SOLMAR VILLAS LIMITED

Register to unlock more data on OkredoRegister

SOLMAR VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07174709

Incorporation date

02/03/2010

Size

Full

Contacts

Registered address

Registered address

2/3 First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2010)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon26/03/2024
Satisfaction of charge 071747090004 in full
dot icon19/01/2024
Purchase of own shares.
dot icon15/01/2024
Particulars of variation of rights attached to shares
dot icon15/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Change of share class name or designation
dot icon15/01/2024
Resolutions
dot icon05/01/2024
Satisfaction of charge 071747090003 in full
dot icon05/01/2024
Appointment of Mr Francis Peter Torrilla as a director on 2024-01-02
dot icon04/01/2024
Cessation of Julie Blake as a person with significant control on 2024-01-02
dot icon04/01/2024
Cessation of John Tayler as a person with significant control on 2024-01-02
dot icon04/01/2024
Cessation of Maria Tayler as a person with significant control on 2024-01-02
dot icon04/01/2024
Notification of Der Touristik Uk Limited as a person with significant control on 2024-01-02
dot icon04/01/2024
Termination of appointment of Julie Blake as a director on 2024-01-02
dot icon04/01/2024
Termination of appointment of John Tayler as a director on 2024-01-02
dot icon04/01/2024
Termination of appointment of Maria Tayler as a director on 2024-01-02
dot icon04/01/2024
Appointment of Mr Matthew John Quinlisk as a director on 2024-01-02
dot icon04/01/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon22/12/2023
Cessation of Christopher Paul Blake as a person with significant control on 2023-12-22
dot icon19/12/2023
Satisfaction of charge 1 in full
dot icon19/12/2023
Satisfaction of charge 071747090002 in full
dot icon12/12/2023
Registered office address changed from , First Avenue First Avenue, Centrum 100, Burton on Trent, Staffordhire, DE14 2WE, England to 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 2023-12-12
dot icon12/12/2023
Registered office address changed from , 2 2/3 First Avenue, Centrum 100, Burton-on-Trent, Staffordshire, DE14 2WE, England to 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 2023-12-12
dot icon24/11/2023
Registered office address changed from , 13 Faraday Court First Avenue, Centrum 100, Burton on Trent, Staffordshire, DE14 2WX, England to 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 2023-11-24
dot icon13/09/2023
Change of share class name or designation
dot icon13/09/2023
Particulars of variation of rights attached to shares
dot icon13/09/2023
Particulars of variation of rights attached to shares
dot icon13/09/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon27/07/2023
Correction of a Director's date of birth incorrectly stated on incorporation / john tayler
dot icon26/07/2023
Change of details for Mrs Julie Blake as a person with significant control on 2023-07-26
dot icon26/07/2023
Change of details for Mr John Tayler as a person with significant control on 2023-07-26
dot icon26/07/2023
Change of details for Mrs Maria Tayler as a person with significant control on 2023-07-26
dot icon26/07/2023
Notification of Christopher Paul Blake as a person with significant control on 2016-04-06
dot icon28/04/2023
Registration of charge 071747090004, created on 2023-04-20
dot icon24/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/07/2020
Registered office address changed from , 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX to 2/3 First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WE on 2020-07-15
dot icon02/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,821,750.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
36
1.24M
-
0.00
1.82M
-
2021
36
1.24M
-
0.00
1.82M
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.82M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tayler, Maria
Director
02/03/2010 - 02/01/2024
2
Mrs Julie Blake
Director
02/03/2010 - 02/01/2024
6
Tayler, John
Director
02/03/2010 - 02/01/2024
-
Torrilla, Francis Peter
Director
02/01/2024 - Present
5
Quinlisk, Matthew John
Director
02/01/2024 - Present
12

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About SOLMAR VILLAS LIMITED

SOLMAR VILLAS LIMITED is an(a) Active company incorporated on 02/03/2010 with the registered office located at 2/3 First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of SOLMAR VILLAS LIMITED?

toggle

SOLMAR VILLAS LIMITED is currently Active. It was registered on 02/03/2010 .

Where is SOLMAR VILLAS LIMITED located?

toggle

SOLMAR VILLAS LIMITED is registered at 2/3 First Avenue, Centrum 100, Burton-On-Trent, Staffordshire DE14 2WE.

What does SOLMAR VILLAS LIMITED do?

toggle

SOLMAR VILLAS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does SOLMAR VILLAS LIMITED have?

toggle

SOLMAR VILLAS LIMITED had 36 employees in 2021.

What is the latest filing for SOLMAR VILLAS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.