Warning: file_put_contents(c/d35ed7d8e49f5b59ba3a3973fbd6f724.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Solario Homes Limited, BH14 9PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLARIO HOMES LIMITED

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

This company is commonly known as Solario Homes Limited. The company was founded 8 years ago and was given the registration number 09747418. The firm's registered office is in POOLE. You can find them at 40 Clifton Road, , Poole, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SOLARIO HOMES LIMITED
Company Number:09747418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:40 Clifton Road, Poole, England, BH14 9PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Manor Road, New Milton, United Kingdom, BH25 5EW

Director16 October 2019Active
21, Gleadowe Avenue, Christchurch, United Kingdom, BH231LR

Director22 October 2015Active
40, Clifton Road, Poole, United Kingdom, BH14 9PP

Director25 August 2015Active
12, Evelyn Road, Moordown, Bournemouth, United Kingdom, BH9 1ST

Director25 August 2015Active

People with Significant Control

Mr Michael Fredrick Holton
Notified on:14 November 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:29, Manor Road, New Milton, England, BH25 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Larkin
Notified on:24 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:23, Gleadowe Avenue, Christchurch, England, BH23 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Stapleton
Notified on:24 August 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:41, Richmond Wood Road, Bournemouth, England, BH8 9DG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-06Address

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

Download
2023-12-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-06Resolution

Resolution.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Change account reference date company previous extended.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.