SOLENT FUNDCO 1 LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

SOLENT FUNDCO 1 LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
SOLENT FUNDCO 1 LIMITED was incorporated 20 years ago on 18/02/2004 and has the registered number: 05047572. The accounts status is SMALL and accounts are next due on 30/09/2024.

SOLENT FUNDCO 1 LIMITED - BIRMINGHAM

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SOLENT COMMUNITY SOLUTIONS 1 LIMITED (until 25/09/2018)

Confirmation Statements

Last Statement Next Statement Due
18/02/2023 03/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS Dec 1978 British Director 2017-08-01 CURRENT
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2022-03-01 CURRENT
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2019-05-22 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2005-02-09 UNTIL 2012-07-20 RESIGNED
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2019-05-22 UNTIL 2023-08-30 RESIGNED
ANN SMITH Aug 1949 British Director 2005-02-09 UNTIL 2008-05-16 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2012-07-20 UNTIL 2018-05-23 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2015-10-08 UNTIL 2022-03-01 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2007-02-20 UNTIL 2012-07-20 RESIGNED
MICHAEL WILLIAM FULFORD Aug 1968 British Director 2009-10-26 UNTIL 2010-05-17 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2011-01-01 UNTIL 2013-08-07 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-08-07 UNTIL 2015-07-01 RESIGNED
MR ANTEK STEFAN LEJK Feb 1958 British Director 2013-04-25 UNTIL 2015-07-01 RESIGNED
MR ABDUL-LATIF ISSIFU Mar 1970 British Director 2021-11-24 UNTIL 2023-07-07 RESIGNED
TIMOTHY HARTSHORN Apr 1944 British Director 2005-02-14 UNTIL 2007-02-20 RESIGNED
MRS INGER MARIA HEBDEN Dec 1957 British Director 2005-02-09 UNTIL 2013-03-31 RESIGNED
MR JOHN EDWARD HAAN Aug 1978 British Director 2012-07-20 UNTIL 2016-02-29 RESIGNED
MR ROBERT SEAN MCCLATCHEY Feb 1965 British Director 2004-06-24 UNTIL 2007-02-20 RESIGNED
MS CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2012-07-20 UNTIL 2013-08-02 RESIGNED
HILARY TYLER Mar 1963 British Director 2008-05-16 UNTIL 2009-10-26 RESIGNED
MR CLIVE FRANKLIN EMINSON May 1957 British Director 2004-06-24 UNTIL 2005-02-09 RESIGNED
MR ROBERT FRANK DOREY May 1939 British Director 2004-06-24 UNTIL 2006-04-25 RESIGNED
MR DAVID ST CLAIR DAWSON Apr 1944 British Director 2005-02-09 UNTIL 2006-09-21 RESIGNED
MISS JENNIFER LOUISE CROUCH Nov 1987 British Director 2016-02-29 UNTIL 2017-08-01 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2006-01-17 UNTIL 2011-01-01 RESIGNED
MR PETER JOHN COX Jan 1962 British Director 2005-06-29 UNTIL 2012-07-20 RESIGNED
MS VINH CHRISTOPHER Oct 1982 British,Australian Director 2018-05-23 UNTIL 2021-02-09 RESIGNED
PAULA ANN TURVEY May 1944 British Director 2004-06-24 UNTIL 2005-02-09 RESIGNED
SALLY-ANN BROOKS Apr 1966 British Director 2004-02-18 UNTIL 2004-06-24 RESIGNED
STEVEN CHARLES BOLAM Oct 1970 British Director 2010-05-17 UNTIL 2013-03-31 RESIGNED
MR NIGEL ANTHONY BENNETT Oct 1961 British Director 2005-02-09 UNTIL 2007-02-20 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2010-12-15 UNTIL 2012-07-20 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2005-02-11 UNTIL 2006-01-17 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2015-07-01 UNTIL 2015-10-08 RESIGNED
MRS FLORENCE MARIE FRANCOISE BARRAS Jun 1964 British,French Director 2004-06-24 UNTIL 2005-06-29 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2004-02-18 UNTIL 2015-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Solent Estates Partnership Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D K PROPERTIES (WOOLSTON) LIMITED LONDON ENGLAND Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
PHP GLEN SPEAN LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
APOLLO CENTRES FOR HEALTH LIMITED EASTBOURNE ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
EHP PROPERTY LIMITED EASTBOURNE Active MICRO ENTITY 86210 - General medical practice activities
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED NOTTINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
APOLLO (HUB WEST) LIMITED SHREWSBURY ENGLAND Active DORMANT 74990 - Non-trading company
BARNSLEY ESTATES PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BARNSLEY FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
SOLENT ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED BIRMINGHAM ENGLAND Dissolved... SMALL 70100 - Activities of head offices
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
CAMDEN & ISLINGTON FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 86210 - General medical practice activities
COMMUNITY SOLUTIONS FOR PRIMARY CARE (CAMDEN & ISLINGTON) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
DONCASTER ESTATES PARTNERSHIP LIMITED LEEDS UNITED KINGDOM Active SMALL 43390 - Other building completion and finishing
DONCASTER FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 43390 - Other building completion and finishing
COMMUNITY SOLUTIONS FOR PRIMARY CARE (DONCASTER) LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
EASTBOURNE HEALTHCARE PARTNERSHIP LIMITED EASTBOURNE Active MICRO ENTITY 86210 - General medical practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAKE AN IMPACT CIC BIRMINGHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JUST CALL 4 CARE SERVICES LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
HAMPSHIRE ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
KHC FUNDCO LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
HEALTHWATCH BIRMINGHAM BIRMINGHAM Active SMALL 86900 - Other human health activities
KARVA CARE SERVICES LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
BLACK FLAG MAFIA MUSIC LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
HUSSHAZ LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
HM BELGRAVIA PROPERTIES LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BELGRAVIA BUSINESS SOLUTIONS LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.