Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH SOLIHULL (GP) LIMITED
Company Information for

NORTH SOLIHULL (GP) LIMITED

CORPORATE ACCOUNTANCY (NSP), COUNCIL HOUSE, MANOR SQUARE, SOLIHULL, WEST MIDLANDS, B91 3QB,
Company Registration Number
05306443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About North Solihull (gp) Ltd
NORTH SOLIHULL (GP) LIMITED was founded on 2004-12-07 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". North Solihull (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH SOLIHULL (GP) LIMITED
 
Legal Registered Office
CORPORATE ACCOUNTANCY (NSP)
COUNCIL HOUSE
MANOR SQUARE
SOLIHULL
WEST MIDLANDS
B91 3QB
Other companies in B91
 
Previous Names
CONTINENTAL SHELF 324 LIMITED25/02/2005
Filing Information
Company Number 05306443
Company ID Number 05306443
Date formed 2004-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 20:37:54
Primary Source:Companies House
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 NORTH SOLIHULL (GP) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GUY PAGE
Company Secretary 2014-12-15
GRAHAM FLEMING BARNET
Director 2011-09-26
NICHOLAS PATRICK BYRNE
Director 2018-01-22
IAN COURTS
Director 2011-09-26
ROGER GRIFFITHS
Director 2005-05-27
DAVID RICHARD HOOPER
Director 2013-02-22
GEORGE EDWARD RICHARDS
Director 2008-05-20
KEVIN MICHAEL RODGERS
Director 2015-04-13
SIMON SCOUGALL
Director 2011-09-26
DUNCAN WILLIAM SUTHERLAND
Director 2005-02-15
BENJAMIN PETER WRIGHT
Director 2007-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH YOUNG
Director 2011-09-26 2018-05-17
DENISE ANNE SHUKER
Director 2011-09-26 2017-12-11
PATRICIA ELIZABETH BRANDUM
Director 2011-09-26 2015-04-13
STUART ALAN MARK ROGERS
Company Secretary 2011-09-26 2014-02-28
DAVID JOHN CAMPBELL-KELLY
Director 2010-04-30 2013-02-22
MORAG MCNEILL
Company Secretary 2005-05-27 2012-01-25
MICHAEL PETER CORSER
Director 2005-05-27 2011-09-26
HOWARD THOMAS FARRAND
Director 2005-05-27 2011-09-26
JOHN PATRICK HALTON
Director 2005-05-27 2011-09-26
GRAEME RONALD RAE HOGG
Director 2005-02-15 2011-09-26
PETER JOHN STOKER
Director 2009-12-21 2011-09-26
WILLIAM ALEXANDER STEVENSON
Director 2005-05-27 2010-04-30
IAN DOUGLAS COX
Director 2005-05-27 2009-12-21
DAVID STEWART BELL
Director 2005-05-27 2008-05-20
STEFAN BRIDDON
Director 2005-05-27 2007-12-08
WILLIAM CLIVE O'HARA
Director 2005-05-27 2007-05-31
DUNCAN SUTHERLAND
Company Secretary 2005-02-15 2005-05-27
MD SECRETARIES LIMITED
Nominated Secretary 2004-12-07 2005-02-15
MD DIRECTORS LIMITED
Nominated Director 2004-12-07 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (PLOUGH HILL ROAD) LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
GRAHAM FLEMING BARNET THE SIGMA FOUNDATION Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM II) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OWENS FARM) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2 II) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON PHASE 2) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW II) LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY II) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (WHITWORTH WAY) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (ROMANDBY SHAW) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (CARR LANE) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON II) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (DARLASTON) LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS II) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (NEWTON LE WILLOWS) LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (OUR LADY'S) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS (BAYTREE) LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA PRS MANAGEMENT LTD Director 2017-02-13 CURRENT 2017-02-13 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS VIII LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IX LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
GRAHAM FLEMING BARNET TEMP REIT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Dissolved 2018-02-20
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
GRAHAM FLEMING BARNET SIGMA PRS INVESTMENTS IV LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
GRAHAM FLEMING BARNET SIGMA PRS GP LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA PRS DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
GRAHAM FLEMING BARNET SIGMA THISTLE PHASE II LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY PARTNERS LIMITED Director 2014-11-03 CURRENT 2014-10-06 Active
GRAHAM FLEMING BARNET SIGMA GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET SIGMA FP GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-06-30 Active
GRAHAM FLEMING BARNET MERCHANT INVESTMENTS LIMITED Director 2012-09-22 CURRENT 1994-09-21 Active
GRAHAM FLEMING BARNET STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2008-06-30 CURRENT 2007-11-19 Active
GRAHAM FLEMING BARNET SIGMA CAPITAL PROPERTY LTD Director 2001-06-06 CURRENT 2001-06-06 Active
