SELBORNE TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSELBORNE TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04269305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELBORNE TWO LIMITED?

    • Development of building projects (41100) / Construction

    Where is SELBORNE TWO LIMITED located?

    Registered Office Address
    89 Whitfield Street
    W1T 4DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELBORNE TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SELBORNE TWO LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for SELBORNE TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024

    2 pagesAP01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024

    1 pagesTM02

    Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024

    1 pagesTM01

    Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024

    1 pagesTM01

    Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Ms Edith Elizabeth Monfries as a director on Dec 13, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on Dec 18, 2024

    1 pagesAD01

    Termination of appointment of Lawrence Francis Hutchings as a director on Nov 15, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on Jul 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Registration of charge 042693050011, created on Jun 24, 2022

    73 pagesMR01

    Termination of appointment of Robert David Hadfield as a director on Mar 29, 2022

    1 pagesTM01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Change of details for The Mall (General Partner) Limited as a person with significant control on Feb 05, 2018

    2 pagesPSC05

    Who are the officers of SELBORNE TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Emma Marie
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritish197324400001
    MONFRIES, Edith Elizabeth
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritish148984450003
    SPOONER, Charles Stephen
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritish197324460002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Secretary
    Whitfield Street
    W1T 4DE London
    89
    England
    177532530001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    No 1
    Director
    Poultry
    EC2R 8EJ London
    No 1
    United KingdomBritish131498200001
    ARVANITI, Vasiliki
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritish,Greek189424990001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    British35534320006
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritish60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    British33984480006
    BRAND, Justin Mark
    Grosvenor Gardens
    SW1W 0AU London
    52
    U K
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    U K
    EnglandEnglish254970510001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritish87679960001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    British34029880004
    FORD, Kenneth Charles
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritish52710005
    FOX, Karen Julia
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    Director
    The Roost
    Chinnor Road
    OX9 3QY Towersey
    Oxfordshire
    British116116000001
    HADFIELD, Robert David
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritish260602830001
    HILL, Barry Steven
    Macaulay Court
    SW4 0QU London
    Flat 3
    Director
    Macaulay Court
    SW4 0QU London
    Flat 3
    United KingdomBritish151020170001
    HUTCHINGS, Lawrence Francis
    Strand Bridge House
    Strand
    WC2R 1HH London
    138-142
    United Kingdom
    Director
    Strand Bridge House
    Strand
    WC2R 1HH London
    138-142
    United Kingdom
    EnglandBritish134630060020
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Chris James Wentworth
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    Director
    The Green
    Saxlingham
    NR15 1TH Nethergate
    Grove Farm House
    Norfolk
    United KingdomBritish198871760001
    LEWIS PRATT, Andrew
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    British60050050002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritish105566370001
    PATTERSON, Christopher Lindsay
    17 Chatsworth Avenue
    SW20 8JZ London
    Director
    17 Chatsworth Avenue
    SW20 8JZ London
    British86029780001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritish78912170008
    RYMAN, James Maltby
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritish218328080001
    STAVELEY, Charles Andrew Rover
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritish133771640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritish202800450001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritish33902000006
    OLSWANG DIRECTORS 1 LIMITED
    90 Long Acre
    Third Floor
    WC2E 9TT London
    Nominee Director
    90 Long Acre
    Third Floor
    WC2E 9TT London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    Who are the persons with significant control of SELBORNE TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chapter Street
    SW1P 4NP London
    22
    England
    Apr 06, 2016
    Chapter Street
    SW1P 4NP London
    22
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04331119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0