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

SOLENT INVESTMENTS LIMITED

DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE,
Company Registration Number
00631419
Private Limited Company
Active

Company Overview

About Solent Investments Ltd
SOLENT INVESTMENTS LIMITED was founded on 1959-06-29 and has its registered office in Marlborough. The organisation's status is listed as "Active". Solent Investments 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
SOLENT INVESTMENTS LIMITED
 
Legal Registered Office
DORMY HOUSE
43 KINGSBURY STREET
MARLBOROUGH
WILTSHIRE
SN8 1JE
Other companies in SN8
 
Telephone01672516736
 
Filing Information
Company Number 00631419
Company ID Number 00631419
Date formed 1959-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLENT INVESTMENTS 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 SOLENT INVESTMENTS LIMITED
The following companies were found which have the same name as SOLENT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLENT INVESTMENTS PTY LTD Dissolved Company formed on the 2002-05-29
Solent Investments Limited Active Company formed on the 2010-12-06
SOLENT INVESTMENTS (USA), INC. 1990 MAIN ST STE 801 SARASOTA FL 34236 Active Company formed on the 2000-02-28
SOLENT INVESTMENTS LIMITED California Unknown
SOLENT INVESTMENTS HOLDINGS LIMITED DORMY HOUSE 43 KINGSBURY STREET MARLBOROUGH SN8 1JE Active Company formed on the 2021-02-16

