UKBizDB.co.uk

SOLANT PROPERTIES LIMITED

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

This company is commonly known as Solant Properties Limited. The company was founded 23 years ago and was given the registration number 04157767. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOLANT PROPERTIES LIMITED
Company Number:04157767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Secretary10 February 2019Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director15 July 2013Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director15 July 2013Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary09 February 2001Active
Flat 7 Highview, 5 Holford Road, London, NW3 1AG

Secretary02 July 2004Active
72 Gloucester Gardens, Cockfosters, EN4 0QP

Secretary01 June 2001Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director09 February 2001Active
18 Nile Drive, Edmonton, London, N9 0FH

Director13 February 2007Active
72 Gloucester Gardens, Cockfosters, Barnet, EN4 0QP

Director01 June 2001Active
61 Riversmead Road, Hoddesdon, EN11 8DP

Director01 June 2001Active

People with Significant Control

Rapor Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Clinch's House, Lord St., Douglas, Isle Of Man, IM99 1RZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Isaac Samuel Levy
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Zimbabwean
Country of residence:England
Address:Flat 7, 5 Holford Road, London, England, NW3 1AG
Nature of control:
  • Significant influence or control
Mr Maurice Samuel Levy
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Zimbabwean
Country of residence:England
Address:Flat 7, 5 Holford Road, London, England, NW3 1AG
Nature of control:
  • Significant influence or control

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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement.

Download
2021-02-23Capital

Capital cancellation shares.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.