Company Information for SOLSTICE ZONE A MANAGEMENT COMPANY LIMITED
The Abbey, Preston Road, Yeovil, SOMERSET, BA20 2EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SOLSTICE ZONE A MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
The Abbey Preston Road Yeovil SOMERSET BA20 2EN Other companies in BA20 | |
Company Number | 05861640 | |
---|---|---|
Company ID Number | 05861640 | |
Date formed | 2006-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-31 | |
Latest return | 2025-03-28 | |
Return next due | 2026-04-11 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB314121068 |
Last Datalog update: | 2025-04-09 11:29:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANINE MARY KING |
||
PAULINE ANNE MARSHALL |
||
JONATHAN ADAM SHAW TIMMIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PATRICK BOWKER |
Company Secretary | ||
DAVID GEOFFREY TORRANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F. R. BARTLETT LIMITED | Director | 2015-09-30 | CURRENT | 1958-02-05 | Active | |
ABBEY MANOR GROUP PENSION TRUSTEES LTD | Director | 2015-09-30 | CURRENT | 1993-03-08 | Active | |
CATTEDOWN REGENERATION LIMITED | Director | 2015-09-30 | CURRENT | 1995-02-03 | Active | |
SPARROW & NEWMAN LTD | Director | 2015-09-30 | CURRENT | 1971-06-21 | Active | |
ABBEY MANOR CAPITAL PARTNERS LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
ABBEY MANOR HOMES LIMITED | Director | 2006-09-20 | CURRENT | 1968-11-06 | Active | |
ABBOTSDALE HOMES LIMITED | Director | 2005-10-17 | CURRENT | 1979-12-28 | Liquidation | |
ABBEY MANOR DEVELOPMENTS LTD | Director | 2004-01-06 | CURRENT | 1980-06-05 | Active | |
ABBEY MANOR GROUP LIMITED | Director | 2003-12-19 | CURRENT | 1913-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/25, WITH NO UPDATES | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE MARY KING | |
AP01 | DIRECTOR APPOINTED MISS JUDITH EMMA GANNON | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
PSC05 | Change of details for Greggs Plc as a person with significant control on 2020-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE MARSHALL | |
TM02 | Termination of appointment of Janine Mary King on 2019-03-21 | |
AP01 | DIRECTOR APPOINTED MRS JANINE MARY KING | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC02 | Notification of Greggs Plc as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Muller Wiseman Dairies Ltd as a person with significant control on 2016-04-06 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ADAM SHAW TIMMIS | |
AP03 | Appointment of Mrs Janine Mary King as company secretary on 2015-09-30 | |
TM02 | Termination of appointment of Ian Patrick Bowker on 2015-09-30 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE MARSHALL / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN PATRICK BOWKER / 29/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLSTICE ZONE A MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SOLSTICE ZONE A MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |