UKBizDB.co.uk

SOLIHULL ESTATE AGENTS' CONSORTIUM LIMITED

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

This company is commonly known as Solihull Estate Agents' Consortium Limited. The company was founded 16 years ago and was given the registration number 06305059. The firm's registered office is in SOLIHULL. You can find them at 31 St. Francis Avenue, , Solihull, West Midlands. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:SOLIHULL ESTATE AGENTS' CONSORTIUM LIMITED
Company Number:06305059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:31 St. Francis Avenue, Solihull, West Midlands, England, B91 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, St. Francis Avenue, Solihull, England, B91 1EB

Director27 May 2011Active
31, St. Francis Avenue, Solihull, England, B91 1EB

Director27 May 2011Active
31, St. Francis Avenue, Solihull, England, B91 1EB

Director27 May 2011Active
30 St Philips Drive, Evesham, WR11 2RJ

Secretary22 April 2009Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary06 July 2007Active
Tower Barn, Sillins Hall Barns, Sillins Lane, Redditch, B97 5TP

Director22 April 2009Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director06 July 2007Active

People with Significant Control

Mr John Stephen Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:31, St. Francis Avenue, Solihull, England, B91 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Ozwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:31, St. Francis Avenue, Solihull, England, B91 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Naveen Kumar Sharma
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:31, St. Francis Avenue, Solihull, England, B91 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2022-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Address

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

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type dormant.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type dormant.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.