This company is commonly known as Solidlink Property Management Limited. The company was founded 34 years ago and was given the registration number 02496322. The firm's registered office is in MARKET HARBOROUGH. You can find them at St Marys House, St Marys Road, Market Harborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOLIDLINK PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02496322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1990 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE | Director | 05 November 2019 | Active |
Pheasant Field Lodge, Mudhouse Lane, Burton, Neston, CH64 5TW | Director | 03 October 1999 | Active |
The Chantry 49 Church Hill, Loughton, IG10 1QP | Secretary | 30 June 1992 | Active |
The Chantry 49 Church Hill, Loughton, IG10 1QP | Secretary | - | Active |
St Marys House, St. Marys Road, Market Harborough, United Kingdom, LE16 7DS | Secretary | 11 November 2008 | Active |
51 Peregrine Drive, Chelmsford, CM2 8XY | Secretary | 15 January 1992 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Secretary | - | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Secretary | 05 May 2011 | Active |
60 Croham Valley Road, South Croydon, CR2 7NB | Secretary | 09 October 1999 | Active |
15 Kingston Way, Market Harborough, LE16 7XB | Secretary | 27 November 2001 | Active |
Marlor House 130 Woodbourne Road, Douglas, | Director | 10 January 1992 | Active |
6 Hilltop View, Farmhill, Douglas, ISLEMAN | Director | 10 January 1992 | Active |
113 Glentrammon Road, Orpington, BR6 6DQ | Director | 18 March 1999 | Active |
The Chantry 49 Church Hill, Loughton, IG10 1QP | Director | 30 June 1992 | Active |
The Chantry 49 Church Hill, Loughton, IG10 1QP | Director | - | Active |
7 Colbeck Road, Harrow, HA1 4BS | Director | - | Active |
Loxford, 19 Park Grove, Wanstead, E11 2DH | Director | 15 January 1992 | Active |
The Haven, 1 Station Road, St Johns, Isle Of Man, | Director | - | Active |
51 Peregrine Drive, Chelmsford, CM2 8XY | Director | 15 January 1992 | Active |
51 Peregrine Drive, Chelmsford, CM2 8XY | Director | - | Active |
28 Valetta Road, London, W3 7TN | Director | - | Active |
18 Barrule Park, Ramsey, IM8 2BN | Director | - | Active |
Mr Kenneth Stanley Silverthorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | St Marys House, St Marys Road, Market Harborough, LE16 7DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company previous extended. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-20 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-01 | Annual return | Annual return company with made up date no member list. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.