GRAHAM FLEMING BARNET SIGMA PROPERTY INVESTMENT LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active - Proposal to Strike off
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY FOUNDER PARTNERS LIMITED Director 2001-03-26 CURRENT 2000-09-28 Active
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY INVESTMENTS LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
GRAHAM FLEMING BARNET SIGMA CAPITAL GROUP LIMITED Director 2000-03-09 CURRENT 2000-03-02 Active
GRAHAM FLEMING BARNET SIGMA TECHNOLOGY MANAGEMENT LIMITED Director 1996-12-09 CURRENT 1996-12-09 Active
IAN COURTS UK-CENTRAL (SOLIHULL) LIMITED Director 2016-06-22 CURRENT 2014-02-19 Active
IAN COURTS MARTINIQUE SQUARE (1-9) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS MARTINIQUE SQUARE (32-45) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS MARTINIQUE SQUARE (10-28) RTM COMPANY LIMITED Director 2016-04-13 CURRENT 2015-11-20 Active
IAN COURTS THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2012-08-24 CURRENT 2011-05-16 Liquidation
IAN COURTS MARTINIQUE SQUARE (WARWICK) LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
IAN COURTS BLYTHE VALLEY INNOVATION CENTRE LIMITED Director 2011-07-22 CURRENT 2000-03-09 Liquidation
IAN COURTS MONMOUTH CLOSE RESIDENTS ASSOCIATION LIMITED Director 2003-12-22 CURRENT 2003-12-22 Active
IAN COURTS ALBERT RIAN PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
ROGER GRIFFITHS CITIZEN NEW HOMES LIMITED Director 2012-10-15 CURRENT 2011-03-11 Active
ROGER GRIFFITHS ROCK FARM MANAGEMENT COMPANY LIMITED Director 2010-09-11 CURRENT 1991-01-10 Active
ROGER GRIFFITHS SOCIAL LANDLORDS CRIME AND NUISANCE GROUP Director 2002-03-22 CURRENT 2000-09-28 Active
DAVID RICHARD HOOPER HATHAWAY GARDENS MANAGEMENT LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
DAVID RICHARD HOOPER THE LONG SHOOT MANAGEMENT COMPANY LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
DAVID RICHARD HOOPER RAVENSHAW DEVELOPMENTS LIMITED Director 2002-12-02 CURRENT 2002-12-02 Dissolved 2016-03-22
GEORGE EDWARD RICHARDS WEST MIDLANDS RAIL LIMITED Director 2015-12-03 CURRENT 2014-04-10 Active
GEORGE EDWARD RICHARDS BIRMINGHAM AIRPORT HOLDINGS LIMITED Director 2000-06-07 CURRENT 1997-02-04 Active
GEORGE EDWARD RICHARDS CASTLE BROMWICH HALL AND GARDENS TRUST Director 1991-11-29 CURRENT 1985-09-04 Active
KEVIN MICHAEL RODGERS NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED Director 2018-01-22 CURRENT 2005-02-14 Active - Proposal to Strike off
KEVIN MICHAEL RODGERS CITIZEN TREASURY VEHICLE LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
KEVIN MICHAEL RODGERS CITIZEN TREASURY PLC Director 2017-08-29 CURRENT 2017-08-29 Active
KEVIN MICHAEL RODGERS WHITEFRIARS (NORTH SOLIHULL) LIMITED Director 2014-07-17 CURRENT 2005-03-23 Active - Proposal to Strike off
KEVIN MICHAEL RODGERS CITIZEN TREASURY 2 PLC Director 2012-10-29 CURRENT 2012-10-29 Active
KEVIN MICHAEL RODGERS SPECTRUM DEVELOPMENT PARTNERSHIP LIMITED Director 2011-12-20 CURRENT 2007-04-02 Dissolved 2016-12-13
KEVIN MICHAEL RODGERS CITIZEN BUSINESS SERVICES LIMITED Director 2007-06-28 CURRENT 2004-12-11 Active
SIMON SCOUGALL BELLWAY HOUSING TRUST LIMITED Director 2013-11-20 CURRENT 1930-06-14 Active
SIMON SCOUGALL NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED Director 2011-09-26 CURRENT 2005-02-14 Active - Proposal to Strike off
SIMON SCOUGALL EASEL LEEDS LIMITED Director 2011-08-01 CURRENT 2009-01-08 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND BETTER MINDS LIMITED Director 2016-08-17 CURRENT 2014-12-02 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND NEW HIGHWAY Director 2016-08-17 CURRENT 1997-05-07 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND SOUTHBANK SINFONIA FOUNDATION Director 2016-07-18 CURRENT 2016-07-18 Active
DUNCAN WILLIAM SUTHERLAND HERITAGE BUILDINGS PARTNERSHIP LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
DUNCAN WILLIAM SUTHERLAND SOUTHBANK SINFONIA Director 2013-09-25 CURRENT 2001-12-06 Active
DUNCAN WILLIAM SUTHERLAND CITY SPIRIT REGENERATION LTD Director 2008-04-04 CURRENT 1996-11-14 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND CITY SPIRIT REGENERATION (SALFORD) LIMITED Director 2008-04-04 CURRENT 2003-09-25 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND LIVERPOOL INPARTNERSHIP 2007 LIMITED Director 2007-02-27 CURRENT 2007-02-06 Active
DUNCAN WILLIAM SUTHERLAND PERONNE LIMITED Director 2006-01-23 CURRENT 2006-01-10 Active
DUNCAN WILLIAM SUTHERLAND NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED Director 2005-05-20 CURRENT 2005-02-14 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND INPARTNERSHIP (LP) LIMITED Director 2004-02-10 CURRENT 2003-12-05 Active - Proposal to Strike off
BENJAMIN PETER WRIGHT ST JAMES MEWS (DUDLEY) MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
BENJAMIN PETER WRIGHT THE ALDERS (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
BENJAMIN PETER WRIGHT HARDINTONE COURT MANAGEMENT COMPANY LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
