Background WavePink WaveYellow Wave

SOLENT PROPERTY INVESTMENTS LTD (10843183)

SOLENT PROPERTY INVESTMENTS LTD (10843183) is an active UK company. incorporated on 30 June 2017. with registered office in Shanklin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SOLENT PROPERTY INVESTMENTS LTD has been registered for 8 years. Current directors include READ, Caroline Jane, SCHAFF, Ian Anthony, Mr..

Company Number
10843183
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
22 Grange Road, Shanklin, PO37 6NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
READ, Caroline Jane, SCHAFF, Ian Anthony, Mr.
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT PROPERTY INVESTMENTS LTD

SOLENT PROPERTY INVESTMENTS LTD is an active company incorporated on 30 June 2017 with the registered office located in Shanklin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SOLENT PROPERTY INVESTMENTS LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

10843183

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

22 Grange Road Shanklin, PO37 6NN,

Previous Addresses

Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England
From: 21 September 2022To: 18 September 2023
24 Cornwall Road Dorchester Dorset DT1 1RX England
From: 25 February 2019To: 21 September 2022
22 Taylor Drive Bournemouth Dorset BH8 0PZ England
From: 7 November 2018To: 25 February 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 30 June 2017To: 7 November 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Sept 22
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Apr 24
Loan Secured
Mar 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

READ, Caroline Jane

Active
Taylor Drive, BournemouthBH8 0PZ
Born November 1967
Director
Appointed 30 Jun 2017

SCHAFF, Ian Anthony, Mr.

Active
Grange Road, Isle Of WightPO37 6NN
Born February 1962
Director
Appointed 30 Jun 2017

Persons with significant control

2

Mrs Caroline Jane Read

Active
Taylor Drive, BournemouthBH8 0PZ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017

Mr Ian Anthony Schaff

Active
Grange Road, ShanklinPO37 6NN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Incorporation Company
30 June 2017
NEWINCIncorporation