Background WavePink WaveYellow Wave

SOLDEL PROPERTY COMPANY LIMITED (00481334)

SOLDEL PROPERTY COMPANY LIMITED (00481334) is an active UK company. incorporated on 21 April 1950. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLDEL PROPERTY COMPANY LIMITED has been registered for 76 years. Current directors include HEPSWORTH, Douglas Jonathan.

Company Number
00481334
Status
active
Type
ltd
Incorporated
21 April 1950
Age
76 years
Address
Galleymead House, Poyle New Cottages Old Bath Road, Slough, SL3 0NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPSWORTH, Douglas Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLDEL PROPERTY COMPANY LIMITED

SOLDEL PROPERTY COMPANY LIMITED is an active company incorporated on 21 April 1950 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLDEL PROPERTY COMPANY LIMITED was registered 76 years ago.(SIC: 82990)

Status

active

Active since 76 years ago

Company No

00481334

LTD Company

Age

76 Years

Incorporated 21 April 1950

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 March 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Galleymead House, Poyle New Cottages Old Bath Road Colnbrook Slough, SL3 0NU,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 7 October 2024
5th Floor 89 New Bond Street London W1S 1DA
From: 17 April 2015To: 19 June 2019
Regent House 1 Pratt Mews London NW1 0AD
From: 21 April 1950To: 17 April 2015
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Secured
Sept 22
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Loan Cleared
Jun 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HEPSWORTH, Douglas Jonathan

Active
Old Bath Road, SloughSL3 0NU
Born January 1967
Director
Appointed 04 Oct 2024

EIDELSTEIN, Dorothy

Resigned
11 Mayflower Lodge, LondonN3 3HU
Secretary
Appointed 10 Sept 1996
Resigned 17 Mar 2006

GRANHOLM, Susan

Resigned
11 Mayflower Lodge, LondonN3 3HU
Secretary
Appointed 24 Jul 1991
Resigned 10 Sept 1996

REUBEN, Lee

Resigned
23 Brim Hill, LondonN2 0HD
Secretary
Appointed 17 Mar 2006
Resigned 04 Oct 2024

GLOBAL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
2nd Floor Twyman House, LondonNW1 9LF
Corporate secretary
Appointed N/A
Resigned 24 Jul 1991

EIDELSTEIN, Dorothy

Resigned
11 Mayflower Lodge, LondonN3 3HU
Born April 1923
Director
Appointed N/A
Resigned 17 Mar 2006

EIDELSTEIN, Susan Janice

Resigned
88 Willifield Way, LondonNW11 6YJ
Born July 1946
Director
Appointed 10 Sept 1996
Resigned 13 Nov 2023

REUBEN, Lee

Resigned
23 Brim Hill, LondonN2 0HD
Born March 1970
Director
Appointed 06 Jun 2008
Resigned 04 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Bath Road, SloughSL3 0NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Lee Reuben

Ceased
Brim Hill, LondonN2 0HD
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Nov 2023
Ceased 04 Oct 2024

Mr Colin Maurice Newman

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Oct 2024

Feng Tak Chin

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 Aug 2024

Ms Susan Janice Eidelstein

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

117

Change Account Reference Date Company Previous Extended
1 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
2 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
23 January 1998
287Change of Registered Office
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts