UKBizDB.co.uk

SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Somer Mews (radstock) Management Company Limited. The company was founded 10 years ago and was given the registration number 08595587. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED
Company Number:08595587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary03 July 2013Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HG

Director22 October 2013Active
Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director04 June 2014Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director27 November 2018Active
Oak House, Lloyd Drive, Ellesmere Port, Uk, CH65 9HQ

Director17 March 2014Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director24 October 2013Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director22 October 2013Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director12 December 2016Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Director03 July 2013Active
The Maltings, Hyde Hall Farm, Sandon, England, SG9 0RU

Corporate Director03 July 2013Active

People with Significant Control

Mr John Gatehouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Voting rights 75 to 100 percent
Mr Geoffrey Elcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Voting rights 75 to 100 percent
Mr Adrian Mark Bravington
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:The Maltings, Hyde Hall Farm, Sandon, SG9 0RU
Nature of control:
  • Voting rights 75 to 100 percent
Elan Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
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
2023-12-11Officers

Change corporate secretary company with change date.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-10Officers

Change corporate secretary company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

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

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.