BENJAMIN PETER WRIGHT ORIENT PLACE MANAGEMENT COMPANY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
BENJAMIN PETER WRIGHT THE PASTURES (TELFORD) MANAGEMENT COMPANY LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
BENJAMIN PETER WRIGHT SANDWELL COLLEGE MANAGEMENT COMPANY LIMITED Director 2010-09-28 CURRENT 2005-01-31 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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-04DS01Application to strike the company off the register
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLEMING BARNET
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH YOUNG
2018-02-23AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK BYRNE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANNE SHUKER
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0107/12/15 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL RODGERS
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BRANDUM
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09AP03Appointment of Nicholas Guy Page as company secretary on 2014-12-15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR PETER KENNETH YOUNG
2014-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART ROGERS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Duncan Sutherland on 2013-11-01
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM Endeavour House Meriden Drive Solihull Warwickshire B37 6BX England
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25CH01Director's details changed for Mr Simon Scougall on 2013-11-20
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL-KELLY
2013-02-26AP01DIRECTOR APPOINTED DAVID RICHARD HOOPER
2012-12-21AR0107/12/12 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOUGALL / 26/04/2012
2012-05-11AP01DIRECTOR APPOINTED MR IAN COURTS
2012-04-18AP03SECRETARY APPOINTED STUART ALAN MARK ROGERS
2012-04-18AP01DIRECTOR APPOINTED PATRICIA ELIZABETH BRANDUM
2012-04-18AP01DIRECTOR APPOINTED MR SIMON SCOUGALL
2012-04-18AP01DIRECTOR APPOINTED GRAHAM FLEMING BARNET
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORSER
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FARRAND
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALTON
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOKER
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HOGG
2012-04-18AP01DIRECTOR APPOINTED DENISE ANNE SHUKER
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM CORNWALL BUILDINGS 45 -51 NEWHALL STREET BIRMINGHAM WARWICKSHIRE B3 3QR ENGLAND
2011-12-21AR0107/12/11 FULL LIST
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-10AR0107/12/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 35 ST.PAUL'S SQUARE BIRMINGHAM WARWICKSHIRE B3 1QX
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25AP01DIRECTOR APPOINTED DAVID JOHN CAMPBELL-KELLY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-19AP01DIRECTOR APPOINTED MR PETER JOHN STOKER
2009-12-22AR0107/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER WRIGHT / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HALTON / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRIFFITHS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD THOMAS FARRAND / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER CORSER / 01/10/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN COX
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-14288aDIRECTOR APPOINTED MR GEORGE EDWARD RICHARDS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID BELL
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED MR BENJAMIN PETER WRIGHT
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR STEFAN BRIDDON
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-06-15288bDIRECTOR RESIGNED
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-1488(2)RAD 27/05/05--------- £ SI 74@1
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 3 GEORGE LEIGH STREET MANCHESTER M4 5DL
2006-02-07363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-02-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORTH SOLIHULL (GP) 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 NORTH SOLIHULL (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-08 Outstanding BELLWAY HOMES LIMITED
Intangible Assets
Patents
We have not found any records of NORTH SOLIHULL (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SOLIHULL (GP) LIMITED
Trademarks
We have not found any records of NORTH SOLIHULL (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH SOLIHULL (GP) 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 (68100 - Buying and selling of own real estate) as NORTH SOLIHULL (GP) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORTH SOLIHULL (GP) 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 NORTH SOLIHULL (GP) 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 NORTH SOLIHULL (GP) 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.
    Other companies at postcode B91 3QB