SOLENT ESTATES PARTNERSHIP LIMITED

SOLENT ESTATES PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLENT ESTATES PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05047541
    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 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 AddressNo

    What were the previous names of SOLENT ESTATES PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLENT COMMUNITY SOLUTIONS LIMITEDFeb 18, 2004Feb 18, 2004

    What are the latest accounts for SOLENT ESTATES PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOLENT ESTATES PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for SOLENT ESTATES PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Francesca Kavanagh as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Hugh William Robinson as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher Waters as a director on Dec 17, 2024

    1 pagesTM01

    Appointment of Ms Elaine Ee Leng Siew as a director on Sep 10, 2024

    2 pagesAP01

    Appointment of Mr Hugh William Robinson as a director on Sep 10, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Aug 30, 2023

    1 pagesTM01

    Termination of appointment of Abdul-Latif Issifu as a director on Jul 07, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Abdul-Latif Issifu as a director on Nov 24, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vinh Christopher as a director on Feb 09, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Julian Denzil Sutcliffe as a director on May 22, 2019

    2 pagesAP01

    Who are the officers of SOLENT ESTATES PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMUSU, Akinola Olatunji Okanlawon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    United Kingdom
    EnglandBritishDirector330852040001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Surveyor218330250001
    KAVANAGH, Francesca
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    United Kingdom
    United KingdomBritishDirector332385150001
    SIEW, Elaine Ee Leng
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCeo108814710001
    SHERIDAN, Clare
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Secretary
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    197724520001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Secretary
    Floor
    46 Charles Street
    CF10 2GE Cardiff
    3rd
    South Glamorgan
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    ANDREWS, Jamie Russell
    3rd Floor
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    3rd Floor
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritishCompany Director188836350001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,FrenchDirector58686720001
    BAWN, James Raymond
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishArea Director - Chp South181862610001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritishDirector74375610001
    BOLAM, Steven Charles
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritishDirector Of Finance153447690001
    BROOKS, Sally-Ann
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    Director
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    BritishDirector90521240001
    CHRISTIE, Rory William
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    Director
    98 Clerkenwell Road
    EC1M 5PY London
    Flat 505
    United Kingdom
    United KingdomBritishBid Director151812860001
    CHRISTOPHER, Vinh
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish,AustralianDeputy Finance Director245909210001
    COX, Peter John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishDirector122892550002
    COX, Peter John
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritishGeneral Management122892550002
    CRESSWELL, Richard Tom
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritishConsultant21952540002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant205363780001
    DAWSON, David St Clair
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    Director
    5 Hospital Road
    IP33 3JU Bury St Edmunds
    Suffolk
    United KingdomBritishDirector69172310002
    DOREY, Robert Frank
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    Director
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    BritishDirector16433040002
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritishDirector39767370001
    FARLEY, George Peter
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    EnglandBritishDirector Of Operations123834510001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritishDirector123834510001
    FULFORD, Michael William
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    United KingdomBritishAccountant147603500001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritishDevelopment Manager58686920001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    United KingdomBritishManaging Director133856680001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishChartered Accountant155883810001
    HARTSHORN, Timothy
    5 Freston Road
    N3 1UP London
    Director
    5 Freston Road
    N3 1UP London
    BritishConsultant103668910001
    HEBDEN, Inger Maria
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    EnglandBritishDirector103900330002
    HORNE, Anthony
    524 Southleigh Road
    PO10 7TD Emsworth
    Hampshire
    Director
    524 Southleigh Road
    PO10 7TD Emsworth
    Hampshire
    BritishDirector77138370001
    ISSIFU, Abdul-Latif
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritishInvestment Portfolio Manager289866670001
    LEJK, Antek Stefan
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritishExecutive Director98946730001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishAssociate Director177047570001
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishBanker140441450001
    MCELDUFF, Neil Terence
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    Director
    C/O Ams
    46 Charles Street
    CF10 2GE Cardiff
    EnglandBritishSenior Regional Director, Chp159952340001

    Who are the persons with significant control of SOLENT ESTATES PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Oct 26, 2017
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06521260
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5047597
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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