Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOLIDARITY PROPERTIES LLP

BOOTH STREET CHAMBERS, 32 BOOTH STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7LQ,
Company Registration Number
OC332031
Limited Liability Partnership
Active

Company Overview

About Solidarity Properties Llp
SOLIDARITY PROPERTIES LLP was founded on 2007-10-12 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Solidarity Properties Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLIDARITY PROPERTIES LLP
 
Legal Registered Office
BOOTH STREET CHAMBERS
32 BOOTH STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7LQ
Other companies in RH1
 
Filing Information
Company Number OC332031
Company ID Number OC332031
Date formed 2007-10-12
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 02:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLIDARITY PROPERTIES LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAYFIELD MOTTRAM ASSOCIATES LIMITED   MOSS & WILLIAMSON 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 SOLIDARITY PROPERTIES LLP
The following companies were found which have the same name as SOLIDARITY PROPERTIES LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLIDARITY PROPERTIES, LLC 8424 HANON DR WHITE SETTLEMENT TX 76108 Forfeited Company formed on the 2017-08-09
SOLIDARITY PROPERTIES LTD TORTOLA PIER PARK BUILDING 1, SECOND FLOOR WICKHAMS CAY I ROAD TOWN TORTOLA Active Company formed on the 2023-01-19

Company Officers of SOLIDARITY PROPERTIES LLP

Current Directors
Officer Role Date Appointed
ADAM PIERSON RENSHAW BLAKER
Limited Liability Partnership (LLP) Designated Member 2007-10-18
MARK PIERSON DIXON
Limited Liability Partnership (LLP) Designated Member 2007-10-25
RUPERT CHRISTOPHER HARDING
Limited Liability Partnership (LLP) Designated Member 2007-10-18
AEGIS INVESTMENT CORPORATION
Limited Liability Partnership (LLP) Member 2007-10-26
JENNIFER NINA ATHENAIS FLORA MARY BLAKER
Limited Liability Partnership (LLP) Member 2009-10-01
CASPER DOUGLAS SOLUTIONS LTD
Limited Liability Partnership (LLP) Member 2007-10-31
STEPHEN ENGLAND
Limited Liability Partnership (LLP) Member 2008-02-01
ANNE HARDING
Limited Liability Partnership (LLP) Member 2007-10-30
THEODORE BERNARD PETER HUBBARD
Limited Liability Partnership (LLP) Member 2007-11-02
ERIC JOHN KUMP
Limited Liability Partnership (LLP) Member 2012-04-27
N.P.K HOLDINGS LTD
Limited Liability Partnership (LLP) Member 2007-10-26
KEN ROE
Limited Liability Partnership (LLP) Member 2007-10-31
RHONA ROE
Limited Liability Partnership (LLP) Member 2007-10-31
MICHAEL GERALD SPENCER
Limited Liability Partnership (LLP) Member 2007-11-01
MARTIN GORDON ROBERT STAPLETON
Limited Liability Partnership (LLP) Member 2007-10-29
CHARLES ROBERT HENRY STONE
Limited Liability Partnership (LLP) Member 2007-10-29
THE RIVER PARTNERSHIP LLP
Limited Liability Partnership (LLP) Member 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEHAM RAYMOND SMITH
Limited Liability Partnership (LLP) Member 2007-12-01 2015-11-13
JILL SMITH
Limited Liability Partnership (LLP) Member 2007-12-01 2015-11-13
CAPITA TRUSTEES LIMITED AS TRUSTEES OF THE KUMP LIFE INTEREST TRUST
Limited Liability Partnership (LLP) Member 2008-04-03 2012-04-27
PETER ALLAN RENSHAW BLAKER
Limited Liability Partnership (LLP) Member 2007-10-26 2009-10-01
KUMP ASSOCIATES UK
Limited Liability Partnership (LLP) Member 2007-10-29 2008-04-03
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-10-12 2007-10-18
IRENE LESLEY HARRISON
Limited Liability Partnership (LLP) Designated Member 2007-10-12 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PIERSON RENSHAW BLAKER COWFORD LLP Limited Liability Partnership (LLP) Designated Member 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-09-08
ADAM PIERSON RENSHAW BLAKER THE RIVER PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2004-06-25 CURRENT 2004-06-25 Active
JENNIFER NINA ATHENAIS FLORA MARY BLAKER THE RIVER PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2004-12-14 CURRENT 2004-06-25 Active
