This company is commonly known as North Solihull (gp) Limited. The company was founded 19 years ago and was given the registration number 05306443. The firm's registered office is in SOLIHULL. You can find them at Council House, Manor Square, Solihull, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTH SOLIHULL (GP) LIMITED |
---|---|---|
Company Number | : | 05306443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2004 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Council House, Manor Square, Solihull, West Midlands, B91 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Council House, Solihull, B91 9QS | Secretary | 15 December 2014 | Active |
Council House, Manor Square, Solihull, B91 3QB | Director | 22 January 2018 | Active |
The Homestead 89, Station Road, Balsall Common, Coventry, CV7 7FN | Director | 26 September 2011 | Active |
Park Court, Park Lane, Lapley, ST19 9JT | Director | 27 May 2005 | Active |
Bellway House, Relay Point, Relay Drive, Tamworth, United Kingdom, B77 5PA | Director | 22 February 2013 | Active |
102 Marlborough Road, Castle Bromwich, Birmingham, B36 0EL | Director | 20 May 2008 | Active |
Council House, Manor Square, Solihull, B91 3QB | Director | 13 April 2015 | Active |
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England, NE13 6BE | Director | 26 September 2011 | Active |
1 Cottage Farm Court, Stretton On Fosse, Moreton In Marsh, GL56 9SR | Director | 08 December 2007 | Active |
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT | Secretary | 27 May 2005 | Active |
Council House, Solihull, B91 9QS | Secretary | 26 September 2011 | Active |
Whitefold Farmhouse, Four Acre Lane, Thornley, PR3 2TD | Secretary | 15 February 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 07 December 2004 | Active |
41, Charlotte Square, Edinburgh, Scotland, EH2 4HQ | Director | 26 September 2011 | Active |
Tudor Cottage, Benton Green Lane, Berkswell, CV7 7AY | Director | 27 May 2005 | Active |
Barnsley Hall, Barnsley Hall Road, Bromsgrove, Uk, B61 0TX | Director | 26 September 2011 | Active |
61 Wilmot Road, Swadlincote, DE11 9BJ | Director | 27 May 2005 | Active |
Bridgemere House, Yew Tree Close, Willoughby, Waterley, LE8 6BU | Director | 30 April 2010 | Active |
22 Markham Crescent, Solihull, B92 0PF | Director | 27 May 2005 | Active |
Ticknell Corner, The Slade, Charlbury, Chipping Norton, OX7 3SJ | Director | 27 May 2005 | Active |
26 Balsall St East, Balsall Common, Coventry, CV7 7FR | Director | 27 May 2005 | Active |
14 Butt Lane, Allesley, Coventry, CV5 9EU | Director | 27 May 2005 | Active |
Priorsgait, 15 Cove Wynd, Pittenweem, KY10 2LE | Director | 15 February 2005 | Active |
9 Eglinton Drive, Glasgow, G46 7NQ | Director | 27 May 2005 | Active |
Barnsley Hall, Barnsley Hall Road, Bromsgrove, England, B61 0TX | Director | 26 September 2011 | Active |
3 Woodlands, Warkworth, NE65 0SY | Director | 27 May 2005 | Active |
53, Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 21 December 2009 | Active |
Lower Eaton House, Eaton Bishop, Hereford, United Kingdom, HR2 9QE | Director | 15 February 2005 | Active |
Council House, Manor Square, Solihull, B91 3QB | Director | 26 September 2011 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 07 December 2004 | Active |
Bellway Homes (North Solihull) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seaton Burn House, Dudley Lane, Newcastle Upon Tyne, England, NE13 6BE |
Nature of control | : |
|
Inpartnership (Lp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 302, St. Vincent Street, Glasgow, Scotland, G2 5RU |
Nature of control | : |
|
Whitefriars (North Solihull) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Little Park Street, Coventry, England, CV1 2UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-04 | Dissolution | Dissolution application strike off company. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type full. | Download |
2015-08-04 | Officers | Appoint person director company with name date. | Download |
2015-07-17 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
2015-01-09 | Officers | Appoint person secretary company with name date. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.