Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Information for

SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED

KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB,
Company Registration Number
05877743
Private Limited Company
Active

Company Overview

About Solent 2 Business Park Management Company Ltd
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 2006-07-17 and has its registered office in Fareham. The organisation's status is listed as "Active". Solent 2 Business Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
KINTYRE HOUSE
70 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BB
Other companies in SO14
 
Filing Information
Company Number 05877743
Company ID Number 05877743
Date formed 2006-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB367064778  
Last Datalog update: 2024-02-05 10:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER MORTON
Company Secretary 2011-07-16
ANDREW DEAN KELLY
Director 2009-05-11
PETER MORTON
Director 2009-05-11
KELVIN ROBERT RAWLINGS
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CUTLER
Company Secretary 2009-05-11 2011-07-16
HOWARD LYNDON CREWS
Company Secretary 2006-07-17 2009-05-11
HOWARD LYNDON CREWS
Director 2006-07-17 2009-05-11
PAUL GREGORY SANDERS
Director 2006-07-17 2009-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DEAN KELLY THE PHYSIOTHERAPY CENTRE PROPERTY LTD Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DEAN KELLY VICTORY PARK SOLENT MANAGEMENT COMPANY LIMITED Director 2009-01-13 CURRENT 2006-09-15 Active
ANDREW DEAN KELLY BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
ANDREW DEAN KELLY ORC PROPERTIES LIMITED Director 2006-12-13 CURRENT 2006-10-26 Active
ANDREW DEAN KELLY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Director 2006-01-26 CURRENT 2006-01-26 Active
ANDREW DEAN KELLY MASON & PARTNERS LIMITED Director 2003-07-01 CURRENT 1993-04-08 Active
ANDREW DEAN KELLY NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2002-02-22 CURRENT 2001-09-05 Active
PETER MORTON SOUTHAMPTON MARINE HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
PETER MORTON SMS (POOLE) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
PETER MORTON SMS (LOWESTOFT) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
PETER MORTON SMS (AVONMOUTH) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
PETER MORTON ALUMINIUM MARINE CONSULTANTS LIMITED Director 2017-08-15 CURRENT 2007-01-02 Active
PETER MORTON WIGHT SHIPYARD COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MORTON SOUTHAMPTON MARINE SERVICES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PETER MORTON STUDENT CASTLE DEVELOPMENTS 2 LIMITED Director 2016-01-18 CURRENT 2015-05-05 Active - Proposal to Strike off
PETER MORTON FRESTON SHIPPING LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
PETER MORTON AQ RESTAURANTS LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PETER MORTON MYS MARINE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
PETER MORTON STUDENT CASTLE PROPERTY MANAGEMENT SERVICES LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active
PETER MORTON FULCRUM ONE MANAGEMENT COMPANY LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
PETER MORTON ALLIED DEVELOPMENTS LTD Director 2005-11-29 CURRENT 2004-09-17 Active
PETER MORTON LAZY DAYS (SOUTH) LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
KELVIN ROBERT RAWLINGS SOLENT SHORES MANAGEMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
KELVIN ROBERT RAWLINGS MIKELLA LIMITED Director 2010-12-20 CURRENT 2010-12-01 Liquidation
KELVIN ROBERT RAWLINGS ALLIED DEVELOPMENTS LTD Director 2005-11-29 CURRENT 2004-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1125/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-1525/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 589.21
2022-05-19SH03Purchase of own shares
2021-12-2325/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-07-27PSC05Change of details for Allied Developments Ltd as a person with significant control on 2016-04-06
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-23CH01Director's details changed for Mr Peter Morton on 2021-07-23
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 1 Britannia Chambers Town Quay Southampton Hampshire SO14 2AQ England
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN KELLY
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-24PSC05Change of details for Allied Developments Ltd as a person with significant control on 2016-04-06
2020-04-09PSC09Withdrawal of a person with significant control statement on 2020-04-09
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Suite N Medina Chambers Town Quay Southampton Hampshire SO14 2AQ
2018-08-02CH01Director's details changed for Mr Kelvin Robert Rawlings on 2018-08-02
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-26PSC02Notification of Allied Developments Ltd as a person with significant control on 2016-04-06
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTON / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTON / 17/07/2017
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 776.8
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 776.8
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-19AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 776.8
2014-11-11AR0117/07/14 ANNUAL RETURN FULL LIST
2014-11-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-22AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 776.8
2013-08-21AR0117/07/13 ANNUAL RETURN FULL LIST
2012-09-14AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-19AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-19AP03Appointment of Mr Peter Morton as company secretary
2011-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE CUTLER
2010-12-24AA25/03/10 TOTAL EXEMPTION SMALL
2010-07-23AR0117/07/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM SUITE N MEDINA CHAMBERS TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2AQ
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM SUITE 33 ENTERPRISE HOUSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN ROBERT RAWLINGS / 17/07/2010
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HOWARD LYNDON CREWS LOGGED FORM
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY HOWARD CREWS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL SANDERS
2009-05-15288aDIRECTOR APPOINTED ANDREW DEAN KELLY
2009-05-15288aDIRECTOR APPOINTED PETER MORTON
2009-05-15288aDIRECTOR APPOINTED KELVIN ROBERT RAWLINGS
2009-05-15288aSECRETARY APPOINTED CHRISTINE CUTLER
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09
2008-09-03363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-03363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07
2007-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-12363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-01-2388(2)RAD 18/12/06--------- £ SI 13759@.01=137 £ IC 50/187
2007-01-2388(2)RAD 18/12/06--------- £ SI 58921@.01=589 £ IC 187/776
2006-09-11ELRESS386 DISP APP AUDS 17/08/06
2006-09-11ELRESS366A DISP HOLDING AGM 17/08/06
2006-08-09225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 25/03/07
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.