Background WavePink WaveYellow Wave

SOLIS PROPERTY LTD (11236690)

SOLIS PROPERTY LTD (11236690) is an active UK company. incorporated on 6 March 2018. with registered office in Ashtead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLIS PROPERTY LTD has been registered for 8 years. Current directors include HOGARTY, Leigh Gerald Ronald, HOGARTY, Louisa Clare.

Company Number
11236690
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Wych Elm, Ashtead, KT21 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOGARTY, Leigh Gerald Ronald, HOGARTY, Louisa Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIS PROPERTY LTD

SOLIS PROPERTY LTD is an active company incorporated on 6 March 2018 with the registered office located in Ashtead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLIS PROPERTY LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11236690

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Wych Elm Farm Lane Ashtead, KT21 1LR,

Previous Addresses

66 Delaporte Close Epsom KT17 4AU United Kingdom
From: 6 March 2018To: 10 March 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
May 21
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Secured
Feb 25
Loan Secured
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOGARTY, Leigh Gerald Ronald

Active
Farm Lane, AshteadKT21 1LR
Born April 1976
Director
Appointed 10 Mar 2020

HOGARTY, Louisa Clare

Active
Farm Lane, AshteadKT21 1LR
Born April 1981
Director
Appointed 06 Mar 2018

COLEMAN, Nicola Francesca

Resigned
Delaporte Close, EpsomKT17 4AU
Born April 1983
Director
Appointed 06 Mar 2018
Resigned 10 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Leigh Gerald Ronald Hogarty

Active
Farm Lane, AshteadKT21 1LR
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2020

Miss Nicola Francesca Coleman

Ceased
Delaporte Close, EpsomKT17 4AU
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 10 Mar 2020

Mrs Louisa Clare Hogarty

Active
Farm Lane, AshteadKT21 1LR
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation