Background WavePink WaveYellow Wave

SELLY PROPCO LIMITED (15669203)

SELLY PROPCO LIMITED (15669203) is an active UK company. incorporated on 22 April 2024. 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. SELLY PROPCO LIMITED has been registered for 1 year. Current directors include CARRINGTON, Mark James, PATEL, Jay Bharat.

Company Number
15669203
Status
active
Type
ltd
Incorporated
22 April 2024
Age
1 years
Address
4th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARRINGTON, Mark James, PATEL, Jay Bharat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLY PROPCO LIMITED

SELLY PROPCO LIMITED is an active company incorporated on 22 April 2024 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. SELLY PROPCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15669203

LTD Company

Age

1 Years

Incorporated 22 April 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 weeks left

Last Filed

Made up to N/A
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 22 April 2026
Period: 22 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ALO FORTH LTD
From: 22 April 2024To: 14 August 2025
Contact
Address

4th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

2nd Floor 107 Cheapside London EC2V 6DN England
From: 22 April 2024To: 11 December 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 11 Dec 2025

CARRINGTON, Mark James

Active
15 Golden Square, LondonW1F 9JG
Born September 1974
Director
Appointed 01 Jan 2026

PATEL, Jay Bharat

Active
15 Golden Square, LondonW1F 9JG
Born July 1983
Director
Appointed 30 Jul 2025

SALTGATE (UK) LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 22 Apr 2024
Resigned 11 Dec 2025

AYRES, Claire Louise

Resigned
107 Cheapside, LondonEC2V 6DN
Born December 1979
Director
Appointed 22 Apr 2024
Resigned 30 Jul 2025

BAGHDADI, Adam Sherif

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1990
Director
Appointed 22 Apr 2024
Resigned 30 Jul 2025

COX, Matthew, Mr.

Resigned
15 Golden Square, LondonW1F 9JG
Born May 1987
Director
Appointed 30 Jul 2025
Resigned 01 Jan 2026

Persons with significant control

1

12 Booth Street, ManchesterM2 4AW

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Resolution
16 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Incorporation Company
22 April 2024
NEWINCIncorporation