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

SELECT LIVING PROPERTIES LIMITED

OFFICE 2, BROOMHALL BUSINESS CENTRE, BROOMHALL LANE, BROOMHALL, WORCESTER, WR5 2NT,
Company Registration Number
07327304
Private Limited Company
Liquidation

Company Overview

About Select Living Properties Ltd
SELECT LIVING PROPERTIES LIMITED was founded on 2010-07-27 and has its registered office in Broomhall. The organisation's status is listed as "Liquidation". Select Living Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SELECT LIVING PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 2, BROOMHALL BUSINESS CENTRE
BROOMHALL LANE
BROOMHALL
WORCESTER
WR5 2NT
Other companies in NG24
 
Filing Information
Company Number 07327304
Company ID Number 07327304
Date formed 2010-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
Last Datalog update: 2019-07-04 07:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT LIVING PROPERTIES 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 SELECT LIVING PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUJAHAN BEGUM JALIL
Director 2018-01-19
REHANA KOUSAR
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ALLYSON BERRY
Director 2016-05-16 2018-01-19
ANDREW GORDON LENNOX
Director 2014-02-07 2018-01-19
PAUL MICHAEL MOSS
Director 2013-03-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
BARBARA SCANDRETT
Director 2010-08-31 2014-03-31
JAMES BARCLAY DOUGLAS
Director 2012-06-08 2013-12-31
MH SECRETARIES LIMITED
Company Secretary 2010-09-02 2013-07-08
KATRINE LILIAS YOUNG
Director 2012-10-18 2013-04-09
DAVID BURTON
Director 2010-07-27 2012-05-31
JAMES BARCLAY DOUGLAS
Director 2010-07-27 2010-09-07
JONATHAN ADRIEN EDINGTON
Director 2010-07-27 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUJAHAN BEGUM JALIL REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL ISW2 LIMITED Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL HC 1187 LIMITED Director 2018-02-16 CURRENT 2012-06-25 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Director 2018-01-19 CURRENT 2008-04-17 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL PRINCIPLE CARE LIMITED Director 2018-01-19 CURRENT 2002-01-28 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2004-03-05 Active
SUJAHAN BEGUM JALIL PARALLEL OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active
SUJAHAN BEGUM JALIL ATLAS HEALTHCARE (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2003-07-31 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE LTD Director 2018-01-19 CURRENT 2006-01-11 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
SUJAHAN BEGUM JALIL BIRMINGHAM PARALLEL PROPERTIES LIMITED Director 2018-01-19 CURRENT 2009-12-16 Liquidation
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
SUJAHAN BEGUM JALIL INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
SUJAHAN BEGUM JALIL NEXT STEP PROPERTIES LTD Director 2018-01-06 CURRENT 2004-02-27 Active
SUJAHAN BEGUM JALIL ACCREDO SUPPORT AND DEVELOPMENT LTD. Director 2017-12-21 CURRENT 2003-03-19 Active
SUJAHAN BEGUM JALIL LARKSTONE SUPPORTED LIVING LIMITED Director 2017-11-02 CURRENT 2006-02-16 Active
SUJAHAN BEGUM JALIL REHABILITY GROUP LIMITED Director 2017-09-27 CURRENT 2017-08-14 Active
SUJAHAN BEGUM JALIL REHABILITY UK COMMUNITY LTD Director 2017-08-31 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL REHABILITY UK RESIDENTIAL LTD Director 2015-06-30 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL MEDREC SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2015-02-17
REHANA KOUSAR CARE CONNECTIONS LTD. Director 2018-05-01 CURRENT 1993-11-03 Active - Proposal to Strike off
REHANA KOUSAR ISW2 LIMITED Director 2018-02-16 CURRENT 2008-07-30 Active
REHANA KOUSAR HC 1187 LIMITED Director 2018-02-16 CURRENT 2012-06-25 Active
REHANA KOUSAR PRINCIPLE CARE LIMITED Director 2018-01-19 CURRENT 2002-01-28 Active
REHANA KOUSAR NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2004-03-05 Active
REHANA KOUSAR PARALLEL OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active
REHANA KOUSAR INCLUSION CARE LTD Director 2018-01-19 CURRENT 2006-01-11 Active
REHANA KOUSAR BIRMINGHAM PARALLEL PROPERTIES LIMITED Director 2018-01-19 CURRENT 2009-12-16 Liquidation

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
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England
2019-06-24LIQ01Voluntary liquidation declaration of solvency
2019-06-24600Appointment of a voluntary liquidator
2019-06-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-10
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-21CH01Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-19CH01Director's details changed for Mrs Rehana Kousar on 2018-03-29
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA01Current accounting period extended from 29/03/18 TO 30/06/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BERRY
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
2018-01-24AP01DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL
2018-01-24AP01DIRECTOR APPOINTED MS REHANA KOUSAR
2018-01-23PSC02Notification of Rehability Uk Community Ltd as a person with significant control on 2018-01-19
2018-01-23PSC07CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PSC
2018-01-23PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PSC
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOVEREIGN CAPITAL PARTNERS LLP
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT OPPORTUNITIES LIMITED
2017-08-15PSC09Withdrawal of a person with significant control statement on 2017-08-15
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-15AD02SAIL ADDRESS CREATED
2016-03-23AA31/03/15 TOTAL EXEMPTION FULL
2016-01-02AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0127/07/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DB ENGLAND
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 17A FRIARY ROAD NEWARK NOTTINGHAMSHIRE NG24 1LE ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING GLOUCS GL20 6DB
2014-09-04AA31/03/14 TOTAL EXEMPTION FULL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0127/07/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCANDRETT
2014-02-25AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-10-11AR0127/07/13 FULL LIST
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QR UNITED KINGDOM
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARCLAY DOUGLAS / 05/07/2013
2013-05-03AA31/03/12 TOTAL EXEMPTION FULL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINE YOUNG
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SCANDRETT / 25/03/2013
2013-03-07AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2012-10-18AP01DIRECTOR APPOINTED KATRINE LILIAS YOUNG
2012-07-27AR0127/07/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED JAMES BARCLAY DOUGLAS
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-30AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-08-30AR0127/07/11 FULL LIST
2010-09-23SH0131/08/10 STATEMENT OF CAPITAL GBP 1000
2010-09-17RES01ADOPT ARTICLES 31/08/2010
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-17AP01DIRECTOR APPOINTED BARBARA SCANDRETT
2010-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON
2010-09-07AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2010-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SELECT LIVING PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-06-13
Resolution2019-06-13
Fines / Sanctions
No fines or sanctions have been issued against SELECT LIVING PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELECT LIVING PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2018-06-30

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 SELECT LIVING PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SELECT LIVING PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT LIVING PROPERTIES LIMITED
Trademarks
We have not found any records of SELECT LIVING PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT LIVING PROPERTIES 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 (41100 - Development of building projects) as SELECT LIVING PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SELECT LIVING PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySELECT LIVING PROPERTIES LIMITEDEvent Date2019-06-13
Name of Company: SELECT LIVING PROPERTIES LIMITED Company Number: 07327304 Nature of Business: Development of building projects Registered office: Office 2, Broomhall Business Centre, Broomhall Lane,…
 
Initiating party Event TypeResolution
Defending partySELECT LIVING PROPERTIES LIMITEDEvent Date2019-06-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT LIVING PROPERTIES 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 SELECT LIVING PROPERTIES 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.