SOLENT ESTATES PARTNERSHIP LIMITED
Overview
Company Name | SOLENT ESTATES PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05047541 |
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 SOLENT ESTATES PARTNERSHIP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOLENT ESTATES PARTNERSHIP LIMITED located?
Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLENT ESTATES PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
SOLENT COMMUNITY SOLUTIONS LIMITED | Feb 18, 2004 | Feb 18, 2004 |
What are the latest accounts for SOLENT ESTATES PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOLENT ESTATES PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for SOLENT ESTATES PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Abdul-Latif Issifu as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Abdul-Latif Issifu as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vinh Christopher as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on May 22, 2019 | 2 pages | AP01 | ||
Who are the officers of SOLENT ESTATES PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One United Kingdom | England | British | Director | 330852040001 | ||||||||
DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Surveyor | 218330250001 | ||||||||
KAVANAGH, Francesca | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square United Kingdom | United Kingdom | British | Director | 332385150001 | ||||||||
SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Ceo | 108814710001 | ||||||||
SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 197724520001 | |||||||||||
ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Floor 46 Charles Street CF10 2GE Cardiff 3rd South Glamorgan United Kingdom |
| 114724080001 | ||||||||||
ANDREWS, Jamie Russell | Director | 3rd Floor 80 London Road SE1 6LH London Skipton House United Kingdom | England | British | Company Director | 188836350001 | ||||||||
BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | Director | 58686720001 | ||||||||
BAWN, James Raymond | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Area Director - Chp South | 181862610001 | ||||||||
BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | Director | 74375610001 | ||||||||
BOLAM, Steven Charles | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | Director Of Finance | 153447690001 | ||||||||
BROOKS, Sally-Ann | Director | 21 Clos Sant Teilo Llangyfelach SA5 7HG Swansea | British | Director | 90521240001 | |||||||||
CHRISTIE, Rory William | Director | 98 Clerkenwell Road EC1M 5PY London Flat 505 United Kingdom | United Kingdom | British | Bid Director | 151812860001 | ||||||||
CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British,Australian | Deputy Finance Director | 245909210001 | ||||||||
COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Director | 122892550002 | ||||||||
COX, Peter John | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | General Management | 122892550002 | ||||||||
CRESSWELL, Richard Tom | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | Consultant | 21952540002 | ||||||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Chartered Accountant | 205363780001 | ||||||||
DAWSON, David St Clair | Director | 5 Hospital Road IP33 3JU Bury St Edmunds Suffolk | United Kingdom | British | Director | 69172310002 | ||||||||
DOREY, Robert Frank | Director | 9 Laburnum Gardens Shirley Oaks Village CR0 8XY Croydon Surrey | British | Director | 16433040002 | |||||||||
EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | Director | 39767370001 | ||||||||
FARLEY, George Peter | Director | Old Jewry EC2R 8DN London 8 England | England | British | Director Of Operations | 123834510001 | ||||||||
FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | Director | 123834510001 | ||||||||
FULFORD, Michael William | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | United Kingdom | British | Accountant | 147603500001 | ||||||||
GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | Development Manager | 58686920001 | ||||||||
GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | British | Managing Director | 133856680001 | ||||||||
HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | Chartered Accountant | 155883810001 | ||||||||
HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | Consultant | 103668910001 | |||||||||
HEBDEN, Inger Maria | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | Director | 103900330002 | ||||||||
HORNE, Anthony | Director | 524 Southleigh Road PO10 7TD Emsworth Hampshire | British | Director | 77138370001 | |||||||||
ISSIFU, Abdul-Latif | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | Investment Portfolio Manager | 289866670001 | ||||||||
LEJK, Antek Stefan | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | Executive Director | 98946730001 | ||||||||
MACKINLAY, Gavin William | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | Associate Director | 177047570001 | ||||||||
MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 140441450001 | ||||||||
MCELDUFF, Neil Terence | Director | C/O Ams 46 Charles Street CF10 2GE Cardiff | England | British | Senior Regional Director, Chp | 159952340001 |
Who are the persons with significant control of SOLENT ESTATES PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jv Uk Company Limited | Oct 26, 2017 | Charterhouse Square EC1M 6EH London 10-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Community Solutions For Primary Care (Solent) Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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