CompanyTrack
S

SOLENT FUNDCO 3 LIMITED

Active Birmingham

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

SOLENT FUNDCO 3 LIMITED

Management of real estate on a fee or contract basis

Founded 3 Aug 2009 Active Birmingham, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 10 Jul 2025
Net assets £9.00K £14.00K 2024 year on year
Total assets £1.93M £129.00K 2024 year on year
Total Liabilities £1.92M £115.00K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England

Credit Report

Discover SOLENT FUNDCO 3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£409.00k

Increased by £105.00k (+35%)

Net Assets

£9.00k

Decreased by £14.00k (-61%)

Total Liabilities

£1.92M

Decreased by £115.00k (-6%)

Turnover

£285.00k

Increased by £68.00k (+31%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,999 Shares £3k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Oct 20092,999£3k£1

Officers

Officers

4 active 29 resigned
Status
Charlotte Sophie Ellen DouglassDirectorBritishEngland471 Aug 2017Active
Elaine Ee Leng SiewDirectorBritishUnited Kingdom5810 Sept 2024Active
James Thomas LloydDirectorBritishEngland357 Jul 2025Active
Simon Christopher WatersDirectorBritishEngland534 Jul 2025Active

Shareholders

Shareholders (1)

Solent Estates Partnership Limited
100.0%
3,0002 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Solent Estates Partnership Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SOLENT ESTATES PARTNERSHIP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
JV UK COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX HEALTHCARE 2 (LIFT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HEALTHCARE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 2 LIMITED united kingdom shares 75 to 100 percent
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
SOLENT FUNDCO 3 LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jul 2025OfficersTermination of Balasingham Ravi Kumar as director on 2025-07-07View(1 page)
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-27 with no updatesView(3 pages)
8 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
7 Jul 2025OfficersAppointment of Mr Simon Christopher Waters as director on 2025-07-04View(2 pages)
7 Jul 2025OfficersAppointment of Mr Balasingham Ravi Kumar as director on 2025-07-07View(2 pages)
14 Jul 2025 Officers

Termination of Balasingham Ravi Kumar as director on 2025-07-07

10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with no updates

8 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

7 Jul 2025 Officers

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

7 Jul 2025 Officers

Appointment of Mr Balasingham Ravi Kumar as director on 2025-07-07

Recent Activity

Latest Activity

Termination of Balasingham Ravi Kumar as director on 2025-07-07

7 months ago on 14 Jul 2025

Confirmation statement made on 2025-06-27 with no updates

7 months ago on 10 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 8 Jul 2025

Appointment of Mr Simon Christopher Waters as director on 2025-07-04

7 months ago on 7 Jul 2025

Appointment of Mr Balasingham Ravi Kumar as director on 2025-07-07

7 months ago on 7 Jul 2025