Background WavePink WaveYellow Wave

SESMP110 LOWER HOUSE SOLAR FARM LIMITED (08140725)

SESMP110 LOWER HOUSE SOLAR FARM LIMITED (08140725) is an active UK company. incorporated on 12 July 2012. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SESMP110 LOWER HOUSE SOLAR FARM LIMITED has been registered for 13 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
08140725
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESMP110 LOWER HOUSE SOLAR FARM LIMITED

SESMP110 LOWER HOUSE SOLAR FARM LIMITED is an active company incorporated on 12 July 2012 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SESMP110 LOWER HOUSE SOLAR FARM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08140725

LTD Company

Age

13 Years

Incorporated 12 July 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom
From: 28 February 2024To: 31 July 2025
Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England
From: 27 July 2022To: 28 February 2024
5th Floor, 20 Fenchurch Street London EC3M 3BY England
From: 1 July 2022To: 27 July 2022
Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England
From: 20 March 2019To: 1 July 2022
22 Chancery Lane London WC2A 1LS
From: 22 September 2014To: 20 March 2019
4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP
From: 19 October 2012To: 22 September 2014
Crystal Way Elmgrove Road Crystal Way Harrow Middlesex HA1 2HP United Kingdom
From: 12 July 2012To: 19 October 2012
Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Sept 13
Director Left
Dec 13
Loan Cleared
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 30 Apr 2024

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 06 Jan 2026

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 06 Jan 2026

HA KOW, Michael Liow

Resigned
Upper Weald, Milton KeynesMK19 6EL
Secretary
Appointed 20 Dec 2019
Resigned 23 Aug 2021

HUNTER, Kelly

Resigned
Crystal Way, HarrowHA1 2HP
Secretary
Appointed 15 Jan 2014
Resigned 25 Jul 2014

SCALZO, Phillip

Resigned
Crystal Way, HarrowHA1 2HP
Secretary
Appointed 12 Jul 2012
Resigned 15 Jan 2014

EMMINGHAUS, Matthias Hugo Arwed

Resigned
79098, Freiburg
Born September 1966
Director
Appointed 13 Apr 2015
Resigned 20 Oct 2016

GEROLI, Maurizio

Resigned
Church Road, HoveBN3 2DL
Born July 1981
Director
Appointed 20 Dec 2019
Resigned 15 Dec 2025

HUNTER, Kelly Rose

Resigned
Crystal Way, HarrowHA1 2HP
Born July 1975
Director
Appointed 12 Jul 2012
Resigned 25 Jul 2014

KAISER, Karin Stephanie

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born February 1987
Director
Appointed 20 Oct 2016
Resigned 15 Aug 2022

MOSCOVITCH, Lee Shamai

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born November 1976
Director
Appointed 20 Oct 2016
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

NAVEIRAS, Juan Jose Alvarez

Resigned
Kaiser-Joseph-Strasse 263, Freiburg
Born April 1981
Director
Appointed 25 Jul 2014
Resigned 13 Apr 2015

ORTMANN, Benedikt Burchard Maria, Dr

Resigned
Kaiser-Joseph-Strasse 263, Freiburg
Born May 1967
Director
Appointed 25 Jul 2014
Resigned 20 Oct 2016

SCALZO, Phillip

Resigned
Crystal Way, HarrowHA1 2HP
Born April 1957
Director
Appointed 12 Jul 2012
Resigned 02 Dec 2013

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016

Baywa Ag

Ceased
St Martin Strasse, MunichD-81541

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
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2017
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Auditors Resignation Company
31 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Incorporation Company
12 July 2012
NEWINCIncorporation