Background WavePink WaveYellow Wave

SELE HOUSE MANAGEMENT COMPANY LIMITED (03587649)

SELE HOUSE MANAGEMENT COMPANY LIMITED (03587649) is an active UK company. incorporated on 25 June 1998. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. SELE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include MCHALE, Michael Matthew, PHILLIPS, Sonia, SYED, Alexander David.

Company Number
03587649
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCHALE, Michael Matthew, PHILLIPS, Sonia, SYED, Alexander David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELE HOUSE MANAGEMENT COMPANY LIMITED

SELE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SELE HOUSE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03587649

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 1 June 2018To: 4 March 2025
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 14 September 2011To: 1 June 2018
5B Sumatra House 215 West London London Nw6 1X
From: 26 July 2011To: 14 September 2011
Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 25 June 1998To: 26 July 2011
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Left
Jun 18
Director Joined
Feb 20
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 02 Mar 2018

MCHALE, Michael Matthew

Active
Station Approach, HarlowCM20 2FB
Born June 1970
Director
Appointed 24 Feb 2020

PHILLIPS, Sonia

Active
Station Approach, HarlowCM20 2FB
Born May 1965
Director
Appointed 09 Aug 2024

SYED, Alexander David

Active
Station Approach, HarlowCM20 2FB
Born March 1992
Director
Appointed 25 Oct 2024

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Secretary
Appointed 25 Jun 1998
Resigned 20 Jun 2001

9600 SECRETARIES LTD

Resigned
Unit 4 Chapmans Yard Mill End, WareSG11 1LR
Corporate secretary
Appointed 20 Jun 2001
Resigned 26 Jun 2003

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Apr 2003
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 25 Jun 1998

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jul 2011
Resigned 02 Mar 2018

BAGENAL, Rachel

Resigned
Flat 2 Sele House, HertfordSG14 1LQ
Born January 1960
Director
Appointed 25 Jun 1998
Resigned 15 Dec 2015

CHAPMAN, Nicholas Robin Spenser

Resigned
Sele House, North RoadSG14 1LQ
Born March 1940
Director
Appointed 25 Jun 1998
Resigned 15 Aug 2022

EBBRELL, Benjamin David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1987
Director
Appointed 01 Jul 2014
Resigned 15 Sept 2023

GRIFFITH, Vivienne Ellen

Resigned
1 Sele House, HertfordSG14 1LQ
Born January 1976
Director
Appointed 21 Jun 2004
Resigned 25 May 2010

KEEFE, Lisa Anne

Resigned
5 Sele House, HertfordSG14 1LQ
Born June 1967
Director
Appointed 25 Mar 2003
Resigned 21 Jun 2010

KIRBY, David Charles

Resigned
Molewood End Molewood Road, HertfordSG14 3LT
Born January 1932
Director
Appointed 25 Jun 1998
Resigned 03 Mar 2003

LYNCH, Rita Anastasia

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1963
Director
Appointed 25 Aug 2010
Resigned 25 Aug 2017

ROBERTSON, Heather

Resigned
Beech House, HertfordSG13 8AJ
Born November 1945
Director
Appointed 25 Jun 1998
Resigned 17 Oct 2025

SMITH, Christopher

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born March 1986
Director
Appointed 07 Sept 2010
Resigned 19 Apr 2014

WEINSTOCK, John

Resigned
Flat 5, North RoadGS13 1LS
Born June 1959
Director
Appointed 25 Jun 1998
Resigned 03 Mar 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 1998
Resigned 25 Jun 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Jun 1998
Resigned 25 Jun 1998
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 July 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 June 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
28 June 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
287Change of Registered Office
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
287Change of Registered Office
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
18 October 1999
363aAnnual Return
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Incorporation Company
25 June 1998
NEWINCIncorporation