This company is commonly known as Solus Four (colchester) Management Company Limited. The company was founded 16 years ago and was given the registration number 06367467. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | SOLUS FOUR (COLCHESTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06367467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, England, CO2 8YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 26 July 2018 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 April 2018 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 April 2018 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 11 September 2007 | Active |
PO BOX 351, Rmg House, Hoddesdon, United Kingdom, EN11 1FB | Director | 15 September 2010 | Active |
C/O Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 24 June 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 16 October 2017 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Director | 15 August 2013 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 11 September 2007 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 11 September 2007 | Active |
Mr Richard Forster Price | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Rmg House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Mrs Clare Frances Corbett | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Rmg House, Essex Road, Hoddesdon, EN11 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-07 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.