UKBizDB.co.uk

SOLENT SHORES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Solent Shores Management Company Limited. The company was founded 9 years ago and was given the registration number 09358016. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOLENT SHORES MANAGEMENT COMPANY LIMITED
Company Number:09358016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, United Kingdom, CV37 9EH

Director28 May 2020Active
East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA

Director03 May 2019Active
Kintyre House, 70 High Street, Fareham, United Kingdom, PO16 7BB

Secretary17 December 2014Active
Pyle House, 136/137 Pyle Street, Newport, United Kingdom, PO30 1JW

Director30 May 2019Active
Kintyre House, 70 High Street, Fareham, United Kingdom, PO16 7BB

Director17 December 2014Active

People with Significant Control

Mr Andrew Henry Pepler Norton
Notified on:17 November 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus James Stirling Bryson
Notified on:25 February 2020
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Pyle House, 136/137 Pyle Street, Newport, United Kingdom, PO30 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kelvin Robert Rawlings
Notified on:17 December 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Pyle House, 136/137 Pyle Street, Newport, United Kingdom, PO30 1JW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Capital allotment shares.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Address

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

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Address

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

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.