Background WavePink WaveYellow Wave

SELBYBROOK LIMITED (01709633)

SELBYBROOK LIMITED (01709633) is an active UK company. incorporated on 25 March 1983. with registered office in Swanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. SELBYBROOK LIMITED has been registered for 43 years. Current directors include GOOCH, Alexander Paul, MODI, Neena, Professor, QUINN, Katherine Elizabeth and 2 others.

Company Number
01709633
Status
active
Type
ltd
Incorporated
25 March 1983
Age
43 years
Address
Westwood Cottage Westwood Cottage, Swanmore, SO32 2PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOOCH, Alexander Paul, MODI, Neena, Professor, QUINN, Katherine Elizabeth, STEVENS, Jessica Mary, WILSON, Helen Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELBYBROOK LIMITED

SELBYBROOK LIMITED is an active company incorporated on 25 March 1983 with the registered office located in Swanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SELBYBROOK LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01709633

LTD Company

Age

43 Years

Incorporated 25 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Westwood Cottage Westwood Cottage Droxford Road Swanmore, SO32 2PY,

Previous Addresses

32 Ramblers Way Waterlooville Hampshire PO7 8RE England
From: 2 February 2016To: 13 August 2025
33 Station Road Southwold Suffolk IP18 6AX
From: 10 February 2010To: 2 February 2016
33 Station Road Southwold Suffolk IP18 6AX United Kingdom
From: 28 January 2010To: 10 February 2010
Blake Lapthorn Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 2 November 2009To: 28 January 2010
Blake Lapthorn Tarlo Lyons Harbour Court, Compass Road North Harbour, Portsmouth Hampshire PO6 4ST
From: 25 March 1983To: 2 November 2009
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOOCH, Alexander Paul

Active
12 Walpole Gardens, LondonW4 4HG
Born September 1977
Director
Appointed 23 Nov 2018

MODI, Neena, Professor

Active
41, LondonW5 3RL
Born December 1952
Director
Appointed N/A

QUINN, Katherine Elizabeth

Active
12 Walpole Gardens, LondonW4 4HG
Born April 1987
Director
Appointed 01 Mar 2023

STEVENS, Jessica Mary

Active
12 Walpole Gardens, LondonW4 4HG
Born April 1993
Director
Appointed 23 Nov 2018

WILSON, Helen Rosemary

Active
The Grove, SeethingNR15 1AL
Born April 1946
Director
Appointed N/A

BEDFORD, Charlotte Mary

Resigned
31 Barrowgate Road, LondonW4 4QX
Secretary
Appointed 29 Mar 1996
Resigned 06 Aug 1996

KINGSLEY, Stephen David

Resigned
36 St Albans Avenue, LondonW4 5JP
Secretary
Appointed 26 May 1999
Resigned 03 Dec 2002

MODI, Neena, Professor

Resigned
41, LondonW5 3RL
Secretary
Appointed 18 Oct 2002
Resigned 12 Dec 2004

MODI, Neena, Professor

Resigned
41, LondonW5 3RL
Secretary
Appointed 30 Jul 1996
Resigned 26 May 1999

MULLER, Gertrud Maria

Resigned
12 Walpole Gardens, LondonW4 4HG
Secretary
Appointed N/A
Resigned 22 Mar 1996

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 12 Dec 2004
Resigned 18 Dec 2009

BARKER, Helen

Resigned
12 Walpole Gardens, LondonW4 4HG
Born September 1939
Director
Appointed N/A
Resigned 03 Nov 1995

BEDFORD, Charlotte Mary

Resigned
2 Shillingford Court, ShillingfordOX10 7EP
Born June 1943
Director
Appointed 29 Mar 1996
Resigned 23 Nov 2018

KINGSLEY, Jennifer Ann

Resigned
33 Station Road, SouthwoldIP18 6AX
Born April 1948
Director
Appointed 22 Mar 1996
Resigned 31 Jan 2016

KINGSLEY, Stephen David

Resigned
36 St Albans Avenue, LondonW4 5JP
Born June 1948
Director
Appointed 22 Mar 1996
Resigned 03 Dec 2002

MORCAS, Patrick Victor

Resigned
12 Walpole Gardens, LondonW4 4HG
Born February 1923
Director
Appointed N/A
Resigned 14 Jul 2024

MULLER, Gertrud Maria

Resigned
12 Walpole Gardens, LondonW4 4HG
Born March 1914
Director
Appointed N/A
Resigned 22 Mar 1996

THOMPSON, Sara Natalie

Resigned
12 Walpole Gardens, LondonW4 4HG
Born November 1987
Director
Appointed 01 Feb 2016
Resigned 14 Jul 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Registered Office Company
11 November 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
15 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
287Change of Registered Office
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Dormant
16 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
288288