UKBizDB.co.uk

SOLENT FUNDCO 2 LIMITED

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

This company is commonly known as Solent Fundco 2 Limited. The company was founded 15 years ago and was given the registration number 06661545. 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 2 LIMITED
Company Number:06661545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
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
Kent House, 14-17 Market Place, London, W1W 8AJ

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

Corporate Secretary31 July 2008Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 July 2015Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Director07 August 2013Active
46, Charles Street, Cardiff, CF10 2GE

Director17 May 2010Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

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

Director23 May 2018Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director30 September 2008Active
46, Charles Street, Cardiff, CF10 2GE

Director30 September 2008Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 December 2010Active
46, Charles Street, Cardiff, CF10 2GE

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

Director11 August 2008Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH

Director20 June 2022Active
46, Charles Street, Cardiff, CF10 2GE

Director30 September 2008Active
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
46, Charles Street, Cardiff, CF10 2GE

Director01 January 2011Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director30 September 2008Active
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
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active
Mount View, Rudry Road, Cardiff, CF14 0SN

Director31 July 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

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
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

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 request comments.

Download
2018-08-24Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.