UKBizDB.co.uk

SOLIDLINK PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director05 November 2019Active
Pheasant Field Lodge, Mudhouse Lane, Burton, Neston, CH64 5TW

Director03 October 1999Active
The Chantry 49 Church Hill, Loughton, IG10 1QP

Secretary30 June 1992Active
The Chantry 49 Church Hill, Loughton, IG10 1QP

Secretary-Active
St Marys House, St. Marys Road, Market Harborough, United Kingdom, LE16 7DS

Secretary11 November 2008Active
51 Peregrine Drive, Chelmsford, CM2 8XY

Secretary15 January 1992Active
18 Barrule Park, Ramsey, IM8 2BN

Secretary-Active
St Marys House, St Marys Road, Market Harborough, LE16 7DS

Secretary05 May 2011Active
60 Croham Valley Road, South Croydon, CR2 7NB

Secretary09 October 1999Active
15 Kingston Way, Market Harborough, LE16 7XB

Secretary27 November 2001Active
Marlor House 130 Woodbourne Road, Douglas,

Director10 January 1992Active
6 Hilltop View, Farmhill, Douglas, ISLEMAN

Director10 January 1992Active
113 Glentrammon Road, Orpington, BR6 6DQ

Director18 March 1999Active
The Chantry 49 Church Hill, Loughton, IG10 1QP

Director30 June 1992Active
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

Director15 January 1992Active
The Haven, 1 Station Road, St Johns, Isle Of Man,

Director-Active
51 Peregrine Drive, Chelmsford, CM2 8XY

Director15 January 1992Active
51 Peregrine Drive, Chelmsford, CM2 8XY

Director-Active
28 Valetta Road, London, W3 7TN

Director-Active
18 Barrule Park, Ramsey, IM8 2BN

Director-Active

People with Significant Control

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:
  • 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 (6 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
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Address

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

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-05-19Annual return

Annual return company with made up date no member list.

Download
2015-10-17Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date no member list.

Download
2014-09-08Accounts

Accounts with accounts type dormant.

Download
2014-05-01Annual return

Annual return company with made up date no member list.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-05-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.