Solent City Developments Limited

General information

Name:

Solent City Developments Ltd

Office Address:

80,oyster Quay Port Way Port Solent PO6 4TF Portsmouth

Number: 03029917

Incorporation date: 1995-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solent City Developments Limited is a Private Limited Company, that is based in 80,oyster Quay Port Way, Port Solent in Portsmouth. The office's located in PO6 4TF. The firm operates since 1995/03/07. The business registration number is 03029917. The firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business latest filed accounts documents were submitted for the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-03-01.

The limited company owes its achievements and permanent growth to a team of three directors, who are Angela W., Cilla W. and Ian W., who have been guiding the firm since 2022/09/07. In addition, the managing director's responsibilities are constantly backed by a secretary - Cilla W., who was chosen by the limited company in 2009.

Ian W. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Angela W.

Role: Director

Appointed: 07 September 2022

Latest update: 29 February 2024

Cilla W.

Role: Secretary

Appointed: 06 June 2009

Latest update: 29 February 2024

Cilla W.

Role: Director

Appointed: 06 June 2009

Latest update: 29 February 2024

Ian W.

Role: Director

Appointed: 15 April 2001

Latest update: 29 February 2024

People with significant control

Ian W.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 17 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 August 2013
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

7 White Heather Court Hythe Marina Village

Post code:

SO45 6DT

City / Town:

Southampton

HQ address,
2014

Address:

7 White Heather Court Hythe Marina Village

Post code:

SO45 6DT

City / Town:

Southampton

HQ address,
2015

Address:

7 White Heather Court Hythe Marina Village

Post code:

SO45 6DT

City / Town:

Southampton

HQ address,
2016

Address:

7 White Heather Court Hythe Marina Village

Post code:

SO45 6DT

City / Town:

Southampton

Accountant/Auditor,
2016 - 2014

Name:

Underwood Barron Llp

Address:

Monks Brook House 13/17 Hursley Road Chandlers Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
29
Company Age

Similar companies nearby

Closest companies