Background WavePink WaveYellow Wave

SOLO CAPITAL HOMES LIMITED (04543980)

SOLO CAPITAL HOMES LIMITED (04543980) is an active UK company. incorporated on 24 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOLO CAPITAL HOMES LIMITED has been registered for 23 years. Current directors include STANLEY, Douglas Joseph, STANLEY, Jason Douglas.

Company Number
04543980
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
C/O Collins Benson Goldhill Llp, London, W1W 8QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STANLEY, Douglas Joseph, STANLEY, Jason Douglas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLO CAPITAL HOMES LIMITED

SOLO CAPITAL HOMES LIMITED is an active company incorporated on 24 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOLO CAPITAL HOMES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04543980

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

SOLO CAPITAL REDEMPTION COMPANY LIMITED
From: 24 September 2002To: 9 May 2008
Contact
Address

C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London, W1W 8QT,

Previous Addresses

The Club House East Street Chesham Buckhamshire HP5 1DG
From: 1 March 2011To: 3 August 2018
89 High Street Berkhamsted Hertfordshire HP4 2DF
From: 24 September 2002To: 1 March 2011
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Aug 18
Director Left
Nov 19
Owner Exit
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Owner Exit
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jun 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STANLEY, Douglas Joseph

Active
26/28 Great Portland Street, LondonW1W 8QT
Born October 1935
Director
Appointed 08 Oct 2002

STANLEY, Jason Douglas

Active
26/28 Great Portland Street, LondonW1W 8QT
Born August 1971
Director
Appointed 01 Sept 2020

STANLEY, David William

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Secretary
Appointed 08 Oct 2002
Resigned 01 Sept 2020

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate secretary
Appointed 24 Sept 2002
Resigned 08 Oct 2002

LUNDBERG, Terence

Resigned
East Street, CheshamHP5 1DG
Born August 1947
Director
Appointed 08 Oct 2002
Resigned 31 Jul 2018

SMITH, Martin David

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Born December 1956
Director
Appointed 08 Oct 2002
Resigned 29 Oct 2019

STANLEY, David William

Resigned
26/28 Great Portland Street, LondonW1W 8QT
Born August 1938
Director
Appointed 08 Oct 2002
Resigned 01 Sept 2020

POWRIE APPLEBY (SECRETARIES) LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 24 Sept 2002
Resigned 08 Oct 2002

POWRIE APPLEBY LTD

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate director
Appointed 24 Sept 2002
Resigned 08 Oct 2002

Persons with significant control

4

1 Active
3 Ceased
26/28 Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
26/28 Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 01 Sept 2020
26/28 Great Portland Street, LondonW1W 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020
Ceased 08 Jul 2020
East Street, CheshamHP5 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
14 July 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
14 July 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Statement Of Companys Objects
8 November 2019
CC04CC04
Resolution
8 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Certificate Change Of Name Company
7 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
28 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363aAnnual Return
Legacy
30 September 2005
353353
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288cChange of Particulars
Legacy
12 May 2003
288cChange of Particulars
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation