About

Registered Number: 06789169
Date of Incorporation: 12/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Church Court, Cox Street, Birmingham, B3 1RD

 

Solace Property Consultancy Ltd was registered on 12 January 2009 and are based in Birmingham, it's status at Companies House is "Active". Macnamara, Michael James, Heald, Paul Jonathon, Macnamara, David Richard, Jpcors Limited, Jpcord Limited are listed as directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, Paul Jonathon 18 January 2010 - 1
MACNAMARA, David Richard 12 January 2009 - 1
JPCORD LIMITED 12 January 2009 12 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MACNAMARA, Michael James 12 October 2011 - 1
JPCORS LIMITED 12 January 2009 12 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 14 August 2018
MR01 - N/A 17 July 2018
MR01 - N/A 12 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 January 2016
CERTNM - Change of name certificate 02 July 2015
CONNOT - N/A 02 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 15 March 2012
AP03 - Appointment of secretary 18 October 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
SH01 - Return of Allotment of shares 28 January 2010
AP01 - Appointment of director 25 January 2010
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.