Background WavePink WaveYellow Wave

SOLID PROPERTIES LIMITED (06244092)

SOLID PROPERTIES LIMITED (06244092) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOLID PROPERTIES LIMITED has been registered for 18 years. Current directors include OWOLABI, Olukayode Babatunde Adeleke, Pastor.

Company Number
06244092
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
The Civic 600-608 Old Kent Road, London, SE15 1JB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OWOLABI, Olukayode Babatunde Adeleke, Pastor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID PROPERTIES LIMITED

SOLID PROPERTIES LIMITED is an active company incorporated on 11 May 2007 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. SOLID PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06244092

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 21 October 2025 (7 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 June 2025 (11 months ago)
Submitted on 26 June 2025 (11 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

The Civic 600-608 Old Kent Road London, SE15 1JB,

Previous Addresses

81 the Fairway Burnham Bucks SL1 8DY
From: 11 May 2007To: 7 December 2011
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Active
81 The Fairway, BurnhamSL1 8DY
Secretary
Appointed 11 May 2007

OWOLABI, Olukayode Babatunde Adeleke, Pastor

Active
81 The Fairway, BurnhamSL1 8DY
Born October 1964
Director
Appointed 11 May 2007

AKUNWA, Kingsley

Resigned
87 Mayflower Road, GraysRM16 6BE
Born October 1961
Director
Appointed 19 Jun 2007
Resigned 05 Jul 2007

ODUEKUN, Adeyinka

Resigned
21 Woodgrange Gardens, LondonEN1 1ER
Born May 1964
Director
Appointed 11 May 2007
Resigned 01 Jun 2007

OLADIYUN, Wole, Pastor

Resigned
Plot 32, IkejaIKEJA
Born April 1959
Director
Appointed 14 May 2007
Resigned 01 Jun 2007

OWOLABI, Iwalola Motunrola

Resigned
81 The Fairway, BurnhamSL1 8DY
Born August 1965
Director
Appointed 19 Jun 2007
Resigned 01 Jan 2022

SALAMI, Olaiwola

Resigned
5 Fairway Drive, LondonSE28 8QS
Born January 1961
Director
Appointed 19 Jun 2007
Resigned 20 Jun 2007

Persons with significant control

1

Mr Olukayode Owolabi

Active
Old Kent Road, LondonSE15 1JB
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Change Sail Address Company
7 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
123Notice of Increase in Nominal Capital
Legacy
22 June 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Incorporation Company
11 May 2007
NEWINCIncorporation