Background WavePink WaveYellow Wave

SELECT PROPERTIES (SCUNTHORPE) LTD (08823665)

SELECT PROPERTIES (SCUNTHORPE) LTD (08823665) is an active UK company. incorporated on 20 December 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 (SCUNTHORPE) LTD has been registered for 12 years. Current directors include BERGER, Mordechai Jacob, BERGER, Rachel.

Company Number
08823665
Status
active
Type
ltd
Incorporated
20 December 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, Mordechai Jacob, BERGER, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PROPERTIES (SCUNTHORPE) LTD

SELECT PROPERTIES (SCUNTHORPE) LTD is an active company incorporated on 20 December 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 (SCUNTHORPE) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08823665

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 24 June 2023 - 23 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 24 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERGER, Mordechai Jacob

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1977
Director
Appointed 20 Dec 2013

BERGER, Rachel

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1977
Director
Appointed 21 Feb 2014

Persons with significant control

2

Mr Berish Berger

Active
Craven Walk, LondonN16 6BT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Pessie Berger

Active
Craven Walk, LondonN16 6BT
Born April 1958

Nature of Control

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

Filing History

43

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 December 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 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Incorporation Company
20 December 2013
NEWINCIncorporation