North Solihull (gp) Limited

General information

Name:

North Solihull (gp) Ltd

Office Address:

Council House Manor Square B91 3QB Solihull

Number: 05306443

Incorporation date: 2004-12-07

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

North Solihull (gp) came into being in 2004 as a company enlisted under no 05306443, located at B91 3QB Solihull at Council House. The firm's last known status was dissolved. North Solihull (gp) had been in this business for at least seventeen years. North Solihull (gp) Limited was registered nineteen years ago as Continental Shelf 324.

The data obtained detailing this specific company's members implies that the last eight directors were: Nicholas B., Kevin R., David H. and 5 other directors who were appointed to their positions on 22nd January 2018, 13th April 2015 and 22nd February 2013.

The companies that controlled this firm were as follows: Bellway Homes (North Solihull) Limited and had 1/2 or less of voting rights. This business could have been reached in Newcastle Upon Tyne at Dudley Lane, Seaton Burn, NE13 6BE. Inpartnership (Lp) Limited and had 1/2 or less of voting rights. This business could have been reached in Glasgow at St. Vincent Street, G2 5RU. Whitefriars (North Solihull) Limited and had 1/2 or less of voting rights. This business could have been reached in Coventry at Little Park Street, CV1 2UR.

  • Previous company's names
  • North Solihull (gp) Limited 2005-02-25
  • Continental Shelf 324 Limited 2004-12-07

Company staff

Nicholas B.

Role: Director

Appointed: 22 January 2018

Latest update: 11 September 2023

Kevin R.

Role: Director

Appointed: 13 April 2015

Latest update: 11 September 2023

Nicholas P.

Role: Secretary

Appointed: 15 December 2014

Latest update: 11 September 2023

David H.

Role: Director

Appointed: 22 February 2013

Latest update: 11 September 2023

Simon S.

Role: Director

Appointed: 26 September 2011

Latest update: 11 September 2023

Ian C.

Role: Director

Appointed: 26 September 2011

Latest update: 11 September 2023

George R.

Role: Director

Appointed: 20 May 2008

Latest update: 11 September 2023

Benjamin W.

Role: Director

Appointed: 08 December 2007

Latest update: 11 September 2023

Roger G.

Role: Director

Appointed: 27 May 2005

Latest update: 11 September 2023

People with significant control

Bellway Homes (North Solihull) Limited
Address: Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Inpartnership (Lp) Limited
Address: 302 St. Vincent Street, Glasgow, G2 5RU, Scotland
Legal authority Companies Act
Legal form Legal Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Whitefriars (North Solihull) Limited
Address: 9 Little Park Street, Coventry, CV1 2UR, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 December 2021
Confirmation statement last made up date 07 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to Sunday 31st March 2019 (AA)
filed on: 5th, December 2019
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Similar companies nearby

Closest companies