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

SOLDEL PROPERTY COMPANY LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
00481334
Private Limited Company
Active

Company Overview

About Soldel Property Company Ltd
SOLDEL PROPERTY COMPANY LIMITED was founded on 1950-04-21 and has its registered office in London. The organisation's status is listed as "Active". Soldel Property Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
SOLDEL PROPERTY COMPANY LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in NW1
 
Filing Information
Company Number 00481334
Company ID Number 00481334
Date formed 1950-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLDEL PROPERTY 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 SOLDEL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LEE REUBEN
Company Secretary 2006-03-17
SUSAN JANICE EIDELSTEIN
Director 1996-09-10
LEE REUBEN
Director 2008-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY EIDELSTEIN
Company Secretary 1996-09-10 2006-03-17
DOROTHY EIDELSTEIN
Director 1991-04-14 2006-03-17
SUSAN GRANHOLM
Company Secretary 1991-07-24 1996-09-10
GLOBAL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1991-04-14 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE REUBEN INITIAL REWARDS LIMITED Company Secretary 2007-03-31 CURRENT 1999-04-06 Active
LEE REUBEN PRODUCT NETWORK LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Active
LEE REUBEN DOBELL PROPERTY LIMITED Company Secretary 1999-12-10 CURRENT 1999-12-10 Active
LEE REUBEN S.WOLFFING LIMITED Company Secretary 1998-12-10 CURRENT 1947-06-23 Active
SUSAN JANICE EIDELSTEIN SPORT CARE ACCESS LTD Director 2017-12-18 CURRENT 2017-12-15 Active
LEE REUBEN DIZZY LIZARD LTD Director 2018-06-05 CURRENT 2018-06-05 Active
LEE REUBEN BRICK PROMOTIONS LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-05-16
LEE REUBEN LRL HOLDINGS LIMITED Director 2015-10-09 CURRENT 2014-05-20 Active
LEE REUBEN TELCOSWITCH LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
LEE REUBEN DOBELL FINANCE LIMITED Director 2015-06-17 CURRENT 1978-07-19 Liquidation
LEE REUBEN S.WOLFFING LIMITED Director 2015-06-17 CURRENT 1947-06-23 Active
LEE REUBEN PLAYBOX SOFTWARE LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2014-05-13
LEE REUBEN HABUAH UK LTD Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
LEE REUBEN LYTTLETON PLAYING FIELDS REDEVELOPMENT LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2014-11-18
LEE REUBEN BRITISH FRIENDS OF BOYS TOWN JERUSALEM Director 2008-09-01 CURRENT 2003-08-26 Active
LEE REUBEN INITIAL REWARDS LIMITED Director 2007-03-31 CURRENT 1999-04-06 Active
LEE REUBEN PRODUCT NETWORK LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
LEE REUBEN DOBELL PROPERTY LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
LEE REUBEN INITIAL INCENTIVES LIMITED Director 1999-08-25 CURRENT 1987-10-26 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
2024-06-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004813340003
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-12-06AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANICE EIDELSTEIN
2023-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENG TAK CHIN
2023-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MAURICE NEWMAN
2023-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE REUBEN
2023-11-09PSC07CESSATION OF SUSAN JANICE EIDELSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 004813340003
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004813340003
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004813340002
2020-06-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-30AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-30AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-04-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CH01Director's details changed for Ms Susan Granholm on 2016-08-08
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for Ms Susan Granholm on 2015-04-28
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-23AR0114/04/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0114/04/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-27AR0114/04/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-11AR0114/04/10 ANNUAL RETURN FULL LIST
2010-03-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-02363aReturn made up to 14/04/09; full list of members
2009-04-22AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-19363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED LEE REUBEN
2008-04-18AA30/06/07 TOTAL EXEMPTION FULL
2007-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-13363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-22363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-26363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-18363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-13363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-17363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-15363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-02363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF
1997-05-28363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-19288NEW DIRECTOR APPOINTED
1996-09-19288SECRETARY RESIGNED
1996-09-19288NEW SECRETARY APPOINTED
1996-06-07363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-03363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-27363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
1994-04-22AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-25363sRETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS
1993-03-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-12ELRESS252 DISP LAYING ACC 28/06/92
1992-10-12ELRESS386 DISP APP AUDS 28/06/92
1992-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1992-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/92
1992-05-13363sRETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS
1992-04-09AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-08-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-16287REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 12 THAYER STREET LONDON W1M 5LD
1991-07-16363aRETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS
1991-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-07-16363RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS
1990-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLDEL PROPERTY 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 SOLDEL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTR OF CHARGE 1950-08-25 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SOLDEL PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOLDEL PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLDEL PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of SOLDEL PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLDEL PROPERTY 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 (82990 - Other business support service activities n.e.c.) as SOLDEL PROPERTY COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOLDEL PROPERTY 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 SOLDEL PROPERTY 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 SOLDEL PROPERTY 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.