UKBizDB.co.uk

SOLITAIRE GROUP LIMITED

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

This company is commonly known as Solitaire Group Limited. The company was founded 29 years ago and was given the registration number 02999863. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOLITAIRE GROUP LIMITED
Company Number:02999863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, Uk, W1K 1RB

Director24 August 2010Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
88 Kingsley Way, London, N2 0EN

Secretary23 February 1995Active
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ

Secretary05 September 1997Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary24 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1994Active
Ebble Cottage, Mill Lane, Bishopstone, Salisbury, SP5 4BG

Director29 September 1997Active
9 Gables Avenue, Borehamwood, WD6 4SP

Director29 September 1997Active
25 Lyncroft Gardens, West Hampstead, London, NW6 1LB

Director23 February 1995Active
1 Dents Road, London, SW11 6JA

Director07 July 2006Active
21 Campbell Croft, Edgware, HA8 8DS

Director30 August 2006Active
21 Campbell Croft, Edgware, HA8 8DS

Director07 July 2006Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director30 August 2006Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director07 July 2006Active
17 Greenfield Drive, Fortes Green, London, N2 9AF

Director11 February 2003Active
Forge Cottage, Walton Lane, Bosham, PO18 8QB

Director07 July 2006Active
7 Bedford Street, Woburn, Milton Keynes, MK17 9QB

Director29 September 1997Active
28a Ickwell Road, Northill, SG18 9AB

Director07 July 2006Active
6 Elm Tree Road, London, NW8 9JX

Director07 July 2006Active
Barn House, Orchard Place Westbury, Brackley, NN13 5JT

Director24 September 2003Active
51 Llanvanor Road, London, NW2 2AR

Director07 July 2006Active
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ

Director05 September 1997Active
88 Kingsley Way, London, N2 0EN

Director23 February 1995Active
5 Worple Avenue, Wimbledon, London, England, SW19 4JQ

Director23 February 1995Active
35, Park Lane, London, W1K 1RB

Director18 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1994Active

People with Significant Control

Solitaire Real Estate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-04-02Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

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

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.