Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOL PROPERTY DEVELOPMENTS LIMITED
Company Information for

SOL PROPERTY DEVELOPMENTS LIMITED

SOLUTIONS HOUSE, 101A WEST DOCK STREET, HULL, EAST YORKSHIRE, HU3 4HH,
Company Registration Number
05986863
Private Limited Company
Active

Company Overview

About Sol Property Developments Ltd
SOL PROPERTY DEVELOPMENTS LIMITED was founded on 2006-11-02 and has its registered office in Hull. The organisation's status is listed as "Active". Sol Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOL PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
SOLUTIONS HOUSE
101A WEST DOCK STREET
HULL
EAST YORKSHIRE
HU3 4HH
Other companies in HU3
 
Filing Information
Company Number 05986863
Company ID Number 05986863
Date formed 2006-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB921792319  
Last Datalog update: 2025-01-05 07:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOL PROPERTY DEVELOPMENTS 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.
Companies with same name SOL PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as SOL PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOL PROPERTY DEVELOPMENTS GROUP PTY LTD NSW 2029 Active Company formed on the 2010-03-19

Company Officers of SOL PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARSHALL
Company Secretary 2014-02-12
JAMES KRISTIAN MARSHALL
Director 2006-11-08
PAUL FRANCIS MARSHALL
Director 2006-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PHILLIP CARTER
Company Secretary 2006-11-08 2014-02-12
SIMON PHILLIP CARTER
Director 2006-11-08 2014-02-12
RICHARD MORRICE
Director 2006-11-10 2014-02-12
IRENE LESLEY HARRISON
Company Secretary 2006-11-02 2006-11-08
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-11-02 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KRISTIAN MARSHALL SOL SPECIALIST ASSETS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
JAMES KRISTIAN MARSHALL SOL RETAIL LIMITED Director 2015-09-28 CURRENT 2011-12-15 Active
JAMES KRISTIAN MARSHALL SOL LAND INVESTMENT LTD Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-01-24
JAMES KRISTIAN MARSHALL AJ INVEST LIMITED Director 2009-07-29 CURRENT 2009-07-23 Dissolved 2013-11-12
JAMES KRISTIAN MARSHALL SOL INTERIORS LIMITED Director 2005-01-20 CURRENT 2005-01-20 Active
JAMES KRISTIAN MARSHALL SOL SPECIALIST MANUFACTURE LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PAUL FRANCIS MARSHALL SOL INTERIORS LIMITED Director 2005-01-20 CURRENT 2005-01-20 Active
PAUL FRANCIS MARSHALL W.MARSHALL (SERVICES) LIMITED Director 2001-06-28 CURRENT 2001-06-21 Liquidation

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
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-09-29Change of share class name or designation
2024-09-29Memorandum articles filed
2024-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-29Resolutions passed:<ul><li>Resolution on securities</ul>
2024-09-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-09-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH UPDATES
2024-09-25CESSATION OF PAUL FRANCIS MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2024-09-25APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS MARSHALL
2024-09-2518/09/24 STATEMENT OF CAPITAL GBP 100
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-20PSC07CESSATION OF SIMON CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 99
2015-12-22AR0102/11/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-23AR0102/11/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24ANNOTATIONClarification
2014-02-21AP03SECRETARY APPOINTED MR JAMES MARSHALL
2014-02-21AP03SECRETARY APPOINTED MR JAMES MARSHALL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRICE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON CARTER
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-06AR0102/11/13 ANNUAL RETURN FULL LIST
2013-12-06CH01Director's details changed for James Marshall on 2012-12-06
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0102/11/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0102/11/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0102/11/10 ANNUAL RETURN FULL LIST
2009-12-17AR0102/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRICE / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS MARSHALL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP CARTER / 01/10/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 70 MANCHESTER STREET HULL E YORKSHIRE HU3 4TX
2008-11-21363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CARTER / 01/11/2008
2007-11-06363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-21225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-1988(2)RAD 30/11/06--------- £ SI 98@1=98 £ IC 1/99
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOL PROPERTY DEVELOPMENTS 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 SOL PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-12 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2007-06-12 Outstanding DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,177,296
Creditors Due Within One Year 2012-03-31 £ 1,152,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOL PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,098
Current Assets 2013-03-31 £ 909,340
Current Assets 2012-03-31 £ 908,992
Debtors 2013-03-31 £ 3,242
Debtors 2012-03-31 £ 3,242
Stocks Inventory 2013-03-31 £ 905,000
Stocks Inventory 2012-03-31 £ 905,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOL PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOL PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SOL PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOL PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as SOL PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOL PROPERTY DEVELOPMENTS 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 SOL PROPERTY DEVELOPMENTS 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 SOL PROPERTY DEVELOPMENTS 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.