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.
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 | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, England, N3 1LF | Secretary | 10 February 2019 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 15 July 2013 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 15 July 2013 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Secretary | 09 February 2001 | Active |
Flat 7 Highview, 5 Holford Road, London, NW3 1AG | Secretary | 02 July 2004 | Active |
72 Gloucester Gardens, Cockfosters, EN4 0QP | Secretary | 01 June 2001 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Director | 09 February 2001 | Active |
18 Nile Drive, Edmonton, London, N9 0FH | Director | 13 February 2007 | Active |
72 Gloucester Gardens, Cockfosters, Barnet, EN4 0QP | Director | 01 June 2001 | Active |
61 Riversmead Road, Hoddesdon, EN11 8DP | Director | 01 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement. | Download |
2021-02-23 | Capital | Capital cancellation shares. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person secretary company with name date. | Download |
2020-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.