Background WavePink WaveYellow Wave

57 SELCROFT ROAD LTD (11528900)

57 SELCROFT ROAD LTD (11528900) is an active UK company. incorporated on 21 August 2018. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 57 SELCROFT ROAD LTD has been registered for 7 years. Current directors include THOMSON, Ryan David, WALKER, Trevor Iain.

Company Number
11528900
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THOMSON, Ryan David, WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 SELCROFT ROAD LTD

57 SELCROFT ROAD LTD is an active company incorporated on 21 August 2018 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 57 SELCROFT ROAD LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11528900

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GARDEN MILLS LIMITED
From: 4 May 2020To: 6 May 2020
59 SELCROFT ROAD LTD
From: 22 April 2020To: 4 May 2020
GARDEN MILLS LIMITED
From: 21 August 2018To: 22 April 2020
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 7 August 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 8 February 2023To: 7 August 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 17 January 2020To: 8 February 2023
Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 21 August 2018To: 17 January 2020
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 19
Owner Exit
Feb 20
Loan Secured
Aug 20
Loan Secured
May 22
Loan Cleared
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMSON, Ryan David

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born February 1982
Director
Appointed 29 Oct 2019

WALKER, Trevor Iain

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born July 1962
Director
Appointed 21 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Brooklands Court, KetteringNN15 6FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Unit 1 Eurogate Business Park, AshfordTN24 8XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
33a Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
21 August 2018
NEWINCIncorporation