4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776767

Incorporation date

18/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon22/04/2026
Appointment of Mr Philip Mendes Da Costa as a director on 2026-04-07
dot icon15/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/03/2026
Director's details changed for Mr Paul John Underwood on 2026-03-24
dot icon29/01/2026
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Francesco Gargiulo on 2026-01-29
dot icon29/01/2026
Director's details changed for Hanna Taylor on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Oliver James Martyn Long on 2026-01-29
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of Stuart John Clark as a director on 2024-02-16
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon28/02/2024
Second filing of Confirmation Statement dated 2023-12-18
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/03/2020
Appointment of Mr Francesco Gargiulo as a director on 2020-03-16
dot icon10/03/2020
Appointment of Mr Oliver James Martyn Long as a director on 2020-03-10
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon19/06/2019
Director's details changed for Mr Stuart John Clark on 2019-06-19
dot icon19/06/2019
Director's details changed for Hanna Taylor on 2019-06-19
dot icon19/06/2019
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2019-06-19
dot icon18/06/2019
Termination of appointment of Adrian Price as a director on 2019-06-18
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon30/01/2018
Appointment of Mr Paul John Underwood as a director on 2018-01-29
dot icon23/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Director's details changed for Hanna Taylor on 2017-12-18
dot icon20/09/2017
Director's details changed for Mr Adrian Price on 2017-09-20
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/11/2016
Appointment of Mr Stuart John Clark as a director on 2016-11-21
dot icon27/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon26/10/2015
Appointment of Hanna Taylor as a director on 2015-10-07
dot icon06/10/2015
Termination of appointment of Paul Brett Foster as a director on 2015-10-06
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon28/08/2013
Registered office address changed from Dunbar House 4400 Parkway Whiteley Fareham Hants PO15 7FJ on 2013-08-28
dot icon27/08/2013
Termination of appointment of Paul Bennett as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Mr Paul Brett Foster as a director
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon02/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Adrian Price as a director
dot icon12/10/2010
Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 2010-10-12
dot icon12/10/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon12/10/2010
Termination of appointment of Stuart Longbottom as a director
dot icon12/10/2010
Appointment of Paul Bennett as a director
dot icon07/10/2010
Change of share class name or designation
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Julian Warington-Smyth as a director
dot icon02/07/2010
Appointment of Mr Stuart Charles Donald Longbottom as a director
dot icon22/04/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon16/04/2010
Resolutions
dot icon29/03/2010
Termination of appointment of Ross Christie as a director
dot icon29/03/2010
Appointment of Mr Julian Thorold Warington-Smyth as a director
dot icon16/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/05/2009
Resolutions
dot icon18/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+10.53 % *

* during past year

Cash in Bank

£99,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.70K
-
0.00
73.66K
-
2022
5
88.51K
-
0.00
89.86K
-
2023
5
99.65K
-
0.00
99.33K
-
2023
5
99.65K
-
0.00
99.33K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

99.65K £Ascended12.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.33K £Ascended10.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Oliver James Martyn
Director
10/03/2020 - Present
7
Price, Adrian
Director
01/01/2011 - 18/06/2019
8
Mendes Da Costa, Philip
Director
07/04/2026 - Present
11
Bennett, Paul
Director
29/09/2010 - 21/08/2013
3
Foster, Paul Brett
Director
01/01/2011 - 06/10/2015
135

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/2008 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED?

toggle

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/2008 .

Where is 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED located?

toggle

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED do?

toggle

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED have?

toggle

4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED had 5 employees in 2023.

What is the latest filing for 4400 SOLENT BUSINESS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Appointment of Mr Philip Mendes Da Costa as a director on 2026-04-07.