HOLDING & MANAGEMENT (SOLITAIRE) LIMITED

HOLDING & MANAGEMENT (SOLITAIRE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHOLDING & MANAGEMENT (SOLITAIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01649347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HOLDING & MANAGEMENT (SOLITAIRE) LIMITED located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMLAW ONE HUNDRED AND ONE LIMITEDJul 08, 1982Jul 08, 1982

    What are the latest accounts for HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Rinaldo Enrico Marcoz as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of Davinia Elaine Smith as a director on Aug 18, 2025

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Feb 01, 2025

    1 pagesCH04

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on Feb 05, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Warnes as a director on Jul 07, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 07, 2023

    1 pagesTM01

    Appointment of Ms Davinia Elaine Smith as a director on Jul 04, 2023

    2 pagesAP01

    Appointment of Mr Sean Peter Martin as a director on Jul 04, 2023

    2 pagesAP01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020

    1 pagesCH04

    Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on Aug 10, 2020

    1 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jason Christopher Bingham as a director on Apr 01, 2019

    1 pagesTM01

    Who are the officers of HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    JEFFERY, Adrian Leslie
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish257388730001
    MARCOZ, Rinaldo Enrico
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish253615760001
    MARTIN, Sean Peter
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish309947910001
    CHRISTENSEN, David John
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    Secretary
    Clinton House
    High Street
    B46 3BP Coleshill
    Birmingham
    British2641650001
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    MCCORMACK, Margaret Mary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    Secretary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    British53255960002
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Secretary
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    British63744480001
    WOLFSON, Alan
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    British55840480004
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    BICKNELL, Margaret
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    Director
    The Grange
    Church Road
    IP21 4EP Thelveton
    Norfolk
    United KingdomDutch104528550003
    BIDEL, Coral Suzanne
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritish242624570001
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    British2382240001
    GASTON, Michael John
    302 Regents Park Road
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    HOOD, Rhea Leom
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritish190613380002
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish158021700001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    EnglandBritish140593930001
    O'BRIEN, Bridget Geraldine
    11 Finchley Park
    North Finchley
    N12 9JS London
    Director
    11 Finchley Park
    North Finchley
    N12 9JS London
    Irish92828050001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritish98678880014
    RAPLEY, Ian
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    Director
    28a Ickwell Road
    SG18 9AB Northill
    Bedfordshire
    United KingdomBritish104372330001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritish190612650001
    SHAPIRO, Graham Ashley
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    Director
    Little Manor Hartsbourne Road
    WD2 1JJ Bushey Heath
    Hertfordshire
    British4296340001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritish1239130001
    SMITH, Davinia Elaine
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomIrish253196500001
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Director
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    EnglandBritish63744480001
    TONKIN, Charles Barrie
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritish48915540001
    TONKIN, Valerie Ann
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritish48915720001
    WARNES, Christopher Michael
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritish222731770001

    What are the latest statements on persons with significant control for HOLDING & MANAGEMENT (SOLITAIRE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0