CHG DEVELOPMENTS LIMITED Company Secretary 2006-01-05 CURRENT 1994-03-22 Active - Proposal to Strike off
JACQUELINE PINK C.H.G. HOLDINGS LIMITED Company Secretary 2002-08-28 CURRENT 1994-04-25 Active
LESLIE AUBREY PINK CHG PROPERTY DEVELOPMENT LTD Director 2017-03-29 CURRENT 2014-07-18 Active
LESLIE AUBREY PINK CHG DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
LESLIE AUBREY PINK CHG INVESTMENTS LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active - Proposal to Strike off
LESLIE AUBREY PINK TRALEE BOURNEMOUTH LTD Director 2007-09-07 CURRENT 2007-09-07 Active
LESLIE AUBREY PINK THE CARLTON HOTEL (ISLE OF WIGHT) LIMITED Director 1998-05-29 CURRENT 1993-12-23 Active
LESLIE AUBREY PINK CHG DEVELOPMENTS LIMITED Director 1998-05-29 CURRENT 1994-03-22 Active - Proposal to Strike off
LESLIE AUBREY PINK C.H.G. HOLDINGS LIMITED Director 1998-05-29 CURRENT 1994-04-25 Active
LESLIE AUBREY PINK THE CARLTON HOTEL (EASTBOURNE) LIMITED Director 1997-05-09 CURRENT 1997-05-09 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-30DISS40Compulsory strike-off action has been discontinued
2022-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-10AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE PINK
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE AUBREY PINK
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-13AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 1st Floor 37 Commercial Road Poole Dorset BH14 0HU
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-14AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-16AR0125/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-07-26AR0125/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0125/06/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0125/06/10 ANNUAL RETURN FULL LIST
2010-03-05RES13ACCOUNT APPROVED 31/03/2009
2010-03-05RES13ANNUAL GENERAL MEETING 31/03/2009
2010-03-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-22363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-04363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE COACH HOUSE LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-2688(2)RAD 11/10/05--------- £ SI 2@1=2 £ IC 1/3
2005-08-26363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10ELRESS386 DISP APP AUDS 15/11/04
2004-12-10ELRESS366A DISP HOLDING AGM 15/11/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-04288bDIRECTOR RESIGNED
2003-08-04288aNEW SECRETARY APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-07-31225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-07-24CERTNMCOMPANY NAME CHANGED PRAISEMEDIA LIMITED CERTIFICATE ISSUED ON 24/07/03
2003-07-21363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-24363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288bDIRECTOR RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-07-12288bSECRETARY RESIGNED
2001-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROPERTIES SELECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPERTIES SELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTIES SELECT LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTIES SELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTIES SELECT LIMITED
Trademarks
We have not found any records of PROPERTIES SELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTIES SELECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROPERTIES SELECT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROPERTIES SELECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTIES SELECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPERTIES SELECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.