Background WavePink WaveYellow Wave

SELECT PROPERTIES (RAMSGATE) LTD (08738150)

SELECT PROPERTIES (RAMSGATE) LTD (08738150) is an active UK company. incorporated on 18 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SELECT PROPERTIES (RAMSGATE) LTD has been registered for 12 years. Current directors include BERGER, Gerson.

Company Number
08738150
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Gerson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PROPERTIES (RAMSGATE) LTD

SELECT PROPERTIES (RAMSGATE) LTD is an active company incorporated on 18 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SELECT PROPERTIES (RAMSGATE) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08738150

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

New Burlington House Finchley Road London, NW11 0PU,

Previous Addresses

43 Filey Avenue London N16 6JL England
From: 10 October 2016To: 3 January 2017
New Burlington House 1075 Finchley Road London NW11 0PU
From: 18 October 2013To: 10 October 2016
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERGER, Gerson

Active
Finchley Road, LondonNW11 0PU
Born September 1978
Director
Appointed 01 Jan 2021

BERGER, Mordechai Jacob

Resigned
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 18 Oct 2013
Resigned 01 Jan 2021

Persons with significant control

1

Mr Mordechai Jacob Berger

Active
Finchley Road, LondonNW11 0PU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2013
NEWINCIncorporation