UKBizDB.co.uk

SOLENT FUNDCO 1 LIMITED

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

This company is commonly known as Solent Fundco 1 Limited. The company was founded 20 years ago and was given the registration number 05047572. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOLENT FUNDCO 1 LIMITED
Company Number:05047572
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

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
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
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 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
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
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
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director20 February 2007Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director08 October 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 July 2012Active
86 Lower Northam Road, Hedge End, SO30 4FT

Director09 February 2005Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active

People with Significant Control

Solent Estates Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-09-25Resolution

Resolution.

Download
2018-08-24Change of name

Change of name notice.

Download
2018-08-24Change of name

Change of name request comments.

Download
2018-06-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.