About

Registered Number: 05359402
Date of Incorporation: 09/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 The Bridge Business, Centre Bridge Road, Southall, Middlesex, UB2 4AY

 

Sol Properties Management (UK) Ltd was registered on 09 February 2005 with its registered office in Southall, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DREAMS (UK) LIMITED 01 December 2005 01 October 2007 1
DREAMS UK LIMITED 12 January 2010 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 11 October 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 18 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 21 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 06 October 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 04 March 2010
AP04 - Appointment of corporate secretary 12 January 2010
AA - Annual Accounts 16 October 2009
CERTNM - Change of name certificate 30 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
CERTNM - Change of name certificate 04 February 2009
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 April 2006
CERTNM - Change of name certificate 27 February 2006
225 - Change of Accounting Reference Date 27 February 2006
DISS40 - Notice of striking-off action discontinued 21 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.