UKBizDB.co.uk

SOMERLEYTON COURT RESIDENTS' MANAGEMENT LIMITED

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

This company is commonly known as Somerleyton Court Residents' Management Limited. The company was founded 26 years ago and was given the registration number 03396628. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at 15 New Street, , Stourport-on-severn, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOMERLEYTON COURT RESIDENTS' MANAGEMENT LIMITED
Company Number:03396628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 New Street, Stourport-on-severn, England, DY13 8UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director16 October 2022Active
17, Somerleyton Court, Kidderminster, DY10 3DW

Director25 March 2013Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director27 February 2002Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Director16 October 2022Active
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Secretary02 July 1997Active
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW

Secretary02 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1997Active
20 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director17 November 1997Active
11 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director17 November 1997Active
Flat 15 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director06 August 2002Active
7 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW

Director02 July 1997Active
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director01 July 2004Active
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director02 July 1997Active
21 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director02 September 2003Active
Silver Birches, Sytchampton, Stourport-On-Severn, Worcester, United Kingdom, DY13 9TA

Director31 March 2015Active
6 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director17 November 1997Active
Malvern View Barn, Shrawley, Worcester, WR6 6TS

Director26 October 1999Active
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW

Director18 October 2000Active
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW

Director02 July 1997Active
3 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW

Director17 November 1997Active

People with Significant Control

Mrs Sandra Lynne Harris
Notified on:03 July 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Hales Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Significant influence or control as firm
Mr David Michael Redway
Notified on:03 July 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Hales Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Significant influence or control as firm
Mrs Bridget Jane Penfold
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Silver Birches, Sytchampton, Stourport-On-Severn, England, DY13 9TA
Nature of control:
  • Significant influence or control
Mr Christopher Mayo Stephen-Haynes
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Hales Court, Stourbridge Road, Halesowen, England, B63 3TT
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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.