Company NameSolent Real Estate Management Limited
DirectorAshkin Shivaranjan Mittal
Company StatusActive
Company Number05700655
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameLoizou Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ashkin Shivaranjan Mittal
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(2 days after company formation)
Appointment Duration18 years, 2 months
RoleProp Developmt
Country of ResidenceUnited Kingdom
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Director NameMr Peter George Loizou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2008)
RoleProp Developmt
Correspondence Address114-116 Lodge Road
Southampton
Hants
S016 6qs
Secretary NameMr Peter George Loizou
NationalityBritish
StatusResigned
Appointed09 February 2006(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2008)
RoleProp Developmt
Correspondence Address114-116 Lodge Road
Southampton
Hants
S016 6qs
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ashkin Shivaranjan Mittal
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£6,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

16 March 2022Delivered on: 25 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that real property situate and known as 23 granby grove, southampton, SO17 3RY, 81 livingstone road, southampton, SO14 6WL and 130 avenue road, southampton, SO14 6BB together with all its accounts, insurances and specified contracts (if any).
Outstanding
16 March 2022Delivered on: 25 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 130 avenue road, southampton, SO14 6BB as registered at hm land registry under title number HP152559.
Outstanding
16 March 2022Delivered on: 25 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 81 livingstone road, southampton, SO14 6WL as registered at hm land registry under title number HP105627.
Outstanding
16 March 2022Delivered on: 25 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 23 granby grove, southampton, SO17 3RY as registered at hm land registry under title number HP140614.
Outstanding
21 December 2006Delivered on: 17 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £189,125.00 and all other monies due or to become due.
Particulars: 23 granby grove highfield southampton hampshire. Fixed charge over all rental income and.
Outstanding
29 September 2006Delivered on: 3 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £165,410.00 due or to become due from the company to.
Particulars: 130 avenue road southampton hampshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 August 2006Delivered on: 9 August 2006
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 114-116 lodge road southampton fixed charge all plant machinery implements utensils furniture and equipment the goodwill of any business by way of assignment the benefit of all covenants warranties rights and agreements relating to the property.
Outstanding
11 April 2006Delivered on: 12 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £148,685.00 due or to become due from the company to.
Particulars: 81 livingstone road portswood southampton hampshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 25 October 2013 (1 page)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 February 2012Company name changed loizou properties LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(2 pages)
24 February 2012Company name changed loizou properties LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(2 pages)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
(1 page)
20 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
(1 page)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(1 page)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(1 page)
20 January 2012Change of name notice (2 pages)
20 January 2012Change of name notice (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 27 January 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 August 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 07/02/09; full list of members (3 pages)
26 May 2009Return made up to 07/02/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
20 May 2009Director's change of particulars / ashkin mittal / 01/02/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 13 hursley road chandlers ford eastleigh hampshire SO53 2FW (1 page)
20 May 2009Appointment terminated director and secretary peter loizou (1 page)
20 May 2009Director's change of particulars / ashkin mittal / 01/02/2009 (1 page)
20 May 2009Appointment terminated director and secretary peter loizou (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Return made up to 07/02/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / peter loizou / 01/01/2008 (2 pages)
25 July 2008Return made up to 07/02/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / peter loizou / 01/01/2008 (2 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 13 hursley road, chandlers ford eastleigh hampshire SO53 2FW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 13 hursley road, chandlers ford eastleigh hampshire SO53 2FW (1 page)
7 March 2006Ad 09/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (9 pages)
7 February 2006Incorporation (9 pages)