Background WavePink WaveYellow Wave

SOLIDARITY PROPERTIES LLP (OC332031)

SOLIDARITY PROPERTIES LLP (OC332031) is an active UK company. incorporated on 12 October 2007. with registered office in Ashton-Under-Lyne. SOLIDARITY PROPERTIES LLP has been registered for 18 years.

Company Number
OC332031
Status
active
Type
llp
Incorporated
12 October 2007
Age
18 years
Address
Booth Street Chambers, Ashton-Under-Lyne, OL6 7LQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIDARITY PROPERTIES LLP

SOLIDARITY PROPERTIES LLP is an active company incorporated on 12 October 2007 with the registered office located in Ashton-Under-Lyne. SOLIDARITY PROPERTIES LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC332031

LLP Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Booth Street Chambers 32 Booth Street Ashton-Under-Lyne, OL6 7LQ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BLAKER, Adam Pierson Renshaw

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1963
Llp designated member
Appointed 18 Oct 2007

DIXON, Mark Pierson

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born November 1962
Llp designated member
Appointed 25 Oct 2007

HARDING, Rupert Christopher

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1965
Llp designated member
Appointed 18 Oct 2007

BLAKER, Jennifer Nina Athenais Flora Mary, Lady

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born June 1930
Llp member
Appointed 01 Oct 2009

HARDING, Anne, Lady

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born April 1951
Llp member
Appointed 30 Oct 2007

SPENCER, Michael Gerald

Active
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1947
Llp member
Appointed 01 Nov 2007

AEGIS INVESTMENT CORPORATION

Active
Milton Suite 920/Williamson, Texas 75206
Corporate llp member
Appointed 26 Oct 2007

CASPER DOUGLAS SOLUTIONS LTD

Active
New Burlington Street, LondonW1S 2JF
Corporate llp member
Appointed 31 Oct 2007

THE RIVER PARTNERSHIP LLP

Active
Kingston Crescent, PortsmouthPO2 8AA
Corporate llp member
Appointed 31 Oct 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin 22 Merthyr Road, CardiffCF15 7LH
Born August 1946
Llp designated member
Appointed 12 Oct 2007
Resigned 18 Oct 2007

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate llp designated member
Appointed 12 Oct 2007
Resigned 18 Oct 2007

BLAKER, Peter Allan Renshaw, Lord

Resigned
Keysford Lane, LindfieldRH16 2QT
Born October 1922
Llp member
Appointed 26 Oct 2007
Resigned 01 Oct 2009

ENGLAND, Stephen

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1960
Llp member
Appointed 01 Feb 2008
Resigned 02 Aug 2024

HUBBARD, Theodore Bernard Peter

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born December 1959
Llp member
Appointed 02 Nov 2007
Resigned 18 Mar 2026

KUMP, Eric John

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born April 1970
Llp member
Appointed 27 Apr 2012
Resigned 18 Mar 2026

ROE, Ken

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born January 1958
Llp member
Appointed 31 Oct 2007
Resigned 01 Apr 2025

ROE, Rhona

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1960
Llp member
Appointed 31 Oct 2007
Resigned 01 Apr 2025

SMITH, Graeham Raymond

Resigned
Clarendon Road, RedhillRH1 1FB
Born November 1955
Llp member
Appointed 01 Dec 2007
Resigned 13 Nov 2015

SMITH, Jill

Resigned
Clarendon Road, RedhillRH1 1FB
Born October 1955
Llp member
Appointed 01 Dec 2007
Resigned 13 Nov 2015

STAPLETON, Martin Gordon Robert

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born July 1969
Llp member
Appointed 29 Oct 2007
Resigned 18 Mar 2026

STONE, Charles Robert Henry

Resigned
32 Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1966
Llp member
Appointed 29 Oct 2007
Resigned 02 Aug 2024

CAPITA TRUSTEES LIMITED AS TRUSTEES OF THE KUMP LIFE INTEREST TRUST

Resigned
Castle Street, JerseyJE2 3RT
Corporate llp member
Appointed 03 Apr 2008
Resigned 27 Apr 2012

KUMP ASSOCIATES UK

Resigned
Royal Crescent, LondonW11 4SL
Corporate llp member
Appointed 29 Oct 2007
Resigned 03 Apr 2008

N.P.K HOLDINGS LTD

Resigned
Cambridge Place, CambridgeCB2 1NS
Corporate llp member
Appointed 26 Oct 2007
Resigned 02 Aug 2024

Persons with significant control

3

Mr Rupert Christopher Harding

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born October 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Mark Pierson Dixon

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born November 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Adam Pierson Renshaw Blaker

Active
Booth Street, Ashton-Under-LyneOL6 7LQ
Born September 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Member Limited Liability Partnership With Name Termination Date
26 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 March 2026
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2025
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership
16 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 August 2024
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
30 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
24 December 2019
LLAA01LLAA01
Confirmation Statement With No Updates
22 November 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 September 2019
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2019
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2018
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 October 2017
LLAP01LLAP01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
10 October 2017
LLPSC09LLPSC09
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 October 2017
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
4 November 2016
LLCH02LLCH02
Confirmation Statement With Updates
26 October 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
12 January 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
24 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 November 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
11 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 September 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 October 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 October 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
24 October 2012
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
23 October 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 November 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 November 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
8 November 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 November 2011
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
2 February 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 January 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
7 December 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
6 February 2009
LLP363LLP363
Legacy
6 February 2009
LLP288aLLP288a
Legacy
6 February 2009
LLP288aLLP288a
Legacy
6 February 2009
LLP288aLLP288a
Legacy
6 February 2009
LLP288bLLP288b
Legacy
6 February 2009
LLP288aLLP288a
Legacy
12 September 2008
LLP225LLP225
Legacy
23 July 2008
LLP288aLLP288a
Legacy
17 July 2008
LLP287LLP287
Legacy
22 May 2008
LLP288aLLP288a
Legacy
22 May 2008
LLP288aLLP288a
Legacy
14 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
6 May 2008
LLP288aLLP288a
Legacy
30 April 2008
LLP8LLP8
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
287Change of Registered Office
Incorporation Company
12 October 2007
NEWINCIncorporation