This company is commonly known as Solo Estates 2007 Limited. The company was founded 16 years ago and was given the registration number 06309418. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOLO ESTATES 2007 LIMITED |
---|---|---|
Company Number | : | 06309418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Secretary | 05 March 2018 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 02 August 2022 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 01 November 2021 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 20 April 2021 | Active |
Great Cockerham, Hacche Lane, South Molton, England, EX36 3EH | Secretary | 29 September 2017 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Secretary | 11 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 July 2007 | Active |
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Director | 11 July 2007 | Active |
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Director | 11 July 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 July 2007 | Active |
U K Land Limited | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-4, Faulknor Square, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Mr Christopher Colin Tett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wormstall, Wickham, Newbury, England, RG20 8HB |
Nature of control | : |
|
Mrs Victoria Roselle Tett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wormstall, Wickham, Newbury, England, RG20 8HB |
Nature of control | : |
|
Mr Henry George Macrae Tett | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wormstall, Wickham, Newbury, England, RG20 8HB |
Nature of control | : |
|
Mrs Jennifer Ellen Kidston | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wormstall, Wickham, Newbury, England, RG20 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.