Solent Village Management Company Limited SWINDON


Solent Village Management Company started in year 1990 as Private Limited Company with registration number 02544436. The Solent Village Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA.

At present there are 4 directors in the the firm, namely Jason W., Jason T. and Robert D. and others. In addition one secretary - Alison W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solent Village Management Company Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02544436
Date of Incorporation Mon, 1st Oct 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jason W.

Position: Director

Appointed: 08 February 2023

Jason T.

Position: Director

Appointed: 08 February 2023

Robert D.

Position: Director

Appointed: 30 November 2019

Mark S.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Paul F.

Position: Director

Appointed: 09 May 2019

Resigned: 08 February 2023

Robert D.

Position: Director

Appointed: 31 March 2019

Resigned: 30 November 2019

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 23 June 2017

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 31 March 2019

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 23 June 2017

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 March 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Resigned: 01 July 2013

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Jonathan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 25 June 2007

David D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 July 2001

David D.

Position: Director

Appointed: 14 September 1998

Resigned: 14 September 2007

Jeffrey P.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2008

Beth C.

Position: Director

Appointed: 14 September 1998

Resigned: 31 October 2008

Sarah L.

Position: Secretary

Appointed: 25 September 1996

Resigned: 25 June 1999

Nicholas M.

Position: Director

Appointed: 25 June 1996

Resigned: 14 September 1998

Martin H.

Position: Director

Appointed: 25 June 1996

Resigned: 14 September 1998

Godfrey A.

Position: Director

Appointed: 02 November 1994

Resigned: 25 June 1996

Jane C.

Position: Director

Appointed: 14 March 1994

Resigned: 14 September 1998

Oliver S.

Position: Director

Appointed: 28 February 1994

Resigned: 02 November 1994

Patrick D.

Position: Director

Appointed: 28 February 1994

Resigned: 30 September 2006

Iain F.

Position: Secretary

Appointed: 28 February 1994

Resigned: 25 September 1996

Iain F.

Position: Director

Appointed: 28 February 1994

Resigned: 25 September 1996

Nicholas S.

Position: Director

Appointed: 23 February 1994

Resigned: 28 February 1994

Stephen L.

Position: Director

Appointed: 12 January 1993

Resigned: 28 February 1994

John S.

Position: Secretary

Appointed: 12 January 1993

Resigned: 28 February 1994

Michael M.

Position: Director

Appointed: 12 January 1993

Resigned: 28 February 1994

Simon P.

Position: Director

Appointed: 15 November 1991

Resigned: 12 January 1993

David E.

Position: Secretary

Appointed: 01 October 1991

Resigned: 12 January 1993

Michael S.

Position: Director

Appointed: 01 October 1991

Resigned: 16 November 1991

David F.

Position: Director

Appointed: 01 October 1991

Resigned: 12 January 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Craigard Prospect (Sbp) Limited from London,, United Kingdom. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Craigard Prospect (Sbp) Nominees Limited that entered London,, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Coif Nominees Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by guarantee without share capital", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Craigard Prospect (Sbp) Limited

Salisbury House, London Wall,, London,, EC2M 5PS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11101259
Notified on 6 June 2018
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Craigard Prospect (Sbp) Nominees Limited

Salisbury House, London Wall,, London,, EC2M 5PS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11101296
Notified on 6 June 2017
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Coif Nominees Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2016
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England And Wales
Registration number 00745761
Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors83 27655 960
Other Debtors81 02455 776
Other
Cost Sales56 79852 344
Creditors83 24355 927
Net Current Assets Liabilities3333
Other Creditors32 75711 184
Total Assets Less Current Liabilities3333
Trade Creditors Trade Payables50 48644 743
Trade Debtors Trade Receivables2 252184
Turnover Revenue56 79852 344

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements