Company NameSolum Regeneration Epsom (GP) Limited
Company StatusActive
Company Number07384604
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NamePaul Michael Harwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressJames Forbes House
27 Great Suffolk Street
London
SE1 0NS
Director NameMr Robin Richard Dobson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr Michael John Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork Rail Infrastructure Ltd Kings Place
90 York Way
London
N1 9AG
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Robert Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork Rail Infrastructure Ltd Kings Place
90 York Way
London
N1 9AG
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameIan Paul Woods
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Stuart Watson Kirkwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Bruce Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed31 March 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place Cavendish Place
London
W1G 9NB
Secretary NameMr Matthew Armitage
StatusResigned
Appointed24 October 2014(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel James Escott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NamePhilip Higgins
StatusResigned
Appointed26 September 2019(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitesolumregeneration.co.uk
Email address[email protected]
Telephone020 74622759
Telephone regionLondon

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,221
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Filing History

11 August 2020Appointment of Paul Michael Harwood as a director on 30 July 2020 (2 pages)
11 August 2020Termination of appointment of Nigel James Escott as a director on 30 July 2020 (1 page)
15 July 2020Full accounts made up to 31 March 2019 (18 pages)
29 April 2020Change of details for Kier Ventures Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
23 March 2020Appointment of Philip Higgins as a secretary on 26 September 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (16 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 March 2017 (34 pages)
8 January 2018Termination of appointment of Kevin Dixon as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Lee Howard as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Thomas George Gilman as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Lee Howard as a director on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Kevin Dixon as a director on 8 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas George Gilman as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Leigh Parry Thomas as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Leigh Parry Thomas as a director on 8 January 2018 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (31 pages)
8 January 2017Full accounts made up to 31 March 2016 (31 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
22 February 2016Director's details changed for Mr Stuart Watson Kirkwood on 8 July 2011 (2 pages)
22 February 2016Director's details changed for Mr Stuart Watson Kirkwood on 8 July 2011 (2 pages)
28 October 2015Appointment of Mr Nigel James Escott as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mr Nigel James Escott as a director on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of Nigel Alan Turner as a director on 14 October 2015 (1 page)
23 October 2015Appointment of Mr Thomas George Gilman as a director on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of David Robert Biggs as a director on 14 October 2015 (1 page)
23 October 2015Appointment of Mr Thomas George Gilman as a director on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of David Robert Biggs as a director on 14 October 2015 (1 page)
23 October 2015Termination of appointment of Nigel Alan Turner as a director on 14 October 2015 (1 page)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(7 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(7 pages)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
13 July 2015Full accounts made up to 31 March 2015 (30 pages)
13 July 2015Full accounts made up to 31 March 2015 (30 pages)
6 November 2014Termination of appointment of John Bruce Anderson as a director on 24 October 2014 (1 page)
6 November 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 19 September 2014 (1 page)
6 November 2014Termination of appointment of John Bruce Anderson as a director on 24 October 2014 (1 page)
6 November 2014Appointment of Mr Matthew Armitage as a secretary on 24 October 2014 (2 pages)
6 November 2014Appointment of Mr Kevin Dixon as a director on 24 October 2014 (2 pages)
6 November 2014Appointment of Mr Kevin Dixon as a director on 24 October 2014 (2 pages)
6 November 2014Appointment of Mr Matthew Armitage as a secretary on 24 October 2014 (2 pages)
6 November 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 19 September 2014 (1 page)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(7 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(7 pages)
6 August 2014Full accounts made up to 31 March 2014 (29 pages)
6 August 2014Full accounts made up to 31 March 2014 (29 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(7 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(7 pages)
25 July 2013Full accounts made up to 31 March 2013 (12 pages)
25 July 2013Full accounts made up to 31 March 2013 (12 pages)
3 April 2013Termination of appointment of Ian Paul Woods as a secretary (1 page)
3 April 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
3 April 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
3 April 2013Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
3 April 2013Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
3 April 2013Termination of appointment of Ian Paul Woods as a secretary (1 page)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
3 August 2012Full accounts made up to 31 March 2012 (27 pages)
3 August 2012Full accounts made up to 31 March 2012 (27 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
21 September 2011Full accounts made up to 31 March 2011 (27 pages)
21 September 2011Full accounts made up to 31 March 2011 (27 pages)
6 July 2011Appointment of Mr Stuart Watson Kirkwood as a director (2 pages)
6 July 2011Termination of appointment of Michael Martin as a director (1 page)
6 July 2011Termination of appointment of Michael Martin as a director (1 page)
6 July 2011Appointment of Mr Stuart Watson Kirkwood as a director (2 pages)
24 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
22 September 2010Incorporation (57 pages)
22 September 2010Incorporation (57 pages)