UKBizDB.co.uk

SOLIDGAIN DEVELOPMENTS LIMITED

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

This company is commonly known as Solidgain Developments Limited. The company was founded 26 years ago and was given the registration number 03475187. The firm's registered office is in LONDON. You can find them at Head Office, 17 Church Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOLIDGAIN DEVELOPMENTS LIMITED
Company Number:03475187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Head Office, 17 Church Road, London, England, W3 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Secretary15 December 1997Active
Wychwood, 15 Vicarage Way, Gerrards Cross, England, SL9 8AR

Director01 January 2019Active
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Director28 February 1998Active
Wychwood, 15 Vicarage Way, Gerrards Cross, England, SL9 8AR

Director01 January 2019Active
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Director15 December 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 December 1997Active
Whychwood, 15 Vicarage Way, Gerrards Cross, SL9 8AR

Director01 November 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director03 December 1997Active

People with Significant Control

Mrs. Gurmeet Kaur Bhamra
Notified on:29 June 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damanjeet Singh Bhamra
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Wychwood 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satvinder Singh Bhamra
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Wychwood 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Accounts

Change account reference date company current extended.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-08-11Incorporation

Memorandum articles.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-07Capital

Capital variation of rights attached to shares.

Download
2020-08-07Capital

Capital name of class of shares.

Download
2020-08-07Change of constitution

Statement of companys objects.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person secretary company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.