ERIC JOHN KUMP CECP ADVISORS LLP Limited Liability Partnership (LLP) Member 2011-03-01 CURRENT 2010-08-11 Active
RHONA ROE THE RIVER PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2004-12-14 CURRENT 2004-06-25 Active
MICHAEL GERALD SPENCER COWFORD LLP Limited Liability Partnership (LLP) Member 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-09-08
MICHAEL GERALD SPENCER THE RIVER PARTNERSHIP LLP Limited Liability Partnership (LLP) Member 2004-12-14 CURRENT 2004-06-25 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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-30DISS40Compulsory strike-off action has been discontinued
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28LLCS01Confirmation statement with no updates made up to 2021-10-12
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-27LLCS01Confirmation statement with no updates made up to 2020-10-12
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-24LLAA01
2019-11-22LLCS01Confirmation statement with no updates made up to 2019-10-12
2019-09-12LLAD01Change of registered office address for limited liability partnership from Prospero 73 London Road Redhill Surrey RH1 1LQ England to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ
2019-04-03LLCH01Change of partner details Mr Theodore Bernard Peter Hubbard on 2019-04-02
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-31LLCS01Confirmation statement with no updates made up to 2018-10-12
2018-06-06LLCH01Change of partner details Mr Rupert Christopher Harding on 2018-01-10
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26LLCS01Confirmation statement with no updates made up to 2017-10-12
2017-10-26LLAP01Limited liability partnership appointment of Lady Jennifer Nina Athenais Flora Mary Blaker on 2009-10-01 as member
2017-10-10LLPSC09LLP Withdrawal of a person with significant control on 2017-10-10
2017-10-10LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PIERSON DIXON
2017-10-10LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PIERSON RENSHAW BLAKER
2017-10-10LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT CHRISTOPHER HARDING
2017-09-27LLAD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM PROSPERO LONDON ROAD REDHILL SURREY RH1 1LQ ENGLAND
2017-09-27LLAD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LLCH02LLP change of corporate member Casper Douglas Properties Ltd on 2016-10-23
2016-10-26LLCS01Confirmation statement with no updates made up to 2016-10-12
2016-01-12LLCH01Change of partner details Stephen England on 2015-07-06
2015-11-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEHAM SMITH
2015-11-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JILL SMITH
2015-11-11LLAR01LLP Annual return made up to 2015-10-12
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEHAM RAYMOND SMITH / 08/08/2015
2015-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JILL SMITH / 08/08/2015
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LLAR01LLP Annual return made up to 2014-10-12
2014-10-15LLCH01Change of partner details Mr Graeham Raymond Smith on 2014-10-15
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18LLAR01ANNUAL RETURN MADE UP TO 12/10/13
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25LLAR01ANNUAL RETURN MADE UP TO 12/10/12
2012-10-24LLAP01LLP MEMBER APPOINTED MR ERIC JOHN KUMP
2012-10-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAPITA TRUSTEES LIMITED AS TRUSTEES OF THE KUMP LIFE INTEREST TRUST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09LLAR01ANNUAL RETURN MADE UP TO 12/10/11
2011-11-09LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE RIVER PARTNERSHIP LLP / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HENRY STONE / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GERALD SPENCER / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JILL SMITH / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEHAM RAYMOND SMITH / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RHONA ROE / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN ROE / 01/01/2011
