Background WavePink WaveYellow Wave

SELECT PROPERTIES LTD (08761730)

SELECT PROPERTIES LTD (08761730) is an active UK company. incorporated on 5 November 2013. with registered office in Selby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SELECT PROPERTIES LTD has been registered for 12 years. Current directors include ARNOLD, Derek Thomas, FISHER, Mark Lee, FISHER, Michael Peter John.

Company Number
08761730
Status
active
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
Toad Hall Bell Lane, Selby, YO8 6RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARNOLD, Derek Thomas, FISHER, Mark Lee, FISHER, Michael Peter John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PROPERTIES LTD

SELECT PROPERTIES LTD is an active company incorporated on 5 November 2013 with the registered office located in Selby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SELECT PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08761730

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Toad Hall Bell Lane Foggathorpe Selby, YO8 6RS,

Previous Addresses

42B Moorgate Road Rotherham South Yorkshire S60 2AW
From: 5 November 2013To: 22 September 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ARNOLD, Derek Thomas

Active
Bell Lane, SelbyYO8 6RS
Born March 1960
Director
Appointed 05 Nov 2013

FISHER, Mark Lee

Active
Ellers Road, DoncasterDN4 7BA
Born March 1978
Director
Appointed 05 Nov 2013

FISHER, Michael Peter John

Active
Bell Lane, SelbyYO8 6RS
Born February 1986
Director
Appointed 05 Nov 2013

Persons with significant control

3

Mr Derek Thomas Arnold

Active
Bell Lane, SelbyYO8 6RS
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Lee Fisher

Active
Bell Lane, SelbyYO8 6RS
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Peter John Fisher

Active
Bell Lane, SelbyYO8 6RS
Born February 1986

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Incorporation Company
5 November 2013
NEWINCIncorporation