Background WavePink WaveYellow Wave

SELECTFEW LIMITED (04392731)

SELECTFEW LIMITED (04392731) is an active UK company. incorporated on 12 March 2002. with registered office in Bridport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SELECTFEW LIMITED has been registered for 24 years. Current directors include POOK, Geoffrey Douglas Hall, POOK, Thomas Douglas Hall.

Company Number
04392731
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
Yeldon, Bridport, DT6 6AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
POOK, Geoffrey Douglas Hall, POOK, Thomas Douglas Hall
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTFEW LIMITED

SELECTFEW LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Bridport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SELECTFEW LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04392731

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Yeldon Higher Eype Bridport, DT6 6AT,

Previous Addresses

Brereworde House New Road Beer Devon EX12 3HS
From: 8 April 2010To: 25 August 2022
Brereworde House New Road Beer Seaton Devon EX12 3HS Uk
From: 12 March 2002To: 8 April 2010
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Loan Cleared
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

POOK, Geoffrey Douglas Hall

Active
Higher Eype, BridportDT6 6AT
Born April 1954
Director
Appointed 27 Mar 2002

POOK, Thomas Douglas Hall

Active
Higher Eype, BridportDT6 6AT
Born August 1990
Director
Appointed 04 Feb 2025

POOK, Geoffrey Douglas Hall

Resigned
New Road, BeerEX12 3HS
Secretary
Appointed 27 Mar 2002
Resigned 22 Aug 2006

POOK, Moira Gerard

Resigned
New Road, BeerEX12 3HS
Secretary
Appointed 22 Aug 2006
Resigned 28 Jul 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 27 Mar 2002

KEELER, Lucy Eileen

Resigned
Holme Cleve, MusburyEX13 8AG
Born September 1965
Director
Appointed 27 Mar 2002
Resigned 10 Feb 2004

KEELER, Nicholas Leslie Ronald

Resigned
Knights Farm Cottage, AxminsterEX13 8AG
Born March 1962
Director
Appointed 01 Feb 2004
Resigned 22 Aug 2006

KERSLAKE, Ian Paul

Resigned
Bryants Place, AxminsterEX13 7SJ
Born April 1962
Director
Appointed 27 Mar 2002
Resigned 22 Aug 2006

POOK, Thomas Douglas Hall

Resigned
Higher Eype, BridportDT6 6AT
Born August 1990
Director
Appointed 15 Oct 2024
Resigned 28 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Mar 2002
Resigned 27 Mar 2002

Persons with significant control

1

Mr Geoffrey Douglas Hall Pook

Active
Higher Eype, BridportDT6 6AT
Born April 1954

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

87

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2025
MR04Satisfaction of Charge
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
169169
Legacy
9 November 2006
169169
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation