Background WavePink WaveYellow Wave

CLEVE HILL SOLAR PARK LIMITED (08904850)

CLEVE HILL SOLAR PARK LIMITED (08904850) is an active UK company. incorporated on 20 February 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEVE HILL SOLAR PARK LIMITED has been registered for 12 years. Current directors include GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder, QUINLAN, Rory John and 1 others.

Company Number
08904850
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
3rd Floor 24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder, QUINLAN, Rory John, SMITH-MAXWELL, Rosalind Joan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVE HILL SOLAR PARK LIMITED

CLEVE HILL SOLAR PARK LIMITED is an active company incorporated on 20 February 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLEVE HILL SOLAR PARK LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08904850

LTD Company

Age

12 Years

Incorporated 20 February 2014

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 28 December 2025 (3 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3rd Floor 24 Savile Row London, W1S 2ES,

Previous Addresses

3rd Floor 3rd Floor 24 Savile Row London W1S 2ES England
From: 14 November 2022To: 15 November 2022
3rd Floor Savile Row London W1S 2ES England
From: 10 November 2022To: 14 November 2022
1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 14 October 2021To: 10 November 2022
Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ
From: 20 February 2014To: 14 October 2021
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Jul 22
Loan Secured
Jun 23
Owner Exit
May 24
Director Joined
May 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Director Joined
Jan 25
2
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

JEREMY, Simon

Active
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 23 Jul 2025

GAINS, Keith Stephen

Active
24 Savile Row, LondonW1S 2ES
Born January 1977
Director
Appointed 01 Oct 2021

MILLER, Liv Elisabeth Harder

Active
24 Savile Row, LondonW1S 2ES
Born September 1989
Director
Appointed 15 Jan 2025

QUINLAN, Rory John

Active
24 Savile Row, LondonW1S 2ES
Born December 1971
Director
Appointed 01 Oct 2021

SMITH-MAXWELL, Rosalind Joan

Active
24 Savile Row, LondonW1S 2ES
Born November 1983
Director
Appointed 15 May 2024

OLDROYD, Elizabeth Alexandra

Resigned
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 31 Jan 2023
Resigned 23 Jul 2025

TAPLEY, Pia

Resigned
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 01 Oct 2021
Resigned 31 Jan 2023

BRENNAN, Stephen Hugh

Resigned
Woodington Road, RomseySO51 6DQ
Born June 1964
Director
Appointed 16 Dec 2016
Resigned 01 Oct 2021

BRÜCKMANN, Matthias, Herr

Resigned
Woodington Road, RomseySO51 6DQ
Born February 1962
Director
Appointed 03 Feb 2020
Resigned 28 Jun 2021

HOGAN, Mark

Resigned
The Street, PulboroughRH20 4AS
Born July 1966
Director
Appointed 16 Dec 2016
Resigned 28 Jun 2021

PERTWEE, Julian Michael

Resigned
Woodington Road, RomseySO51 6DQ
Born May 1964
Director
Appointed 20 Feb 2014
Resigned 07 Mar 2016

REDPATH, Timothy Giles

Resigned
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 20 Feb 2014
Resigned 01 Oct 2021

WIRTH, Markus

Resigned
Chichester Road, ArundelBN18 0AG
Born September 1977
Director
Appointed 16 Dec 2016
Resigned 03 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
24 Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Centre Park, WarringtonWA1 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 15 Apr 2024

Mr Rory John Quinlan

Ceased
Centre Park, WarringtonWA1 1QL
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 01 Oct 2021
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 01 Oct 2021
Chichester Road, ArundelBN18 0AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Memorandum Articles
28 November 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 October 2020
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Resolution
6 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
27 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Incorporation Company
20 February 2014
NEWINCIncorporation