About

Registered Number: 03823202
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Solent Residential Homes Ltd was founded on 11 August 1999 and are based in Leatherhead, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 6 directors listed as Reading, Jayne Anne, Smith, Kevin Peter, Davies, Sheralee, Featherstone, Rachel Naomi, Smith, Jayne Margaret, Spriggs, Julia Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sheralee 05 July 2004 19 May 2005 1
FEATHERSTONE, Rachel Naomi 17 March 2000 11 April 2000 1
SMITH, Jayne Margaret 11 August 1999 10 May 2006 1
SPRIGGS, Julia Diane 11 August 1999 17 March 2000 1
Secretary Name Appointed Resigned Total Appointments
READING, Jayne Anne 26 February 2001 11 September 2001 1
SMITH, Kevin Peter 24 February 2002 10 May 2006 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 07 January 2019
MR04 - N/A 12 December 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 20 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 July 2016
RESOLUTIONS - N/A 31 December 2015
MR01 - N/A 15 December 2015
CH03 - Change of particulars for secretary 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 02 May 2012
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
225 - Change of Accounting Reference Date 01 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 05 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 14 September 2003
395 - Particulars of a mortgage or charge 20 August 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 07 September 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 August 2001
395 - Particulars of a mortgage or charge 21 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
225 - Change of Accounting Reference Date 17 October 2000
363s - Annual Return 18 September 2000
395 - Particulars of a mortgage or charge 28 June 2000
395 - Particulars of a mortgage or charge 09 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Fully Satisfied

N/A

Deed of accession and supplemental deed 10 May 2006 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal charge 15 July 2003 Fully Satisfied

N/A

Legal charge 29 August 2002 Fully Satisfied

N/A

Legal mortgage 16 March 2001 Fully Satisfied

N/A

Legal mortgage 23 June 2000 Fully Satisfied

N/A

Mortgage debenture 24 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.