Warning: file_put_contents(c/21702391403fc9e39ec95222c1fd0579.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Somerchurch Properties Limited, ST16 1DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMERCHURCH PROPERTIES LIMITED

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

This company is commonly known as Somerchurch Properties Limited. The company was founded 21 years ago and was given the registration number 04651233. The firm's registered office is in STAFFORD. You can find them at Newport House, Newport Road, Stafford, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOMERCHURCH PROPERTIES LIMITED
Company Number:04651233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, United Kingdom, ST16 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Secretary29 January 2003Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director29 January 2003Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director29 January 2003Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director29 January 2003Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director29 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 January 2003Active

People with Significant Control

Mr Philip Angus Bellshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:38 Somerville Road, Sutton Coldfield, England, B73 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Patrick Kerins
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:23 New Church Road, Boldmere, Sutton Coldfield, United Kingdom, B73 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Address

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

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.