Armstrong Operational Solar Funding Limited

General information

Name:

Armstrong Operational Solar Funding Ltd

Office Address:

Level 4 Ldn:w 3 Noble Street EC2V 7EE London

Number: 08490785

Incorporation date: 2013-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Armstrong Operational Solar Funding Limited was set up as Private Limited Company, based in Level 4 Ldn:w, 3 Noble Street, London. The company's zip code is EC2V 7EE. This business has existed 11 years in the UK. The Companies House Registration Number is 08490785. This firm has operated under three names. The first official name, Pivotal Power, was changed on Monday 8th August 2016 to Armstrong Property. The current name is used since 2018, is Armstrong Operational Solar Funding Limited. This enterprise's classified under the NACE and SIC code 68320 - Management of real estate on a fee or contract basis. 2022-03-31 is the last time when account status updates were filed.

With regards to this firm, the full range of director's obligations have so far been carried out by Michael H. who was assigned this position in 2020. Since 2017 Alan Y., had been supervising the firm until the resignation 6 years ago. What is more a different director, namely Stephen M. resigned on Wednesday 16th December 2020.

  • Previous company's names
  • Armstrong Operational Solar Funding Limited 2018-01-09
  • Armstrong Property Limited 2016-08-08
  • Pivotal Power Limited 2013-04-16

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 16 December 2020

Latest update: 10 January 2024

People with significant control

Executives who have control over this firm are as follows: Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen M.
Notified on 21 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robin C.
Notified on 21 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew N.
Notified on 21 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-16
End Date For Period Covered By Report 2014-03-31
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 27 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts 24 October 2017
Start Date For Period Covered By Report 2016-04-01
Date Approval Accounts 24 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2015-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 23 July 2014
Date Approval Accounts 23 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Friday 19th May 2023 director's details were changed (CH01)
filed on: 30th, May 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Closest Companies - by postcode