Background WavePink WaveYellow Wave

SOLENT RESIDENTS COMPANY LIMITED (04048701)

SOLENT RESIDENTS COMPANY LIMITED (04048701) is an active UK company. incorporated on 7 August 2000. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. SOLENT RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include FLYNN, James Wilson, HARTWELL, Heather Jill, PERCIVAL, Simon Hepburn and 1 others.

Company Number
04048701
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLYNN, James Wilson, HARTWELL, Heather Jill, PERCIVAL, Simon Hepburn, WOOLLEY, Anthony Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT RESIDENTS COMPANY LIMITED

SOLENT RESIDENTS COMPANY LIMITED is an active company incorporated on 7 August 2000 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOLENT RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04048701

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

Bsc Management Services the Courtyard Ashengrove Calbourne Newport Isle of Wight PO30 4HU
From: 7 August 2000To: 29 May 2013
Timeline

7 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 10
Director Left
Aug 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
May 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLAKE, Rebecca Jane

Active
11 Milne Way, NewportPO30 1YF
Secretary
Appointed 24 Feb 2006

FLYNN, James Wilson

Active
52 Warwick Square, LondonSW1V 2AJ
Born March 1948
Director
Appointed 24 Feb 2006

HARTWELL, Heather Jill

Active
Gunville Road, NewportPO30 5LB
Born May 1956
Director
Appointed 29 May 2013

PERCIVAL, Simon Hepburn

Active
Gunville Road, NewportPO30 5LB
Born June 1959
Director
Appointed 16 May 2014

WOOLLEY, Anthony Richard

Active
Gunville Road, NewportPO30 5LB
Born December 1968
Director
Appointed 16 May 2014

WATT, Richard James

Resigned
71a High Street, CowesPO31 7RE
Secretary
Appointed 07 Aug 2000
Resigned 24 Feb 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

HARTWELL, Timothy

Resigned
Flat 3, CowesPO31 7RE
Born September 1954
Director
Appointed 01 Jun 2006
Resigned 29 May 2013

HEWES, Amanda

Resigned
71a High Street, CowesPO31 7RE
Born June 1966
Director
Appointed 13 Mar 2002
Resigned 24 Feb 2006

LAWSON, Jerry

Resigned
Flat 2, CowesPO31 7RE
Born November 1971
Director
Appointed 01 Sept 2005
Resigned 01 Jan 2010

MCALLISTER, James

Resigned
The Cottage, CowesPO31 7RE
Born September 1947
Director
Appointed 24 Feb 2006
Resigned 21 Aug 2012

WATT, Richard James

Resigned
71a High Street, CowesPO31 7RE
Born February 1952
Director
Appointed 07 Aug 2000
Resigned 24 Feb 2005

WATT, Susan

Resigned
Westwood House, RydePO33 4NP
Born December 1953
Director
Appointed 07 Aug 2000
Resigned 01 Nov 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 07 Aug 2000
Resigned 07 Aug 2000
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 March 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 January 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
287Change of Registered Office
Incorporation Company
7 August 2000
NEWINCIncorporation