Company Officers of SOLENT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNA VICTORIA LOADER EASTON
Company Secretary 1998-04-06
JAMES WILLIAM ALFRED LOADER PITTAMS
Company Secretary 2016-02-25
NICHOLAS JOHN CHASE
Director 2006-02-16
ANNA VICTORIA LOADER EASTON
Director 1998-04-06
MELANIE SUSAN GURNEY
Director 1992-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA PAGE
Company Secretary 1992-04-11 2016-02-25
KATHERINE LUCY CLEDWYN
Director 2001-04-25 2014-04-29
ROBERT WILLIAM LOADER
Company Secretary 1992-04-11 1998-03-21
ROBERT WILLIAM LOADER
Director 1992-04-11 1998-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA VICTORIA LOADER EASTON WINEX ESTATES LIMITED Company Secretary 1998-04-06 CURRENT 1947-05-07 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON TEST VALLEY INVESTMENTS LIMITED Company Secretary 1998-04-06 CURRENT 1958-01-08 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON TERLSPA INVESTMENTS LIMITED Company Secretary 1998-04-06 CURRENT 1957-05-15 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON PRIVATE & COMMERCIAL PROPERTIES LIMITED Company Secretary 1998-04-06 CURRENT 1956-12-10 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON MERIDIAN BUILDING CO. (SOUTHAMPTON) LIMITED Company Secretary 1998-04-06 CURRENT 1946-06-24 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON CRABNITON PROPERTIES LIMITED Company Secretary 1998-04-06 CURRENT 1955-12-01 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON EXEPEX ESTATES LIMITED Company Secretary 1998-04-06 CURRENT 1947-02-11 Active
ANNA VICTORIA LOADER EASTON QUEENSGATE PROPERTY INVESTMENTS LIMITED Company Secretary 1998-04-06 CURRENT 1953-11-06 Active
NICHOLAS JOHN CHASE MARIS MARINE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2010-12-13 Dissolved 2016-03-01
NICHOLAS JOHN CHASE EXEPEX ESTATES LIMITED Director 2014-03-01 CURRENT 1947-02-11 Active
NICHOLAS JOHN CHASE IDYLLIC HOLIDAY PROPERTIES LIMITED Director 2012-07-27 CURRENT 2003-10-13 Active
NICHOLAS JOHN CHASE NEW FOREST ENTERPRISE CENTRE LTD Director 2007-11-05 CURRENT 1990-01-09 Active
NICHOLAS JOHN CHASE BRAZIER PROPERTIES LIMITED Director 2007-11-01 CURRENT 1960-10-28 Liquidation
NICHOLAS JOHN CHASE PERBURY (MARKETING) LIMITED Director 2006-01-18 CURRENT 1953-12-04 Liquidation
NICHOLAS JOHN CHASE PERBURY (DEVELOPMENTS) LIMITED Director 2006-01-18 CURRENT 1962-08-23 Active
NICHOLAS JOHN CHASE PERBURY LIMITED Director 2006-01-18 CURRENT 1980-01-17 Liquidation
NICHOLAS JOHN CHASE WESTWOOD NOMINEES LIMITED Director 2002-06-19 CURRENT 1987-02-06 Active - Proposal to Strike off
ANNA VICTORIA LOADER EASTON LOADER INVESTMENTS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
ANNA VICTORIA LOADER EASTON IDYLLIC HOLIDAY PROPERTIES LIMITED Director 2012-07-27 CURRENT 2003-10-13 Active
ANNA VICTORIA LOADER EASTON J BOND NOMINEES LTD Director 2012-07-04 CURRENT 2012-07-04 Active
ANNA VICTORIA LOADER EASTON Z BOND NOMINEES LTD Director 2012-07-04 CURRENT 2012-07-04 Active
ANNA VICTORIA LOADER EASTON WINEX ESTATES LIMITED Director 1998-04-06 CURRENT 1947-05-07 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON TEST VALLEY INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1958-01-08 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON TERLSPA INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1957-05-15 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON PRIVATE & COMMERCIAL PROPERTIES LIMITED Director 1998-04-06 CURRENT 1956-12-10 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON MERIDIAN BUILDING CO. (SOUTHAMPTON) LIMITED Director 1998-04-06 CURRENT 1946-06-24 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON CRABNITON PROPERTIES LIMITED Director 1998-04-06 CURRENT 1955-12-01 Dissolved 2017-06-27
ANNA VICTORIA LOADER EASTON EXEPEX ESTATES LIMITED Director 1998-04-06 CURRENT 1947-02-11 Active
ANNA VICTORIA LOADER EASTON QUEENSGATE PROPERTY INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1953-11-06 Active
MELANIE SUSAN GURNEY GURNEY FARMING LTD Director 1997-03-12 CURRENT 1996-11-25 Active
MELANIE SUSAN GURNEY MAPLECIRCLE LIMITED Director 1993-04-14 CURRENT 1989-04-14 Active
MELANIE SUSAN GURNEY WINEX ESTATES LIMITED Director 1992-04-11 CURRENT 1947-05-07 Dissolved 2017-06-27
MELANIE SUSAN GURNEY TEST VALLEY INVESTMENTS LIMITED Director 1992-04-11 CURRENT 1958-01-08 Dissolved 2017-06-27
MELANIE SUSAN GURNEY TERLSPA INVESTMENTS LIMITED Director 1992-04-11 CURRENT 1957-05-15 Dissolved 2017-06-27
MELANIE SUSAN GURNEY PRIVATE & COMMERCIAL PROPERTIES LIMITED Director 1992-04-11 CURRENT 1956-12-10 Dissolved 2017-06-27
MELANIE SUSAN GURNEY MERIDIAN BUILDING CO. (SOUTHAMPTON) LIMITED Director 1992-04-11 CURRENT 1946-06-24 Dissolved 2017-06-27
MELANIE SUSAN GURNEY CRABNITON PROPERTIES LIMITED Director 1992-04-11 CURRENT 1955-12-01 Dissolved 2017-06-27
MELANIE SUSAN GURNEY EXEPEX ESTATES LIMITED Director 1992-04-11 CURRENT 1947-02-11 Active
MELANIE SUSAN GURNEY QUEENSGATE PROPERTY INVESTMENTS LIMITED Director 1992-04-11 CURRENT 1953-11-06 Active
MELANIE SUSAN GURNEY MITHPORT INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1962-03-07 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-26CH03SECRETARY'S DETAILS CHNAGED FOR JAMES WILLIAM ALFRED LOADER PITTAMS on 2022-04-26
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-26CH01Director's details changed for Mr Nicholas John Chase on 2022-04-26
2022-04-12AD02Register inspection address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-01AA01Previous accounting period shortened from 05/04/21 TO 31/03/21
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-03-25TM02Termination of appointment of Anna Victoria Loader Easton on 2021-03-24
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA VICTORIA LOADER EASTON
2021-03-17PSC02Notification of Solent Investments Holdings Limited as a person with significant control on 2021-03-17
2021-03-17PSC07CESSATION OF MELANIE SUSAN GURNEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-04-12AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 48758
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-07-31PSC04Change of details for Melanie Susan Gurney as a person with significant control on 2016-04-06
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 48758
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 48758
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-16TM02Termination of appointment of Pamela Page on 2016-02-25
2016-03-16AP03Appointment of James William Alfred Loader Pittams as company secretary on 2016-02-25
2016-01-10AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 48758
2015-05-26AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLEDWYN
2014-05-16RES01ADOPT ARTICLES 16/05/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 48758
2014-05-16SH06Cancellation of shares. Statement of capital on 2014-05-16 GBP 48,758
2014-05-16SH03Purchase of own shares
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-11AD02Register inspection address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2014-01-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-04-17AR0111/04/12 ANNUAL RETURN FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-20AR0111/04/11 ANNUAL RETURN FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-07-01AR0111/04/10 FULL LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-01AD02SAIL ADDRESS CREATED
2010-01-28AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-04-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-10-17AUDAUDITOR'S RESIGNATION
2008-04-29363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA EASTON / 10/04/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-04-24363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-06-08363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: CHARTER COURT, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE SO15 0AP
2006-02-08AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-07-19AUDAUDITOR'S RESIGNATION
2005-04-20363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-05-12363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-06-16363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-05-21363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/01
2001-06-27288cSECRETARY'S PARTICULARS CHANGED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-22363aRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-06AAFULL GROUP ACCOUNTS MADE UP TO 05/04/00
2000-04-21363aRETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS
2000-02-03AAFULL GROUP ACCOUNTS MADE UP TO 05/04/99
1999-04-28363aRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-02-23AAFULL GROUP ACCOUNTS MADE UP TO 05/04/98
1998-06-02169£ SR 15000@.25 07/04/98
1998-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-07363aRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-20SRES09RE A V LOADER 07/04/98
1998-01-29AAFULL GROUP ACCOUNTS MADE UP TO 05/04/97
1997-07-31SRES13RE SHARES 27/06/97
1997-07-31SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/06/97
1997-05-07363aRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-04-24363aRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-02-12AAFULL ACCOUNTS MADE UP TO 05/04/95
1996-01-17287REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 1 BROCKHURST COTTAGE, GORDON ROAD, CURDRIDGE, SOUTHAMPTON SO3 2BE
1995-04-27363xRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1995-02-08AAFULL GROUP ACCOUNTS MADE UP TO 05/04/94
1990-05-09Full group accounts made up to 1989-04-05
1989-06-06Return made up to 31/12/88; full list of members
1987-10-05Full group accounts made up to 1986-04-05
1987-08-06Return made up to 31/12/86; full list of members
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 SOLENT INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
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 SOLENT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SOLENT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOLENT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLENT INVESTMENTS 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 SOLENT INVESTMENTS 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 SOLENT INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.