Background WavePink WaveYellow Wave

SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED (11436307)

SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED (11436307) is an active UK company. incorporated on 27 June 2018. with registered office in Winchester. The company operates in the Construction sector, engaged in construction of commercial buildings. SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED has been registered for 7 years. Current directors include SERRANO, Mary Isabel, SUAREZ, Marianela.

Company Number
11436307
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SERRANO, Mary Isabel, SUAREZ, Marianela
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED

SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SOLENT CONSTRUCTION (HAMPSHIRE) LIMITED was registered 7 years ago.(SIC: 41201)

Status

active

Active since 7 years ago

Company No

11436307

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

STELLING CONSTRUCTION LIMITED
From: 27 June 2018To: 22 April 2021
Contact
Address

Coxford Farm Depot Overton Road Micheldever Station Winchester, SO21 3AN,

Previous Addresses

, Suite 4, Blandel Bridge House 56 Sloane Square, London, SW1W 8AX, United Kingdom
From: 27 June 2018To: 4 April 2019
Timeline

11 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 18
Owner Exit
Jul 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SERRANO, Mary Isabel

Active
Overton Road, WinchesterSO21 3AN
Born May 1958
Director
Appointed 06 May 2021

SUAREZ, Marianela

Active
Overton Road, WinchesterSO21 3AN
Born December 1957
Director
Appointed 06 May 2021

ALVAREZ-LANDALUCE, Jose Ignacio

Resigned
Eaton Mansions, BelgraviaSW1W 8HE
Born June 1976
Director
Appointed 27 Jun 2018
Resigned 06 May 2021

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Born February 1967
Director
Appointed 22 Oct 2018
Resigned 04 Dec 2020

WALKER, Andrew Stephen James

Resigned
Overton Road, WinchesterSO21 3AN
Born December 1967
Director
Appointed 12 Jan 2021
Resigned 06 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Janek Matthews

Active
Overton Road, WinchesterSO21 3AN
Born May 2021

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2021
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019
Ceased 14 May 2021

Mr Jose Ignacio Alvarez-Landaluce

Ceased
Eaton Mansions, BelgraviaSW1W 8HE
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Resolution
22 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Incorporation Company
27 June 2018
NEWINCIncorporation