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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD | Director | 01 March 2022 | Active |
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Secretary | 01 May 2015 | Active |
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 18 February 2004 | Active |
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 01 July 2015 | Active |
14 Rydon Street, London, N1 7AL | Director | 24 June 2004 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 07 August 2013 | Active |
7 Courtneidge Close, Stewkley, LU7 0EL | Director | 09 February 2005 | Active |
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE | Director | 17 May 2010 | Active |
21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG | Director | 18 February 2004 | Active |
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY | Director | 20 July 2012 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 23 May 2018 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 29 June 2005 | Active |
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE | Director | 17 January 2006 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
5 Hospital Road, Bury St Edmunds, IP33 3JU | Director | 09 February 2005 | Active |
9 Laburnum Gardens, Shirley Oaks Village, Croydon, CR0 8XY | Director | 24 June 2004 | Active |
Garden Cottage Stratton Hall Lane, Levington, Ipswich, IP10 0LH | Director | 24 June 2004 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 December 2010 | Active |
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB | Director | 11 February 2005 | Active |
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE | Director | 26 October 2009 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 09 February 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 20 July 2012 | Active |
5 Freston Road, London, N3 1UP | Director | 14 February 2005 | Active |
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE | Director | 09 February 2005 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 24 November 2021 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 25 April 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 02 August 2013 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 24 June 2004 | Active |
C/O Ams, 46 Charles Street, Cardiff, CF10 2GE | Director | 01 January 2011 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 20 February 2007 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 08 October 2015 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 20 July 2012 | Active |
86 Lower Northam Road, Hedge End, SO30 4FT | Director | 09 February 2005 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 May 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-08-24 | Change of name | Change of name notice. | Download |
2018-08-24 | Change of name | Change of name request comments. | Download |
2018-06-15 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.