Background WavePink WaveYellow Wave

SELBORNE ONE LIMITED (04269312)

SELBORNE ONE LIMITED (04269312) is an active UK company. incorporated on 13 August 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SELBORNE ONE LIMITED has been registered for 24 years. Current directors include MACKENZIE, Emma Marie, MONFRIES, Edith Elizabeth, SPOONER, Charles Stephen.

Company Number
04269312
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
89 Whitfield Street, London, W1T 4DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACKENZIE, Emma Marie, MONFRIES, Edith Elizabeth, SPOONER, Charles Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELBORNE ONE LIMITED

SELBORNE ONE LIMITED is an active company incorporated on 13 August 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SELBORNE ONE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04269312

LTD Company

Age

24 Years

Incorporated 13 August 2001

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

89 Whitfield Street London, W1T 4DE,

Previous Addresses

138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
From: 17 July 2023To: 18 December 2024
22 Chapter Street London SW1P 4NP England
From: 8 February 2018To: 17 July 2023
52 Grosvenor Gardens London SW1W 0AU
From: 2 March 2010To: 8 February 2018
10 Lower Grosvenor Place London SW1W 0EN
From: 13 August 2001To: 2 March 2010
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Dec 09
Director Joined
May 10
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 22
Loan Secured
Jun 22
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MACKENZIE, Emma Marie

Active
Whitfield Street, LondonW1T 4DE
Born September 1968
Director
Appointed 13 Dec 2024

MONFRIES, Edith Elizabeth

Active
Whitfield Street, LondonW1T 4DE
Born October 1962
Director
Appointed 13 Dec 2024

SPOONER, Charles Stephen

Active
Whitfield Street, LondonW1T 4DE
Born May 1977
Director
Appointed 13 Dec 2024

DESAI, Falguni Rameshchandra

Resigned
Apartment 108, LondonSW1E 5BA
Secretary
Appointed 14 Aug 2001
Resigned 28 Mar 2013

WETHERLY, Stuart Andrew

Resigned
Whitfield Street, LondonW1T 4DE
Secretary
Appointed 28 Mar 2013
Resigned 13 Dec 2024

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 13 Aug 2001
Resigned 14 Aug 2001

APPLEYARD, Andrew Charles

Resigned
Poultry, LondonEC2R 8EJ
Born September 1965
Director
Appointed 16 Nov 2009
Resigned 03 Mar 2015

ARVANITI, Vasiliki

Resigned
Chapter Street, LondonSW1P 4NP
Born March 1979
Director
Appointed 14 Sept 2018
Resigned 15 Jul 2019

BARBER, Martin

Resigned
8 Highfields Grove, LondonN6 6HN
Born August 1944
Director
Appointed 14 Aug 2001
Resigned 28 Feb 2002

BOURGEOIS, Mark Richard

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born May 1968
Director
Appointed 02 Sept 2013
Resigned 22 Dec 2016

BOYLAND, Roger Michael

Resigned
Flat 5 Wellesley House, LondonSW1W 8AL
Born September 1944
Director
Appointed 14 Aug 2001
Resigned 28 Feb 2002

BRAND, Justin Mark

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born June 1974
Director
Appointed 01 May 2012
Resigned 03 Mar 2015

CLARK, Philip John

Resigned
26 Bourne Avenue, LondonN14 6PD
Born February 1965
Director
Appointed 08 Nov 2002
Resigned 09 Jul 2007

COPELAND, Anne Marie

Resigned
3 The Manor House, WrittleCM1 3RY
Born March 1973
Director
Appointed 31 Jul 2007
Resigned 03 Jun 2008

CORAL, Lynda Sharon

Resigned
Westacre, Moor ParkWD3 1LP
Born September 1961
Director
Appointed 14 Aug 2001
Resigned 21 Feb 2005

FORD, Kenneth Charles

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born May 1953
Director
Appointed 14 Aug 2001
Resigned 20 Dec 2017

FOX, Karen Julia

Resigned
The Roost, TowerseyOX9 3QY
Born July 1977
Director
Appointed 25 Jun 2008
Resigned 28 Mar 2012

HADFIELD, Robert David

Resigned
Chapter Street, LondonSW1P 4NP
Born August 1976
Director
Appointed 16 Jul 2019
Resigned 29 Mar 2022

HILL, Barry Steven

Resigned
Macaulay Court, LondonSW4 0QU
Born August 1972
Director
Appointed 23 Apr 2010
Resigned 01 May 2012

HUTCHINGS, Lawrence Francis

Resigned
Strand Bridge House, LondonWC2R 1HH
Born June 1966
Director
Appointed 20 Dec 2017
Resigned 15 Nov 2024

JONES, Richard Peter

Resigned
Tudor House, StanstedCM24 8LN
Born March 1961
Director
Appointed 28 Feb 2002
Resigned 09 Jul 2004

LAXTON, Chris James Wentworth

Resigned
The Green, NethergateNR15 1TH
Born July 1960
Director
Appointed 28 Feb 2002
Resigned 15 Sept 2012

LEWIS PRATT, Andrew

Resigned
34 Hillersdon Avenue, LondonSW13 0EF
Born February 1958
Director
Appointed 14 Aug 2001
Resigned 28 Feb 2002

NELL, Philip John Payton

Resigned
Bury Lodge, Saffron WaldenCB11 4NQ
Born April 1971
Director
Appointed 08 Nov 2002
Resigned 16 Jun 2008

PATTERSON, Christopher Lindsay

Resigned
17 Chatsworth Avenue, LondonSW20 8JZ
Born April 1957
Director
Appointed 28 Feb 2002
Resigned 08 Nov 2002

PULLEN, Xavier

Resigned
65 Studdridge Street, LondonSW6 3SL
Born May 1951
Director
Appointed 14 Aug 2001
Resigned 02 Sept 2013

RYMAN, James Maltby

Resigned
Whitfield Street, LondonW1T 4DE
Born October 1972
Director
Appointed 11 Nov 2016
Resigned 13 Dec 2024

STAVELEY, Charles Andrew Rover

Resigned
Chapter Street, LondonSW1P 4NP
Born March 1963
Director
Appointed 01 Oct 2008
Resigned 14 Sept 2018

SUNNUCKS, William D'Urban

Resigned
East Gores Farm, CoggeshallCO6 1RZ
Born August 1956
Director
Appointed 21 Feb 2005
Resigned 01 Oct 2008

WETHERLY, Stuart Andrew

Resigned
Whitfield Street, LondonW1T 4DE
Born September 1977
Director
Appointed 14 Sept 2018
Resigned 13 Dec 2024

WOMACK, Ian Bryan

Resigned
6 Southwood Lawn Road, LondonN6 5SF
Born July 1953
Director
Appointed 28 Feb 2002
Resigned 15 Oct 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
Third Floor 90 Long Acre, LondonWC2E 9TT
Corporate director
Appointed 13 Aug 2001
Resigned 14 Aug 2001

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 Long Acre, LondonWC2E 9TT
Corporate director
Appointed 13 Aug 2001
Resigned 14 Aug 2001

Persons with significant control

1

Chapter Street, LondonSW1P 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288cChange of Particulars
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288cChange of Particulars
Legacy
22 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
2 September 2005
363sAnnual Return (shuttle)
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
23 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
288cChange of Particulars
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
287Change of Registered Office
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Incorporation Company
13 August 2001
NEWINCIncorporation