UKBizDB.co.uk

SOMERLAND LIMITED

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

This company is commonly known as Somerland Limited. The company was founded 25 years ago and was given the registration number 03715358. The firm's registered office is in UPPER NORWOOD. You can find them at 67 Westow Street, , Upper Norwood, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOMERLAND LIMITED
Company Number:03715358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ

Secretary01 March 1999Active
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ

Director01 March 1999Active
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ

Director01 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 February 1999Active
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ

Director18 February 2000Active
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ

Director14 June 2005Active
9, Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DN1 4BZ

Director18 February 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 February 1999Active

People with Significant Control

Mr John Dean Gray
Notified on:29 November 2022
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:9 Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart John Gray
Notified on:29 November 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:9 Mulberry Court, Bourne Industrial Park, Crayford, United Kingdom, DA1 4BZ
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 (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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Capital

Capital cancellation shares.

Download
2022-11-04Capital

Capital return purchase own shares.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Capital

Capital cancellation shares.

Download
2019-06-11Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.