Company NameSolstice Beta Management Company Limited
DirectorsSamuel James Jeffery and Christopher William McVitty
Company StatusActive
Company Number04694616
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel James Jeffery
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(21 years after company formation)
Appointment Duration1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Lawson & Partners Ground Floor Sail Loft
Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(21 years after company formation)
Appointment Duration1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Lawson & Partners Ground Floor Sale Loft
Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
Director NameMiles William Mervyn D Arcy Irvine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleReal Estate Developer
Correspondence AddressWilsford Manor
Wilsford Cum Lake
Amesbury
Wiltshire
SP4 7BL
Secretary NameClifford Whitley
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynford House
Nunton
Salisbury
Wiltshire
SP5 4HP
Director NameCarole Kent-Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressThe French Quarter 114 High Street
Southampton
Hampshire
SO14 2AA
Director NameMr Clifford Whitley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 May 2015)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressThe Lynchets High Street
Pitton
Salisbury
SP5 1DQ
Secretary NameCarole Kent-Robinson
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressThe French Quarter 114 High Street
Southampton
Hampshire
SO14 2AA
Director NameMrs Lydia Yvette Rosine D'Arcy-Irvine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWilsford Manor Wilsford Cum Lake
Salisbury
Wiltshire
SP4 7BL
Director NameMs Johanna Cornelia Rietveld
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2014(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHuub Van Den Brulestraat 45
Rotterdam
The Netherlands
3065pg
Director NameMr Marc Daniel Solarz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2016)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Kinnaird Close
Burnham
Berkshire
SL1 6AL
Director NameMiss Elizabeth Alison Birchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lawson & Partners Ground Floor Sale Loft
Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lawson & Partners Ground Floor Sale Loft
Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lawson & Partners Ground Floor Sale Loft
Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge

Financials

Year2013
Net Worth£30,904
Cash£30,210
Current Liabilities£1,400

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

16 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 April 2019Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 11 April 2019 (1 page)
18 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Termination of appointment of Marc Daniel Solarz as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Marc Daniel Solarz as a director on 5 April 2016 (1 page)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 97
(6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 97
(6 pages)
14 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 97
(5 pages)
14 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 97
(5 pages)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 97
(5 pages)
14 July 2015Purchase of own shares. (3 pages)
8 July 2015Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page)
8 July 2015Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page)
30 June 2015Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page)
30 June 2015Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(4 pages)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(4 pages)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 13 June 2014 (1 page)
13 June 2014Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 13 June 2014 (1 page)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 71
(6 pages)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 71
(6 pages)
4 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 71
(6 pages)
20 March 2014Appointment of Johanna Cornelia Rietveld as a director (2 pages)
20 March 2014Termination of appointment of Carole Kent-Robinson as a director (1 page)
20 March 2014Appointment of Johanna Cornelia Rietveld as a director (2 pages)
20 March 2014Termination of appointment of Carole Kent-Robinson as a secretary (1 page)
20 March 2014Termination of appointment of Carole Kent-Robinson as a secretary (1 page)
20 March 2014Appointment of Lydia Yvette Rosine D'arcy-Irvine as a director (2 pages)
20 March 2014Termination of appointment of Carole Kent-Robinson as a director (1 page)
20 March 2014Appointment of Lydia Yvette Rosine D'arcy-Irvine as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 July 2011Director's details changed for Clifford Whitley on 5 July 2011 (2 pages)
12 July 2011Director's details changed for Clifford Whitley on 5 July 2011 (2 pages)
12 July 2011Director's details changed for Clifford Whitley on 5 July 2011 (2 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
16 September 2010Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 16 September 2010 (1 page)
18 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
19 May 2010Secretary's details changed for Carole Kent-Robinson on 14 May 2010 (1 page)
19 May 2010Secretary's details changed for Carole Kent-Robinson on 14 May 2010 (1 page)
18 May 2010Director's details changed for Carole Kent-Robinson on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Carole Kent-Robinson on 14 May 2010 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Clifford Whitley on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Clifford Whitley on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Clifford Whitley on 1 December 2009 (3 pages)
11 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 May 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
12 May 2008Accounts for a small company made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
4 April 2007Return made up to 08/03/07; full list of members (3 pages)
4 April 2007Return made up to 08/03/07; full list of members (3 pages)
10 July 2006Full accounts made up to 31 March 2006 (11 pages)
10 July 2006Full accounts made up to 31 March 2006 (11 pages)
4 April 2006Return made up to 08/03/06; full list of members (7 pages)
4 April 2006Return made up to 08/03/06; full list of members (7 pages)
28 July 2005Ad 18/07/05--------- £ si 7@1=7 £ ic 44/51 (2 pages)
28 July 2005Ad 18/07/05--------- £ si 7@1=7 £ ic 44/51 (2 pages)
8 June 2005Ad 25/05/05--------- £ si 25@1=25 £ ic 19/44 (2 pages)
8 June 2005Ad 25/05/05--------- £ si 25@1=25 £ ic 19/44 (2 pages)
3 June 2005Ad 18/05/05--------- £ si 8@1=8 £ ic 11/19 (2 pages)
3 June 2005Ad 18/05/05--------- £ si 8@1=8 £ ic 11/19 (2 pages)
4 May 2005Full accounts made up to 31 March 2005 (8 pages)
4 May 2005Full accounts made up to 31 March 2005 (8 pages)
21 April 2005Ad 08/04/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 April 2005Ad 08/04/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
18 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2004Return made up to 08/03/04; full list of members (6 pages)
30 March 2004Return made up to 08/03/04; full list of members (6 pages)
18 March 2004£ nc 100/150 09/03/04 (1 page)
18 March 2004£ nc 100/150 09/03/04 (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2003Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)