UKBizDB.co.uk

SOLOMON'S SEAL (HORSHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Solomon's Seal (horsham) Management Company Limited. The company was founded 6 years ago and was given the registration number 10933949. The firm's registered office is in WICKFORD. You can find them at Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOLOMON'S SEAL (HORSHAM) MANAGEMENT COMPANY LIMITED
Company Number:10933949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodland Place Wickford Business Park, Hurricane Way, Wickford, Essex, United Kingdom, SS11 8YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b Carfax, Carfax, Horsham, England, RH12 1EE

Corporate Secretary01 July 2023Active
25, Carfax, Horsham, RH12 1EE

Director01 March 2023Active
25, Carfax, Horsham, RH12 1EE

Director01 March 2023Active
25, Carfax, Horsham, RH12 1EE

Director01 March 2023Active
Bellway Homes Limited, Kent Division, 30 Tower View, Kings Hill, United Kingdom, ME19 4UY

Secretary25 August 2017Active
Woodland Place, Wickford Business Park, Hurricane Way, Wickford, England, SS11 8YB

Corporate Secretary15 August 2018Active
Bellway Homes Limited, Kent Division, 30 Tower View, Kings Hill, United Kingdom, ME19 4UY

Director25 August 2017Active
Woodland Place, Wickford Business Park, Hurricane Way, Wickford, United Kingdom, SS11 8YB

Director29 November 2022Active
Woodland Place, Wickford Business Park, Hurricane Way, Wickford, United Kingdom, SS11 8YB

Director12 June 2019Active
C/O Courtney Green Property Services Ltd, 25 Carfax, Horsham, England, RH12 1EE

Director01 March 2023Active
25, Carfax, Horsham, RH12 1EE

Corporate Director01 July 2023Active

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
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Address

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

Download
2023-07-17Officers

Appoint corporate director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Address

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

Download
2023-07-13Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-27Address

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

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.