SOLO (SURREY) LIMITED
CHESHAM PRISM HOMES (TRESANTON) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1DG
Company number 06476624
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address THE CLUB HOUSE, EAST STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of SOLO (SURREY) LIMITED are www.solosurrey.co.uk, and www.solo-surrey.co.uk. The predicted number of employees is 100 to 110. The company’s age is eighteen years and one months. Solo Surrey Limited is a Private Limited Company. The company registration number is 06476624. Solo Surrey Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Solo Surrey Limited is The Club House East Street Chesham Buckinghamshire Hp5 1dg. The company`s financial liabilities are £644.72k. It is £12.56k against last year. The cash in hand is £60.53k. It is £-53.64k against last year. And the total assets are £3186.48k, which is £686.88k against last year. LUNDBERG, Terence is a Secretary of the company. LUNDBERG, Terence is a Director of the company. SMITH, Martin David is a Director of the company. STANLEY, David William is a Director of the company. STANLEY, Douglas Joseph is a Director of the company. Secretary O'LEARY, Sean Paul has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARNES, Clive has been resigned. Director O'LEARY, Sean Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


solo (surrey) Key Finiance

LIABILITIES £644.72k
+1%
CASH £60.53k
-47%
TOTAL ASSETS £3186.48k
+27%
All Financial Figures

Current Directors

Secretary
LUNDBERG, Terence
Appointed Date: 04 May 2012

Director
LUNDBERG, Terence
Appointed Date: 22 May 2012
78 years old

Director
SMITH, Martin David
Appointed Date: 22 May 2012
69 years old

Director
STANLEY, David William
Appointed Date: 22 May 2012
87 years old

Director
STANLEY, Douglas Joseph
Appointed Date: 22 May 2012
90 years old

Resigned Directors

Secretary
O'LEARY, Sean Paul
Resigned: 19 January 2011
Appointed Date: 17 January 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 January 2008
Appointed Date: 17 January 2008

Director
BARNES, Clive
Resigned: 22 May 2012
Appointed Date: 17 January 2008
62 years old

Director
O'LEARY, Sean Paul
Resigned: 19 January 2011
Appointed Date: 17 January 2008
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 January 2008
Appointed Date: 17 January 2008

Persons With Significant Control

Crestvale Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLO (SURREY) LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 41 more events
25 Mar 2008
Director and secretary appointed sean paul o'leary
10 Mar 2008
Curr sho from 31/01/2009 to 30/06/2008
22 Jan 2008
Director resigned
22 Jan 2008
Secretary resigned
17 Jan 2008
Incorporation

SOLO (SURREY) LIMITED Charges

1 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 29 May 2012
Persons entitled: Solo Capital Redemption Company Limited
Description: Tresanton warren drive kingswood surrey.
1 April 2008
Legal charge
Delivered: 16 April 2008
Status: Satisfied on 24 May 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Tresanton warren drive kingswood surrey by way of fixed…