Solent Managements Limited

General information

Name:

Solent Managements Ltd

Office Address:

1 Rushclose PO37 7NW Shanklin

Number: 07685369

Incorporation date: 2011-06-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solent Managements Limited is located at Shanklin at 1 Rushclose. You can look up the company by the zip code - PO37 7NW. This enterprise has been in business on the English market for 13 years. This company is registered under the number 07685369 and its last known state is active. Since Wed, 12th Oct 2011 Solent Managements Limited is no longer under the business name Vectis 704. The company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Solent Managements Ltd released its account information for the period up to Wednesday 30th March 2022. The firm's latest annual confirmation statement was filed on Wednesday 12th July 2023.

According to the official data, this specific company is administered by one director: Christopher A., who was chosen to lead the company in 2011. For almost one year Paul G., had been performing the duties for the company up to the moment of the resignation in October 2011.

  • Previous company's names
  • Solent Managements Limited 2011-10-12
  • Vectis 704 Limited 2011-06-28

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 12 October 2011

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janice S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Janice S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 March 2014
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 January 2017
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

16c Sandown Road

Post code:

PO36 9JP

City / Town:

Lake

HQ address,
2015

Address:

16c Sandown Road

Post code:

PO36 9JP

City / Town:

Lake

HQ address,
2016

Address:

16c Sandown Road

Post code:

PO36 9JP

City / Town:

Lake

Accountant/Auditor,
2013 - 2012

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode