Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Paul Michael Harwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | James Forbes House 27 Great Suffolk Street London SE1 0NS |
Director Name | Mr Robin Richard Dobson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Michael John Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network Rail Infrastructure Ltd Kings Place 90 York Way London N1 9AG |
Director Name | Mr Nigel Alan Turner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David Robert Biggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network Rail Infrastructure Ltd Kings Place 90 York Way London N1 9AG |
Director Name | Mr Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Ian Paul Woods |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stuart Watson Kirkwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Bruce Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 31 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Kevin Dixon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cavendish Place Cavendish Place London W1G 9NB |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 24 October 2014(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel James Escott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Website | solumregeneration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74622759 |
Telephone region | London |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
26 October 2020 | Termination of appointment of Nigel James Escott as a director on 30 July 2020 (1 page) |
26 October 2020 | Appointment of Paul Michael Harwood as a director on 30 July 2020 (2 pages) |
29 April 2020 | Change of details for Solum Regeneration Epsom (Gp) Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr Leigh Parry Thomas as a director on 5 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Thomas George Gilman as a director on 5 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Lee Howard as a director on 5 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Leigh Parry Thomas as a director on 5 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Thomas George Gilman as a director on 5 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Lee Howard as a director on 5 January 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
11 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 February 2016 | Director's details changed for Mr Stuart Watson Kirkwood on 8 July 2011 (2 pages) |
22 February 2016 | Director's details changed for Mr Stuart Watson Kirkwood on 8 July 2011 (2 pages) |
28 October 2015 | Appointment of Mr Thomas George Gilman as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nigel James Escott as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Thomas George Gilman as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of David Robert Biggs as a director on 14 October 2015 (1 page) |
28 October 2015 | Termination of appointment of David Robert Biggs as a director on 14 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Nigel James Escott as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Nigel Alan Turner as a director on 14 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Nigel Alan Turner as a director on 14 October 2015 (1 page) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 November 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 19 September 2014 (1 page) |
6 November 2014 | Termination of appointment of John Bruce Anderson as a director on 24 October 2014 (1 page) |
6 November 2014 | Termination of appointment of John Bruce Anderson as a director on 24 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Matthew Armitage as a secretary on 24 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Kevin Dixon as a director on 24 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 19 September 2014 (1 page) |
6 November 2014 | Appointment of Mr Kevin Dixon as a director on 24 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matthew Armitage as a secretary on 24 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (19 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (19 pages) |
3 April 2013 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
3 April 2013 | Termination of appointment of Ian Paul Woods as a secretary (1 page) |
3 April 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
3 April 2013 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
3 April 2013 | Appointment of Mr John Bruce Anderson as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Woods as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Paul Woods as a secretary (1 page) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
7 October 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
7 July 2011 | Appointment of Mr Stuart Watson Kirkwood as a director (2 pages) |
7 July 2011 | Appointment of Mr Stuart Watson Kirkwood as a director (2 pages) |
6 July 2011 | Termination of appointment of Michael Martin as a director (1 page) |
6 July 2011 | Termination of appointment of Michael Martin as a director (1 page) |
15 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
15 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
29 October 2010 | Incorporation (48 pages) |
29 October 2010 | Incorporation (48 pages) |