UKBizDB.co.uk

SOLENT ESTATES PARTNERSHIP LIMITED

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

This company is commonly known as Solent Estates Partnership Limited. The company was founded 21 years ago and was given the registration number 05047541. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOLENT ESTATES PARTNERSHIP LIMITED
Company Number:05047541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 March 2022Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary18 February 2004Active
Skipton House, 3rd Floor, 80 London Road, London, United Kingdom, SE1 6LH

Director01 July 2015Active
14 Rydon Street, London, N1 7AL

Director24 June 2004Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director07 August 2013Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director09 February 2005Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director17 May 2010Active
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG

Director18 February 2004Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director23 May 2018Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director13 September 2016Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director29 June 2005Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director17 January 2006Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
5 Hospital Road, Bury St Edmunds, IP33 3JU

Director09 February 2005Active
9 Laburnum Gardens, Shirley Oaks Village, Croydon, CR0 8XY

Director24 June 2004Active
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH

Director24 June 2004Active
8, Old Jewry, London, England, EC2R 8DN

Director05 December 2010Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director11 February 2005Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director26 October 2009Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director09 February 2005Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director09 February 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
5 Freston Road, London, N3 1UP

Director14 February 2005Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director09 February 2005Active
524 Southleigh Road, Emsworth, PO10 7TD

Director09 February 2005Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director24 November 2021Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director25 April 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director24 June 2004Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director01 January 2011Active
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE

Director01 September 2008Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director12 September 2017Active

People with Significant Control

Jv Uk Company Limited
Notified on:26 October 2017
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Community Solutions For Primary Care (Solent) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.