SOLARTHORN LIMITED
Overview
| Company Name | SOLARTHORN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02736880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLARTHORN LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SOLARTHORN LIMITED located?
| Registered Office Address | Flat 3 Nayeem Court GU12 4ED Herrett Street Aldershot Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLARTHORN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SOLARTHORN LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for SOLARTHORN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Appointment of Mrs Margaret Annette Phillips as a director on Apr 01, 2015 | 2 pages | AP01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||
Appointment of Miss Claire Rachel Josey as a director on Aug 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Farrar as a director on Aug 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Melissa Jane Farrar as a director on Aug 03, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Maxine Jane Phipps on Aug 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Christopher Farrar on Aug 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Melissa Jane Farrar on Aug 14, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||
Who are the officers of SOLARTHORN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, Teresa Felicity | Secretary | Herrett Street GU12 4ED Aldershot 4 Nayeem Court Hampshire England | 201099520001 | |||||||
| HENDEN, Fredrick James | Director | 3 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | United Kingdom | British | 65059760001 | |||||
| JOSEY, Claire Rachel | Director | Herret Street GU12 4ED Aldershot Flat 1 Nayeem Court Hants England | England | British | 261466180001 | |||||
| PHILLIPS, Margaret Annette | Director | Herrett Street GU12 4ED Aldershot 4 Nayeem Court England | England | British | 281448330001 | |||||
| PHIPPS, Maxine Jane | Director | Herrett Street GU12 4ED Aldershot Flat 2 Nayeem Court Hampshire England | England | British | 190577130002 | |||||
| FELL, Claire Louise | Secretary | 2 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 72061970001 | ||||||
| GRIMES, Rachel Louise | Secretary | Herrett Street GU12 4ED Aldershot 4 Nayeem Court Hampshire | British | 132589260002 | ||||||
| HATCH, Lisa Jane | Secretary | Flat 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 64545440001 | ||||||
| POOLE, Robert John | Secretary | 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 79197540001 | ||||||
| SMALL, Sarah Anne | Secretary | Flat 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 106503740002 | ||||||
| WILLIAMS, Carron | Secretary | Flat 4 Herrett Street GU12 4ED Aldershot Hampshire | British | 39028210001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BAKER, Lee Graeme | Director | Herrett Street GU12 4ED Aldershot 1 Nayeem Court Hampshire | United Kingdom | British | 132589020001 | |||||
| BAKER, Sarah | Director | Herrett Street GU12 4ED Aldershot 1 Nayeem Court Hampshire | Great Britain | British | 132589090001 | |||||
| FARRAR, Melissa Jane | Director | Herrett Street GU12 4ED Aldershot Flat 1 Nayeem Court Hampshire England | England | British | 190576600003 | |||||
| FARRAR, Simon Christopher | Director | Herrett Street GU12 4ED Aldershot Flat 1 Nayeem Court Hampshire England | England | British | 190576660002 | |||||
| GLASGOW, Vivienne Noelen | Director | Flat 1 Nayeem Court 14/20 Herrett Street GU12 4ED Aldershot Hampshire | Irish | 39028180001 | ||||||
| GRIMES, Ian John | Director | Herrett Street GU12 4ED Aldershot 4 Nayeem Court Hampshire | Great Britain | British | 132589220001 | |||||
| LITTLEWOOD, Christopher Robert | Director | 2 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 72062050001 | ||||||
| PANTHER, Mark Damien | Director | Flat 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 64545550001 | ||||||
| POOLE, Cindy | Director | 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 79197570002 | ||||||
| RANDALL, Maurice | Director | 20 Ashdene Road GU12 6TB Ash Surrey | British | 85673020001 | ||||||
| SMALL, Mark David | Director | Flat 4 Nayeem Court Herrett Street GU12 4ED Aldershot Hampshire | British | 106503630001 | ||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
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