Background WavePink WaveYellow Wave

SELECT PROPERTY INVESTMENTS LTD (04280244)

SELECT PROPERTY INVESTMENTS LTD (04280244) is an active UK company. incorporated on 3 September 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SELECT PROPERTY INVESTMENTS LTD has been registered for 24 years. Current directors include JUNG, Osher Zelig.

Company Number
04280244
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JUNG, Osher Zelig
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PROPERTY INVESTMENTS LTD

SELECT PROPERTY INVESTMENTS LTD is an active company incorporated on 3 September 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SELECT PROPERTY INVESTMENTS LTD was registered 24 years ago.(SIC: 68310)

Status

active

Active since 24 years ago

Company No

04280244

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Manchester House 86 Princess Street, Manchester M1 6NP
From: 3 September 2001To: 27 June 2014
Timeline

8 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Aug 18
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JUNG, Osher Zelig

Active
Bury New Road, ManchesterM25 0TL
Born July 1972
Director
Appointed 01 Nov 2017

FRANKEL, Howard Raphael

Resigned
4 Granville Avenue, SalfordM7 4GD
Secretary
Appointed 28 Oct 2003
Resigned 01 Nov 2017

KORNHAUSER, David Maurice

Resigned
1 Hanover Gardens, SalfordM7 4FQ
Secretary
Appointed 04 Jan 2002
Resigned 28 Oct 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 05 Sept 2001

HOCHBERG, Blanka

Resigned
15 Firsby Road, LondonN16 6PX
Born August 1955
Director
Appointed 04 Jan 2002
Resigned 01 Nov 2017

MEYER, Judith

Resigned
40 Moresby Road, LondonE5 9LF
Born February 1946
Director
Appointed 04 Jan 2002
Resigned 01 Nov 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2001
Resigned 05 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Osher Zelig Jung

Active
Bury New Road, ManchesterM25 0TL
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Mr Osher Zelig Jung

Ceased
Bury New Road, ManchesterM25 0TL
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Nov 2017

Mr Zvi Rothchild

Ceased
Bury New Road, ManchesterM25 0TL
Born March 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
28 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Incorporation Company
3 September 2001
NEWINCIncorporation