Background WavePink WaveYellow Wave

SOLLERSHOTT HALL MANAGEMENT LIMITED (03104706)

SOLLERSHOTT HALL MANAGEMENT LIMITED (03104706) is an active UK company. incorporated on 21 September 1995. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. SOLLERSHOTT HALL MANAGEMENT LIMITED has been registered for 30 years. Current directors include ASHDOWN, Nigel Stanley, DURSTON, James, MARTIN, Albert Anthony and 2 others.

Company Number
03104706
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
C/O Aspire Block And Estate Management Limited 395b Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Nigel Stanley, DURSTON, James, MARTIN, Albert Anthony, MEHEW, Stephen Paul, TEXTER, Jessica Lauren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLERSHOTT HALL MANAGEMENT LIMITED

SOLLERSHOTT HALL MANAGEMENT LIMITED is an active company incorporated on 21 September 1995 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOLLERSHOTT HALL MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03104706

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Aspire Block And Estate Management Limited 395b Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 2 August 2021To: 15 February 2024
C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
From: 17 February 2015To: 2 August 2021
C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
From: 21 September 1995To: 17 February 2015
Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Oct 10
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Mar 15
Director Joined
Oct 15
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Capital Update
Apr 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Apr 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMIT

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 01 Oct 2021

ASHDOWN, Nigel Stanley

Active
395b Wenta Business Centre, WatfordWD24 7ND
Born March 1954
Director
Appointed 27 Jun 2007

DURSTON, James

Active
395b Wenta Business Centre, WatfordWD24 7ND
Born July 1988
Director
Appointed 24 Apr 2025

MARTIN, Albert Anthony

Active
395b Wenta Business Centre, WatfordWD24 7ND
Born December 1940
Director
Appointed 11 Nov 2025

MEHEW, Stephen Paul

Active
395b Wenta Business Centre, WatfordWD24 7ND
Born February 1967
Director
Appointed 05 Jul 2001

TEXTER, Jessica Lauren

Active
395b Wenta Business Centre, WatfordWD24 7ND
Born April 1995
Director
Appointed 03 Jul 2023

EDWARDS, Colin Michael, Dr

Resigned
54 Sollershott Hall, LetchworthSG6 3PW
Secretary
Appointed 16 Jun 2004
Resigned 06 Dec 2006

KENNEDY, Mary Theresa

Resigned
45 Sollershott Hall, LetchworthSG6 3PW
Secretary
Appointed 21 Sept 1995
Resigned 14 Jun 2004

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 06 Nov 2006
Resigned 30 Sept 2021

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 21 Sept 1995

BARTLETT, Gwendoline Mary

Resigned
43 Sollershott Hall, LetchworthSG6 3PW
Born April 1925
Director
Appointed 21 Sept 1995
Resigned 31 Oct 1996

BREWERTON, Amanda Patricia

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born October 1957
Director
Appointed 23 Jul 2021
Resigned 23 May 2024

BURNETT, Jacqueline Elisabeth

Resigned
15 Sollershott Hall, LetchworthSG6 3PN
Born July 1962
Director
Appointed 17 Apr 2002
Resigned 07 Sept 2005

BUTTON, Valerie Ann

Resigned
47 Sollershott Hall, LetchworthSG6 3PW
Born September 1954
Director
Appointed 08 May 2003
Resigned 07 Aug 2006

COSSEY, Bryan

Resigned
44 Sollershott Hall, LetchworthSG6 3PW
Born October 1944
Director
Appointed 27 Jun 2007
Resigned 08 Mar 2019

COSSEY, Bryan

Resigned
44 Sollershott Hall, LetchworthSG6 3PW
Born October 1944
Director
Appointed 21 Sept 1995
Resigned 27 Jan 2005

DARLISON, William John

Resigned
Gernon Walk, Letchworth Garden CitySG6 3HW
Born November 1964
Director
Appointed 20 Dec 2017
Resigned 07 Mar 2019

