UKBizDB.co.uk

SOLO ESTATES 2007 LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Secretary05 March 2018Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director02 August 2022Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director01 November 2021Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director20 April 2021Active
Great Cockerham, Hacche Lane, South Molton, England, EX36 3EH

Secretary29 September 2017Active
Wormstall, Wickham, Newbury, RG20 8HB

Secretary11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 July 2007Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director11 July 2007Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director11 July 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 July 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-01-02Address

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

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.