2011-11-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / N.P.K HOLDINGS LTD / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR THEODORE BERNARD PETER HUBBARD / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT CHRISTOPHER HARDING / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNE HARDING / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ENGLAND / 01/01/2011
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK PIERSON DIXON / 01/01/2011
2011-11-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CASPER DOUGLAS PROPERTIES LTD / 01/01/2011
2011-11-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAPITA TRUSTEES LIMITED AS TRUSTEES OF THE KUMP LIFE INTEREST TRUST / 01/01/2011
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER BLAKER
2011-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM PIERSON RENSHAW BLAKER / 01/01/2011
2011-11-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AEGIS INVESTMENT CORPORATION / 01/01/2011
2011-02-02LLAD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 70 GRAY'S INN ROAD LONDON WC1X 8BT
2011-02-02AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-18LLAR01ANNUAL RETURN MADE UP TO 12/10/10
2009-12-07LLAR01ANNUAL RETURN MADE UP TO 12/10/09
2009-11-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06LLP363ANNUAL RETURN MADE UP TO 12/10/08
2009-02-06LLP288aLLP MEMBER APPOINTED THE RIVER PARTNERSHIP LLP
2009-02-06LLP288aLLP MEMBER APPOINTED KEN ROE
2009-02-06LLP288aLLP MEMBER APPOINTED RHONA ROE
2009-02-06LLP288bMEMBER RESIGNED KUMP ASSOCIATES UK
2009-02-06LLP288aLLP MEMBER APPOINTED CASPER DOUGLAS PROPERTIES LTD
2008-09-12LLP225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-07-23LLP288aLLP MEMBER APPOINTED STEPHEN ENGLAND
2008-07-17LLP287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL
2008-05-22LLP288aLLP MEMBER APPOINTED ANNE HARDING
2008-05-22LLP288aLLP MEMBER APPOINTED JILL SMITH
2008-05-14LLP288aLLP MEMBER APPOINTED CAPITA TRUSTEES LIMITED AS TRUSTEES OF THE KUMP LIFE INTEREST TRUST
2008-05-06LLP288aLLP MEMBER APPOINTED KUMP ASSOCIATES UK
2008-05-06LLP288aLLP MEMBER APPOINTED N.P.K HOLDINGS LTD
2008-05-06LLP288aLLP MEMBER APPOINTED QC MICHAEL GERALD SPENCER
2008-05-06LLP288aLLP MEMBER APPOINTED MARTIN GORDON ROBERT STAPLETON
2008-05-06LLP288aLLP MEMBER APPOINTED THEODORE BERNARD PETER HUBBARD
2008-05-06LLP288aLLP MEMBER APPOINTED PETER ALLAN RENSHAW BLAKER
2008-05-06LLP288aLLP MEMBER APPOINTED AEGIS INVESTMENT CORPORATION
2008-05-06LLP288aLLP MEMBER APPOINTED GRAEHAM RAYMOND SMITH
2008-05-06LLP288aLLP MEMBER APPOINTED CHARLES ROBERT HENRY STONE
2008-04-30LLP8NON-DESIGNATED MEMBERS ALLOWED
2007-11-01288aNEW MEMBER APPOINTED
2007-10-28288aNEW MEMBER APPOINTED
2007-10-25288bMEMBER RESIGNED
2007-10-25288bMEMBER RESIGNED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SOLIDARITY PROPERTIES LLP 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 SOLIDARITY PROPERTIES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLIDARITY PROPERTIES LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SOLIDARITY PROPERTIES LLP

Intangible Assets
Patents
We have not found any records of SOLIDARITY PROPERTIES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SOLIDARITY PROPERTIES LLP
Trademarks
We have not found any records of SOLIDARITY PROPERTIES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLIDARITY PROPERTIES LLP. 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 (None Supplied) as SOLIDARITY PROPERTIES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLIDARITY PROPERTIES LLP 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 SOLIDARITY PROPERTIES LLP 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 SOLIDARITY PROPERTIES LLP 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.
    Other companies at postcode OL6 7LQ