Background WavePink WaveYellow Wave

SOLMAR VILLAS LIMITED (07174709)

SOLMAR VILLAS LIMITED (07174709) is an active UK company. incorporated on 2 March 2010. with registered office in Burton-On-Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SOLMAR VILLAS LIMITED has been registered for 16 years. Current directors include QUINLISK, Matthew John, TORRILLA, Francis Peter.

Company Number
07174709
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
2/3 First Avenue, Burton-On-Trent, DE14 2WE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
QUINLISK, Matthew John, TORRILLA, Francis Peter
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLMAR VILLAS LIMITED

SOLMAR VILLAS LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Burton-On-Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SOLMAR VILLAS LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

07174709

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2/3 First Avenue Centrum 100 Burton-On-Trent, DE14 2WE,

Previous Addresses

, 2 2/3 First Avenue, Centrum 100, Burton-on-Trent, Staffordshire, DE14 2WE, England
From: 12 December 2023To: 12 December 2023
, First Avenue First Avenue, Centrum 100, Burton on Trent, Staffordhire, DE14 2WE, England
From: 24 November 2023To: 12 December 2023
, 13 Faraday Court First Avenue, Centrum 100, Burton on Trent, Staffordshire, DE14 2WX, England
From: 15 July 2020To: 24 November 2023
, 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
From: 2 March 2010To: 15 July 2020
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Loan Secured
Sept 13
Capital Reduction
Dec 16
Share Buyback
Jan 17
Loan Secured
Jun 21
Loan Secured
Apr 23
New Owner
Jul 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Dec 23
Capital Reduction
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Share Buyback
Jan 24
Loan Cleared
Mar 24
10
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

QUINLISK, Matthew John

Active
First Avenue, Burton-On-TrentDE14 2WE
Born July 1982
Director
Appointed 02 Jan 2024

TORRILLA, Francis Peter

Active
First Avenue, Burton-On-TrentDE14 2WE
Born September 1960
Director
Appointed 02 Jan 2024

BLAKE, Julie

Resigned
First Avenue, Burton On TrentDE14 2WX
Born June 1977
Director
Appointed 02 Mar 2010
Resigned 02 Jan 2024

TAYLER, John

Resigned
First Avenue, Burton On TrentDE14 2WX
Born April 1946
Director
Appointed 02 Mar 2010
Resigned 02 Jan 2024

TAYLER, Maria

Resigned
First Avenue, Burton On TrentDE14 2WX
Born October 1948
Director
Appointed 02 Mar 2010
Resigned 02 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
One Dorking Office Park, DorkingRH4 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2024

Mrs Julie Blake

Ceased
First Avenue, Burton On TrentDE14 2WX
Born June 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mr John Tayler

Ceased
First Avenue, Burton On TrentDE14 2WX
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mrs Maria Tayler

Ceased
First Avenue, Burton On TrentDE14 2WX
Born October 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2024

Mr Christopher Paul Blake

Ceased
First Avenue, Burton-On-TrentDE14 2WE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
19 January 2024
SH03Return of Purchase of Own Shares
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
15 January 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2023
RESOLUTIONSResolutions
Legacy
27 July 2023
RPCH01RPCH01
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Memorandum Articles
6 December 2016
MAMA
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Incorporation Company
2 March 2010
NEWINCIncorporation