UKBizDB.co.uk

NORTH SOLIHULL (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Council House, Manor Square, Solihull, West Midlands, B91 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Council House, Solihull, B91 9QS

Secretary15 December 2014Active
Council House, Manor Square, Solihull, B91 3QB

Director22 January 2018Active
The Homestead 89, Station Road, Balsall Common, Coventry, CV7 7FN

Director26 September 2011Active
Park Court, Park Lane, Lapley, ST19 9JT

Director27 May 2005Active
Bellway House, Relay Point, Relay Drive, Tamworth, United Kingdom, B77 5PA

Director22 February 2013Active
102 Marlborough Road, Castle Bromwich, Birmingham, B36 0EL

Director20 May 2008Active
Council House, Manor Square, Solihull, B91 3QB

Director13 April 2015Active
Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, England, NE13 6BE

Director26 September 2011Active
1 Cottage Farm Court, Stretton On Fosse, Moreton In Marsh, GL56 9SR

Director08 December 2007Active
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT

Secretary27 May 2005Active
Council House, Solihull, B91 9QS

Secretary26 September 2011Active
Whitefold Farmhouse, Four Acre Lane, Thornley, PR3 2TD

Secretary15 February 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary07 December 2004Active
41, Charlotte Square, Edinburgh, Scotland, EH2 4HQ

Director26 September 2011Active
Tudor Cottage, Benton Green Lane, Berkswell, CV7 7AY

Director27 May 2005Active
Barnsley Hall, Barnsley Hall Road, Bromsgrove, Uk, B61 0TX

Director26 September 2011Active
61 Wilmot Road, Swadlincote, DE11 9BJ

Director27 May 2005Active
Bridgemere House, Yew Tree Close, Willoughby, Waterley, LE8 6BU

Director30 April 2010Active
22 Markham Crescent, Solihull, B92 0PF

Director27 May 2005Active
Ticknell Corner, The Slade, Charlbury, Chipping Norton, OX7 3SJ

Director27 May 2005Active
26 Balsall St East, Balsall Common, Coventry, CV7 7FR

Director27 May 2005Active
14 Butt Lane, Allesley, Coventry, CV5 9EU

Director27 May 2005Active
Priorsgait, 15 Cove Wynd, Pittenweem, KY10 2LE

Director15 February 2005Active
9 Eglinton Drive, Glasgow, G46 7NQ

Director27 May 2005Active
Barnsley Hall, Barnsley Hall Road, Bromsgrove, England, B61 0TX

Director26 September 2011Active
3 Woodlands, Warkworth, NE65 0SY

Director27 May 2005Active
53, Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director21 December 2009Active
Lower Eaton House, Eaton Bishop, Hereford, United Kingdom, HR2 9QE

Director15 February 2005Active
Council House, Manor Square, Solihull, B91 3QB

Director26 September 2011Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director07 December 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-04Dissolution

Dissolution application strike off company.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type full.

Download
2015-08-04Officers

Appoint person director company with name date.

Download
2015-07-17Officers

Termination director company with name termination date.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2015-01-09Officers

Appoint person secretary company with name date.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.