Background WavePink WaveYellow Wave

SOLLY STREET MANAGEMENT COMPANY LIMITED (06253103)

SOLLY STREET MANAGEMENT COMPANY LIMITED (06253103) is an active UK company. incorporated on 21 May 2007. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. SOLLY STREET MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
06253103
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLY STREET MANAGEMENT COMPANY LIMITED

SOLLY STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOLLY STREET MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06253103

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

GWECO 356 LIMITED
From: 21 May 2007To: 7 June 2007
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Robert House Unit 7 Woodseats Close Sheffield South Yorkshire S8 0TB
From: 3 December 2009To: 27 March 2015
5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ
From: 21 May 2007To: 3 December 2009
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 05 Jan 2015

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 22 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

WYARD, Rupert James

Resigned
7 White Holme Drive, LeedsLS21 1TX
Secretary
Appointed 30 Nov 2007
Resigned 25 Jun 2009

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 21 May 2007
Resigned 30 Nov 2007

THE MCDONALD PARTNERSHIP

Resigned
Unit 7 Acorn Business Park, SheffieldS8 0TB
Corporate secretary
Appointed 25 Jun 2009
Resigned 05 Jan 2015

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 25 Aug 2015
Resigned 01 Sept 2022

MCDONALD, David Simon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1974
Director
Appointed 01 Aug 2010
Resigned 25 Aug 2015

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 05 Jun 2025
Resigned 22 Jan 2026

AQH MICKELGATE (FACILITY MANAGEMENT) LIMITED

Resigned
5-7 Mill Fold Mill Fold Way, Sowerby BridgeHX6 4DJ
Corporate director
Appointed 30 Nov 2007
Resigned 01 Aug 2010

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 21 May 2007
Resigned 30 Nov 2007
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 March 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company
19 October 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2007
NEWINCIncorporation