Company NameSolarhome Limited
DirectorTony Ernest Smart
Company StatusActive
Company Number04789133
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tony Ernest Smart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address31 Whitby Court
Parkhurst Road
London
N7 0SU
Secretary NameLorraine Carol Sandy
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Whitby Court
Parkhurst Road
London
N7 0SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.solarhome-th.com

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shefford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,909
Cash£20
Current Liabilities£2,929

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 March 2020Director's details changed for Mr Tony Ernest Smart on 3 March 2020 (2 pages)
3 March 2020Secretary's details changed for Lorraine Carol Sandy on 3 March 2020 (1 page)
3 March 2020Director's details changed for Mr Tony Ernest Smart on 3 March 2020 (2 pages)
3 March 2020Change of details for Mr Tony Ernest Smart as a person with significant control on 3 March 2020 (2 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page)
20 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Lorraine Carol Sandy on 1 January 2014 (1 page)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Tony Ernest Smart on 1 August 2012 (2 pages)
27 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Tony Smart on 5 June 2010 (2 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Tony Smart on 5 June 2010 (2 pages)
22 June 2010Director's details changed for Tony Smart on 5 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 June 2009Return made up to 05/06/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD (1 page)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
24 October 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 June 2007Return made up to 05/06/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
20 June 2006Return made up to 05/06/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 05/06/05; full list of members (2 pages)
15 June 2005Return made up to 05/06/05; full list of members (2 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 July 2004Return made up to 05/06/04; full list of members (6 pages)
12 July 2004Return made up to 05/06/04; full list of members (6 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
5 June 2003Incorporation (20 pages)
5 June 2003Incorporation (20 pages)