Company NameSolidchange Property Management Limited
DirectorsDiana Mary Wilson and Elizabeth Mary Middleton
Company StatusActive
Company Number02543754
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Diana Mary Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Arundel Gardens
London
W11 2LW
Director NameMiss Elizabeth Mary Middleton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleOrthoptist
Country of ResidenceUnited Kingdom
Correspondence Address23 Arundel Gardens
London
W11 2LW
Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed23 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMr Jonathan Mark Bishop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1992)
RoleAccountant
Correspondence Address23 Arundel Gardens
London
W11 2LW
Director NameDr Margaret Alice Place
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 1995)
RoleGovernment Service
Correspondence Address23 Arundel Gardens
London
W11 2LW
Director NameAvis Diana Pocock
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 03 April 2014)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Arundel Gardens
London
W11 2LN
Director NameMr David Guy Rawlins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleSolicitor
Correspondence Address23 Arundel Gardens
London
W11 2LW
Secretary NameMr David Guy Rawlins
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address23 Arundel Gardens
London
W11 2LW
Director NameSir Michael John Turner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 1999)
RoleFreelance TV Producer/Director
Correspondence AddressFlat 3 87 Harcourt Terrace
London
SW10 9JP
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Director NameMichelle Ming Shweth Chen
Date of BirthMay 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed07 July 1994(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Arundel Gardens
London
W11 2LW
Director NameChristopher Richard Pring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1998)
RoleDesigner
Correspondence AddressFlat 2 23 Arundel Gardens
London
W11 2LW
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 April 2014)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£6
Cash£6,669
Current Liabilities£6,919

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

11 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
(5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(5 pages)
23 October 2014Appointment of Mr Pankaj Adatia as a secretary on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Pankaj Adatia as a secretary on 23 October 2014 (2 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
16 April 2014Termination of appointment of Pankaj Adatia as a secretary (1 page)
16 April 2014Termination of appointment of Pankaj Adatia as a secretary (1 page)
4 April 2014Termination of appointment of Michelle Chen as a director (1 page)
4 April 2014Termination of appointment of Avis Pocock as a director (1 page)
4 April 2014Termination of appointment of Michelle Chen as a director (1 page)
4 April 2014Termination of appointment of Avis Pocock as a director (1 page)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6
(8 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6
(8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
15 June 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Michelle Ming Shweth Chen on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Michelle Ming Shweth Chen on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Miss Diana Mary Wilson on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Avis Diana Pocock on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Avis Diana Pocock on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Miss Diana Mary Wilson on 27 September 2010 (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
17 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
7 January 2009Return made up to 27/09/08; full list of members (5 pages)
7 January 2009Return made up to 27/09/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
15 January 2008Return made up to 27/09/07; full list of members (3 pages)
15 January 2008Return made up to 27/09/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
6 December 2006Return made up to 27/09/06; full list of members (3 pages)
6 December 2006Return made up to 27/09/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
16 November 2005Return made up to 27/09/05; full list of members (3 pages)
16 November 2005Return made up to 27/09/05; full list of members (3 pages)
23 February 2005Total exemption small company accounts made up to 28 September 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 28 September 2004 (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (9 pages)
5 October 2004Return made up to 27/09/04; full list of members (9 pages)
24 May 2004Total exemption small company accounts made up to 28 September 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 28 September 2003 (4 pages)
15 October 2003Return made up to 27/09/03; change of members (9 pages)
15 October 2003Return made up to 27/09/03; change of members (9 pages)
21 July 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
21 July 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
18 October 2002Return made up to 27/09/02; full list of members (9 pages)
18 October 2002Return made up to 27/09/02; full list of members (9 pages)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
1 March 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
25 September 2001Return made up to 27/09/01; full list of members (8 pages)
25 September 2001Return made up to 27/09/01; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 28 September 2000 (5 pages)
15 June 2001Accounts for a small company made up to 28 September 2000 (5 pages)
27 October 2000Return made up to 27/09/00; full list of members (8 pages)
27 October 2000Return made up to 27/09/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
24 September 1999Return made up to 27/09/99; change of members (8 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Return made up to 27/09/99; change of members (8 pages)
24 September 1999Director resigned (1 page)
14 September 1999Accounts for a small company made up to 28 September 1998 (5 pages)
14 September 1999Accounts for a small company made up to 28 September 1998 (5 pages)
4 November 1998Return made up to 27/09/98; full list of members (8 pages)
4 November 1998Return made up to 27/09/98; full list of members (8 pages)
20 April 1998Full accounts made up to 28 September 1997 (7 pages)
20 April 1998Full accounts made up to 28 September 1997 (7 pages)
21 October 1997Return made up to 27/09/97; no change of members (6 pages)
21 October 1997Return made up to 27/09/97; no change of members (6 pages)
4 June 1997Full accounts made up to 28 September 1996 (8 pages)
4 June 1997Full accounts made up to 28 September 1996 (8 pages)
30 May 1997Registered office changed on 30/05/97 from: 152 fulham road london SW10 9PR (1 page)
30 May 1997Registered office changed on 30/05/97 from: 152 fulham road london SW10 9PR (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Secretary resigned (1 page)
21 March 1996Full accounts made up to 28 September 1995 (7 pages)
21 March 1996Full accounts made up to 28 September 1995 (7 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
3 October 1995Return made up to 27/09/95; full list of members (16 pages)
3 October 1995Return made up to 27/09/95; full list of members (16 pages)
20 July 1995Registered office changed on 20/07/95 from: 23 arundel gardens london W11 2LW (1 page)
20 July 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 23 arundel gardens london W11 2LW (1 page)
20 July 1995Director resigned (4 pages)