Background WavePink WaveYellow Wave

HOPE SOLAR PARK LIMITED (07902730)

HOPE SOLAR PARK LIMITED (07902730) is an active UK company. incorporated on 9 January 2012. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HOPE SOLAR PARK LIMITED has been registered for 14 years. Current directors include STEBBING, Connor, THESIGER, Justin Michael.

Company Number
07902730
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STEBBING, Connor, THESIGER, Justin Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE SOLAR PARK LIMITED

HOPE SOLAR PARK LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HOPE SOLAR PARK LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07902730

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

2nd Floor 13 Berkeley Street London W1J 8DU
From: 29 August 2012To: 21 September 2020
2Nd Floor 13 Berkeley Street London W1J 8DU United Kingdom
From: 29 August 2012To: 29 August 2012
Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom
From: 9 January 2012To: 29 August 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Sept 12
Funding Round
May 13
Share Issue
May 13
Loan Secured
Oct 13
Loan Cleared
Apr 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STEBBING, Connor

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1995
Director
Appointed 25 Mar 2025

THESIGER, Justin Michael

Active
Grenadier Road, ExeterEX1 3LH
Born May 1970
Director
Appointed 29 Jun 2016

ALFONSO, Juan Martin

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1975
Director
Appointed 04 Jun 2015
Resigned 20 Jun 2022

BEDLOW, Roy Barry

Resigned
Floor, LondonW1J 8DU
Born May 1968
Director
Appointed 09 Jan 2012
Resigned 04 Jun 2015

COLE, John Patrick

Resigned
Floor, LondonW1J 8DU
Born September 1970
Director
Appointed 09 Jan 2012
Resigned 04 Jun 2015

KULENDRAN, Senthurgan

Resigned
Stirling Square, St James'sKT8 9DL
Born October 1990
Director
Appointed 15 Nov 2024
Resigned 25 Mar 2025

MACK, Steve Andrew

Resigned
Floor, LondonW1J 8DU
Born July 1977
Director
Appointed 04 Sept 2012
Resigned 04 Jun 2015

WARD, Louise

Resigned
Floor, LondonW1J 8DU
Born April 1978
Director
Appointed 04 Jun 2015
Resigned 29 Jun 2016

WOOLFSON, Philip John

Resigned
Grenadier Road, ExeterEX1 3LH
Born April 1980
Director
Appointed 20 Jun 2022
Resigned 17 Oct 2024

Persons with significant control

1

Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2016
AAAnnual Accounts
Legacy
21 September 2016
PARENT_ACCPARENT_ACC
Legacy
21 September 2016
AGREEMENT2AGREEMENT2
Legacy
21 September 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2015
AAAnnual Accounts
Legacy
15 July 2015
PARENT_ACCPARENT_ACC
Legacy
24 June 2015
GUARANTEE2GUARANTEE2
Legacy
24 June 2015
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
21 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Resolution
5 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2012
NEWINCIncorporation