EDWARDS, Colin Michael, Dr

Resigned
54 Sollershott Hall, LetchworthSG6 3PW
Born July 1942
Director
Appointed 31 Aug 2000
Resigned 22 Jan 2008

EVELYN, Audrey Caith

Resigned
60 Sollershott Hall, LetchworthSG6 3PW
Born August 1943
Director
Appointed 08 May 2003
Resigned 02 May 2007

FLAHERTY, Rebecca Jessie-May

Resigned
Great Marlings, LutonLU2 8DL
Born February 1987
Director
Appointed 02 Jan 2024
Resigned 18 Jun 2024

FLAHERTY, Rebecca Jessie-May

Resigned
Great Marlings, LutonLU2 8DL
Born February 1987
Director
Appointed 22 Jul 2021
Resigned 22 Sept 2022

GRAY, Marlene

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born June 1949
Director
Appointed 04 Apr 2018
Resigned 18 Jun 2024

GRIMWOOD, Gwynneth

Resigned
Gernon Walk, Letchworth Garden CitySG6 3HW
Born January 1942
Director
Appointed 11 Sept 2015
Resigned 12 Apr 2018

HARTIL, Frank

Resigned
75 Sollershott Hall, LetchworthSG6 3PW
Born April 1943
Director
Appointed 21 Sept 1995
Resigned 18 Mar 1998

JOBBINS, Rachel Jane

Resigned
4 Sollershott Hall, LetchworthSG6 3PN
Born July 1970
Director
Appointed 01 Oct 2000
Resigned 10 Jan 2002

KENNEDY, Mary Theresa

Resigned
45 Sollershott Hall, LetchworthSG6 3PW
Born May 1967
Director
Appointed 21 Sept 1995
Resigned 14 Jun 2004

LAND, George Arthur

Resigned
7 Sollershott Hall, LetchworthSG6 3PN
Born December 1974
Director
Appointed 16 Mar 2005
Resigned 15 Jul 2010

MARTIN, Antony

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born December 1940
Director
Appointed 09 Jun 2014
Resigned 11 Nov 2025

MARTIN, Greta

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born July 1946
Director
Appointed 09 Jun 2014
Resigned 12 Feb 2024

O'CONNELL, Theresa

Resigned
Great Marlings, LutonLU2 8DL
Born September 1964
Director
Appointed 04 Jul 2023
Resigned 06 Apr 2024

PARKER, Anthony Hugh

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born June 1933
Director
Appointed 01 Jun 1999
Resigned 11 Nov 2025

PARKER, Stuart Derek

Resigned
51 Sollershott Hall, LetchworthSG6 3PW
Born October 1972
Director
Appointed 18 Mar 1998
Resigned 01 Jun 1999

PATTISON, Yasmin-Kate

Resigned
395b Wenta Business Centre, WatfordWD24 7ND
Born September 1974
Director
Appointed 03 Apr 2018
Resigned 01 Apr 2026

PEARSALL, Roger Nicholas

Resigned
56 Sollershott Hall, LetchworthSG6 3PW
Born September 1957
Director
Appointed 01 Oct 2000
Resigned 08 May 2003

PHILLIPS, Donna Louise

Resigned
8 Sollershott Hall, LetchworthSG6 3PN
Born May 1970
Director
Appointed 17 Apr 2002
Resigned 13 Sept 2002
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Legacy
17 May 2019
RP04CS01RP04CS01
Memorandum Articles
17 April 2019
MAMA
Legacy
17 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2019
SH19Statement of Capital
Legacy
17 April 2019
CAP-SSCAP-SS
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Legacy
3 September 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Legacy
12 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Memorandum Articles
14 January 2010
MEM/ARTSMEM/ARTS
Legacy
16 April 2009
363aAnnual Return
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
287Change of Registered Office
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
88(2)R88(2)R
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Memorandum Articles
10 January 1996
MEM/ARTSMEM/ARTS
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
224224
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Incorporation Company
21 September 1995
NEWINCIncorporation