UKBizDB.co.uk

SOMER COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Somer Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04282578. The firm's registered office is in MIDSOMER NORTON. You can find them at 12 Somer Court, Gullock Tyning, Midsomer Norton, Banes. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOMER COURT MANAGEMENT COMPANY LIMITED
Company Number:04282578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 September 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Somer Court, Gullock Tyning, Midsomer Norton, Banes, BA3 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen Residential, High Street, Paulton, Bristol, England, BS39 7NW

Secretary15 November 2023Active
Mooncroft, West Road, Midsomer Norton, Radstock, BA3 2TD

Director19 September 2008Active
Unit A, The Street, Radstock, England, BA3 3FJ

Director01 August 2013Active
Unit A, The Street, Radstock, England, BA3 3FJ

Director01 November 2021Active
2, High Street, Midsomer Norton, Radstock, England, BA3 2LE

Secretary09 August 2021Active
Durley House, Timsbury Road, Farmborough, Bath, BA2 0AE

Secretary06 September 2001Active
4, Ashmans Gate, Paulton, Bristol, BS36 7XN

Secretary02 October 2008Active
6, Gay Street, Bath, BA2 6PH

Secretary21 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 September 2001Active
Flat 12 Somer Court, Radstock, BA3 2SU

Director19 September 2008Active
5 Somer Court, Gullock Tyning, Midsomer Norton, BA3 2SU

Director04 March 2004Active
Greenwood, Welton Road, Radstock, BA3 3UD

Director18 September 2002Active
Durley House, Timsbury Road, Farmborough, Bath, BA2 0AE

Director06 September 2001Active
Patsford, Main Road, Hutton, Weston Super Mare, BS24 9SR

Director06 September 2001Active
Flat 8 Somer Court, Gullock Tyning, Midsomer Norton, BA3 2SU

Director18 September 2002Active
Flat 8 Somer Court, Gullock Tyning, Midsomer Norton, BA3 2SU

Director12 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 September 2001Active

People with Significant Control

Mr Michael John Gould
Notified on:09 August 2021
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:2, High Street, Radstock, England, BA3 2LE
Nature of control:
  • Significant influence or control
Mr Mark Lloyd Perry
Notified on:01 September 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:4, Ashmans Gate, Bristol, England, BS39 7XN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-15Address

Change registered office address company with date old address new address.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Officers

Termination secretary company with name termination date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Gazette

Gazette filings brought up to date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.