LAGONDA SELSDON PROPCO LIMITED - LONDON


Company Profile Company Filings

Overview

LAGONDA SELSDON PROPCO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LAGONDA SELSDON PROPCO LIMITED was incorporated 23 years ago on 15/05/2001 and has the registered number: 04216938. The accounts status is FULL and accounts are next due on 30/09/2023.

LAGONDA SELSDON PROPCO LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

4TH FLOOR, 22
LONDON
W1U 3BW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VENICE SELSDON PROPCO LIMITED (until 20/02/2007)
RBS HOTEL INVESTMENTS NO 9 LIMITED (until 04/10/2006)

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SURAJ RASHMIKANT SHAH Jan 1982 British Director 2022-12-09 CURRENT
MR MANISH MANSUKHLAL GUDKA Jul 1970 Director 2022-01-21 CURRENT
MR MARK LEE TAGLIAFERRI Feb 1963 British Director 2007-07-09 UNTIL 2011-12-01 RESIGNED
MR ANTHONY GERRARD TROY Aug 1962 Irish Director 2011-12-22 UNTIL 2022-01-21 RESIGNED
MR MARK LEE TAGLIAFERRI Feb 1963 British Director 2011-12-01 UNTIL 2011-12-22 RESIGNED
PETER JAMES WHITBY Apr 1965 English Director 2001-05-15 UNTIL 2001-08-16 RESIGNED
IAIN LEITH JOHNSTON ROBERTSON Mar 1952 British Director 2001-08-14 UNTIL 2004-03-05 RESIGNED
NEAL ST JOHN MOY Apr 1967 British Director 2005-03-14 UNTIL 2006-09-08 RESIGNED
GAIL SUSAN HUNTER Jul 1963 British Director 2006-09-08 UNTIL 2006-12-19 RESIGNED
GAIL SUSAN HUNTER Jul 1963 British Director 2011-12-22 UNTIL 2020-09-30 RESIGNED
JEREMY GODFREY ROBSON Mar 1968 British Director 2005-03-14 UNTIL 2006-09-08 RESIGNED
MARINA LOUISE THOMAS Nov 1976 British Secretary 2004-05-21 UNTIL 2005-11-18 RESIGNED
DOMENICO SIDOLI Feb 1955 Italian Secretary 2006-12-19 UNTIL 2007-08-08 RESIGNED
ANNABEL SUSAN GRAHAM British Secretary 2005-11-14 UNTIL 2006-09-01 RESIGNED
MRS GERALDINE JOSEPHINE GALLAGHER Oct 1965 Irish Secretary 2006-09-08 UNTIL 2006-12-19 RESIGNED
MR MARCOS CASTRO Secretary 2006-09-01 UNTIL 2006-09-08 RESIGNED
MATTHEW EDWARD BENNISON Secretary 2011-12-22 UNTIL 2014-01-31 RESIGNED
PAUL EUGENE BARTLETT British Secretary 2001-05-15 UNTIL 2004-05-21 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2001-05-15 UNTIL 2001-05-15 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-05-21 UNTIL 2001-07-12 RESIGNED
AAIM SECRETARIAL SERVICES LTD Corporate Secretary 2007-08-08 UNTIL 2010-02-23 RESIGNED
MR MATTHEW EDWARD BENNISON Sep 1972 British Director 2011-12-22 UNTIL 2014-01-31 RESIGNED
MR MATTHEW EDWARD BENNISON Sep 1972 British Director 2011-12-01 UNTIL 2011-12-01 RESIGNED
TIMOTHY JOHN DONALD BOAG Nov 1964 British Director 2001-05-15 UNTIL 2006-09-08 RESIGNED
MR JAMES ALEXANDER BURRELL Jul 1974 British Director 2014-11-10 UNTIL 2022-01-21 RESIGNED
PAUL CARPENTER Dec 1956 British Director 2001-05-15 UNTIL 2006-09-08 RESIGNED
TREVOR VAUGHAN CASTLEDINE Feb 1969 British Director 2004-09-18 UNTIL 2006-09-08 RESIGNED
MS MEENAL DEVANI Dec 1975 Kenyan Director 2022-01-21 UNTIL 2022-12-09 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-05-15 UNTIL 2001-05-15 RESIGNED
MR JAMES ROBERT ELTON Feb 1967 British Director 2006-12-19 UNTIL 2008-12-08 RESIGNED
MRS GERALDINE JOSEPHINE GALLAGHER Oct 1965 Irish Director 2014-01-31 UNTIL 2020-09-30 RESIGNED
MR STEPHEN BRIAN EIGHTEEN Jun 1958 British Director 2001-08-14 UNTIL 2006-06-08 RESIGNED
JOHN PATRICK HOURICAN Jul 1970 Irish Director 2001-08-14 UNTIL 2002-06-20 RESIGNED
ROBERT DAVID WHITTON Oct 1962 British Director 2007-07-10 UNTIL 2008-05-29 RESIGNED
JOHN FRASER GREENSHIELDS Jun 1970 British Director 2002-06-20 UNTIL 2004-09-17 RESIGNED
MR ANTHONY GERRARD TROY Aug 1962 Irish Director 2006-09-08 UNTIL 2006-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Selsdon Estates Property Llp 2022-01-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
De Vere Selsdon Estate Limited 2019-01-16 - 2022-01-21 Harrogate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Principal Hayley Group Limited 2016-04-06 - 2019-01-16 Harrogate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AZLAN LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
GUILD REALISATIONS LIMITED LEEDS Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
AZLAN GROUP LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE ST DAVID'S HOTEL CARDIFF LIMITED CHESTER UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
PRINCIPAL HAYLEY HP LIMITED HARROGATE Dissolved... FULL 74990 - Non-trading company
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
GEORGE HOTEL INVESTMENTS LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
VENICE SPARECO LIMITED LONDON ENGLAND Live but... FULL 74990 - Non-trading company
EASTWOOD HALL PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CRANAGE HALL PROPERTIES LIMITED HARROGATE Active FULL 68209 - Other letting and operating of own or leased real estate
ETTINGTON CHASE PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HAYLEY CONFERENCE CENTRES ENTERPRISE LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
VENICE SPARECO 2 LIMITED LONDON ENGLAND Live but... FULL 74990 - Non-trading company
ALEXANDRA HOUSE PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
BEAUMONT HOUSE PROPERTIES LIMITED HARROGATE Active FULL 68209 - Other letting and operating of own or leased real estate
HADRIAN BIDCO 1 LIMITED HARROGATE Dissolved... FULL 70100 - Activities of head offices
GRAND CENTRAL HOTEL COMPANY LIMITED CHESTER UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
ASSET MONITORING SOLUTION GROUP (UK) LIMITED LEEDS ENGLAND Active SMALL 63110 - Data processing, hosting and related activities
BIZDAQ (UK) LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LASER BRISTOL TRADECO LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
MEANTIME NOMINEE 1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MEANTIME NOMINEE 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MIDDLETON ADVISORS CORPORATE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLACKROSE LOCHSIDE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
FROYLE MILL LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
HAYDOCK PROPERTY LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
Z HOTELS CITY HOTEL LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
NOTTINGHAM BOULEVARD WHARF PROPERTY LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied