Background WavePink WaveYellow Wave

SOLENT PROPERTY SERVICES LIMITED (03634411)

SOLENT PROPERTY SERVICES LIMITED (03634411) is an active UK company. incorporated on 17 September 1998. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLENT PROPERTY SERVICES LIMITED has been registered for 27 years. Current directors include ASHFIELD, Chandra Clive, FOLEY, Roger John, NIVEN, Lairn Alistair.

Company Number
03634411
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHFIELD, Chandra Clive, FOLEY, Roger John, NIVEN, Lairn Alistair
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT PROPERTY SERVICES LIMITED

SOLENT PROPERTY SERVICES LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLENT PROPERTY SERVICES LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03634411

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

87 North Road Poole, BH14 0LT,

Previous Addresses

Marlin House Jonhson Road Fernside Business Park Wimborne Dorset BH21 7SE
From: 17 September 1998To: 28 August 2014
Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Nov 18
Director Joined
Sept 21
Director Joined
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASHFIELD, Chandra Clive

Active
PooleBH14 0LT
Born April 1965
Director
Appointed 06 Sept 2021

FOLEY, Roger John

Active
PooleBH14 0LT
Born January 1962
Director
Appointed 09 Aug 2023

NIVEN, Lairn Alistair

Active
49 Spur Hill Avenue, PooleBH14 9PJ
Born April 1956
Director
Appointed 17 Sept 1998

ASHFIELD, Audrey Mary

Resigned
50 Pinehurst Road, FerndownBH22 0AP
Secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

TIDBURY, Malcolm James

Resigned
20 Hill Farm Road, SouthamptonSO15 5SP
Secretary
Appointed 17 Sept 1998
Resigned 21 Aug 2014

ASHFIELD, Chandra Clive

Resigned
15 Swan Mead, RingwoodBH24 3RD
Born April 1965
Director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

SHAW, Gary David

Resigned
Hartfoot Lane, DorchesterDT2 7PE
Born May 1960
Director
Appointed 17 Sept 1998
Resigned 21 Aug 2014

TIDBURY, Malcolm James

Resigned
20 Hill Farm Road, SouthamptonSO15 5SP
Born August 1955
Director
Appointed 17 Sept 1998
Resigned 21 Aug 2014

Persons with significant control

1

Mr Lairn Alistair Niven

Active
PooleBH14 9PJ
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Gazette Filings Brought Up To Date
2 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
24 June 2009
AAMDAAMD
Legacy
9 March 2009
287Change of Registered Office
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 April 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288cChange of Particulars
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
28 December 2000
288cChange of Particulars
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Incorporation Company
17 September 1998
NEWINCIncorporation