UKBizDB.co.uk

SOLO (SURREY) LIMITED

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

This company is commonly known as Solo (surrey) Limited. The company was founded 16 years ago and was given the registration number 06476624. The firm's registered office is in LONDON. You can find them at C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOLO (SURREY) LIMITED
Company Number:06476624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT

Director22 May 2012Active
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT

Director22 May 2012Active
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT

Director01 September 2020Active
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT

Director01 September 2020Active
The Club House, East Street, Chesham, HP5 1DG

Secretary04 May 2012Active
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA

Secretary17 January 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 January 2008Active
The Club House, East Street, Chesham, HP5 1DG

Director17 January 2008Active
The Club House, East Street, Chesham, HP5 1DG

Director22 May 2012Active
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA

Director17 January 2008Active
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT

Director22 May 2012Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 January 2008Active

People with Significant Control

Solo (Surrey) Holdings Limited
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:C/O Collins Benson Goldhill Llp, 26/28 Great Portland Street, London, England, W1W 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crestvale Properties Holdings Limited
Notified on:27 April 2020
Status:Active
Country of residence:England
Address:C/O Collins Benson Goldhill Llp, 26/28 Great Portland Street, London, England, W1W 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crestvale Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Club House, East Street, Chesham, England, HP5 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Change account reference date company previous extended.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-29Address

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

Download

Copyright © 2024. All rights reserved.