Company NameThe Solent Property Management Company Limited
DirectorMelanie Anne Gillett
Company StatusActive
Company Number04530383
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Previous NameSouth Hants Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Melanie Anne Gillett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Secretary NameStephen Robert Gillett
NationalityBritish
StatusCurrent
Appointed07 June 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleMarine Supt Engineer
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameStephen Robert Gillett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleMarine Superintendent
Correspondence Address5 Baron Road
Hamble
Southampton
Hampshire
SO31 4RJ
Secretary NameMelanie Anne Richardson
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleSoftware Engineer
Correspondence Address5 Baron Road
Hamble
Hampshire
SO31 4RJ
Director NameMr Stephen Robert Gillett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(8 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2016)
RoleMarine Superintendent
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£208,111
Cash£11,362
Current Liabilities£841,218

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

1 October 2004Delivered on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 baron road hamble southampton t/no HP444351. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 2004Delivered on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 104 25 latimer street southampton t/no HP642294. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 105 25 latimer street southampton t/no HP642243. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being flat 3 regency court 8 cranbury terrace southampton hampshire.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 55 leaside way southampton hampshire.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 103, 24 queens terrace southampton hampshire.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being flat 19 kingsland house north front southampton hampshire.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 16 blenheim house westridge road southampton hampshire.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Woodlea. Hungerford road. Hungerford bottom. Bursledon. Southampton. T/no: HP175950. Notification of addition to or amendment of charge.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
12 October 2022Satisfaction of charge 6 in full (1 page)
12 October 2022Satisfaction of charge 7 in full (2 pages)
17 May 2022Satisfaction of charge 4 in full (1 page)
17 May 2022Satisfaction of charge 2 in full (1 page)
17 May 2022Satisfaction of charge 1 in full (1 page)
17 May 2022Satisfaction of charge 9 in full (2 pages)
17 May 2022Satisfaction of charge 5 in full (1 page)
17 May 2022Satisfaction of charge 8 in full (2 pages)
17 May 2022Satisfaction of charge 3 in full (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
13 April 2022Statement of capital following an allotment of shares on 27 September 2021
  • GBP 102
(3 pages)
13 April 2022Statement of capital following an allotment of shares on 27 September 2021
  • GBP 102
(3 pages)
28 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 December 2016Satisfaction of charge 045303830010 in full (4 pages)
10 December 2016Satisfaction of charge 045303830010 in full (4 pages)
11 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
18 August 2016Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
18 August 2016Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
17 July 2016Director's details changed for Mr Stephen Robert Gillett on 17 July 2016 (2 pages)
17 July 2016Termination of appointment of Stephen Robert Gillett as a director on 17 July 2016 (1 page)
17 July 2016Termination of appointment of Stephen Robert Gillett as a director on 17 July 2016 (1 page)
17 July 2016Director's details changed for Melanie Anne Gillett on 17 July 2016 (2 pages)
17 July 2016Director's details changed for Melanie Anne Gillett on 17 July 2016 (2 pages)
17 July 2016Secretary's details changed for Stephen Robert Gillett on 17 July 2016 (1 page)
17 July 2016Secretary's details changed for Stephen Robert Gillett on 17 July 2016 (1 page)
17 July 2016Director's details changed for Mr Stephen Robert Gillett on 17 July 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from Hillcrest Lodge Windmill Lane Bursledon Southampton Hampshire SO31 8BG to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Hillcrest Lodge Windmill Lane Bursledon Southampton Hampshire SO31 8BG to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 11 February 2015 (1 page)
26 November 2014Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
26 November 2014Part of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 September 2014Secretary's details changed for Stephen Robert Gillett on 15 February 2014 (1 page)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Melanie Anne Gillett on 15 February 2014 (2 pages)
12 September 2014Director's details changed for Melanie Anne Gillett on 15 February 2014 (2 pages)
12 September 2014Secretary's details changed for Stephen Robert Gillett on 15 February 2014 (1 page)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
29 August 2014All of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
29 August 2014All of the property or undertaking has been released and no longer forms part of charge 045303830010 (5 pages)
27 February 2014Registered office address changed from Woodlea Hungerford Bursledon Southampton Hampshire S031 8De on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Woodlea Hungerford Bursledon Southampton Hampshire S031 8De on 27 February 2014 (1 page)
18 February 2014Registration of charge 045303830010 (8 pages)
18 February 2014Registration of charge 045303830010 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
11 September 2010Appointment of Mr Stephen Robert Gillett as a director (2 pages)
11 September 2010Appointment of Mr Stephen Robert Gillett as a director (2 pages)
11 September 2010Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages)
11 September 2010Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages)
11 September 2010Director's details changed for Melanie Anne Gillett on 8 September 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 January 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 29 January 2010 (1 page)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Return made up to 08/09/07; full list of members (6 pages)
28 September 2007Return made up to 08/09/07; full list of members (6 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2006Return made up to 08/09/06; full list of members (6 pages)
27 September 2006Return made up to 08/09/06; full list of members (6 pages)
22 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
20 October 2004Return made up to 08/09/04; full list of members (6 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
5 October 2004Particulars of mortgage/charge (4 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 08/09/03; full list of members (7 pages)
8 October 2003Return made up to 08/09/03; full list of members (7 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2003Memorandum and Articles of Association (13 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2003Memorandum and Articles of Association (13 pages)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
27 September 2002Company name changed south hants property management LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed south hants property management LIMITED\certificate issued on 27/09/02 (2 pages)
17 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)