Company NameSolum Regeneration (Haywards) Llp
Company StatusActive
Company NumberOC375535
CategoryLimited Liability Partnership
Incorporation Date24 May 2012(11 years, 11 months ago)
Previous NameSolum Regeneration Christchurch Llp

Directors

LLP Designated Member NameKIER (NR) Limited (Corporation)
StatusCurrent
Appointed24 May 2012(same day as company formation)
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
LLP Designated Member NameNetwork Rail Development Limited (Corporation)
StatusCurrent
Appointed24 May 2012(same day as company formation)
Correspondence AddressKings Place 90 York Way
London
N1 9AG

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
Turnover£394,000
Gross Profit-£59,000
Net Worth-£216,000
Current Liabilities£2,444,000

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

21 September 2015Delivered on: 25 September 2015
Persons entitled: Waitrose Limited

Classification: A registered charge
Particulars: The property adjacent to haywards heath station haywards heath t/no. WSX67542.
Outstanding

Filing History

24 July 2020Full accounts made up to 31 March 2019 (18 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 April 2020Change of details for Kier (Nr) Limited as a person with significant control on 17 April 2020 (2 pages)
24 April 2020Member's details changed for Kier (Nr) Limited on 17 April 2020 (1 page)
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)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (18 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 March 2017 (17 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 January 2017Satisfaction of charge OC3755350001 in full (4 pages)
10 January 2017Satisfaction of charge OC3755350001 in full (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
23 June 2016Annual return made up to 22 May 2016 (3 pages)
23 June 2016Annual return made up to 22 May 2016 (3 pages)
25 September 2015Registration of charge OC3755350001, created on 21 September 2015 (20 pages)
25 September 2015Registration of charge OC3755350001, created on 21 September 2015 (20 pages)
13 July 2015Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Full accounts made up to 31 March 2015 (15 pages)
12 June 2015Annual return made up to 22 May 2015 (3 pages)
12 June 2015Annual return made up to 22 May 2015 (3 pages)
17 April 2015Company name changed solum regeneration christchurch LLP\certificate issued on 17/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
17 April 2015Company name changed solum regeneration christchurch LLP\certificate issued on 17/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
22 May 2014Annual return made up to 22 May 2014 (3 pages)
22 May 2014Annual return made up to 22 May 2014 (3 pages)
25 July 2013Full accounts made up to 31 March 2013 (14 pages)
25 July 2013Full accounts made up to 31 March 2013 (14 pages)
24 May 2013Annual return made up to 24 May 2013 (3 pages)
24 May 2013Annual return made up to 24 May 2013 (3 pages)
28 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 May 2012Incorporation of a limited liability partnership (6 pages)
24 May 2012Incorporation of a limited liability partnership (6 pages)