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.
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 | : |
|
Registered Address | : | 15 New Street, Stourport-on-severn, England, DY13 8UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 16 October 2022 | Active |
17, Somerleyton Court, Kidderminster, DY10 3DW | Director | 25 March 2013 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 27 February 2002 | Active |
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 16 October 2022 | Active |
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Secretary | 02 July 1997 | Active |
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW | Secretary | 02 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1997 | Active |
20 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 17 November 1997 | Active |
11 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 17 November 1997 | Active |
Flat 15 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 06 August 2002 | Active |
7 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW | Director | 02 July 1997 | Active |
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 01 July 2004 | Active |
19 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 02 July 1997 | Active |
21 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 02 September 2003 | Active |
Silver Birches, Sytchampton, Stourport-On-Severn, Worcester, United Kingdom, DY13 9TA | Director | 31 March 2015 | Active |
6 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 17 November 1997 | Active |
Malvern View Barn, Shrawley, Worcester, WR6 6TS | Director | 26 October 1999 | Active |
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW | Director | 18 October 2000 | Active |
18 Somerleyton Court, Somerleyton Avenue, Kidderminster, England, DY10 3DW | Director | 02 July 1997 | Active |
3 Somerleyton Court, Somerleyton Avenue, Kidderminster, DY10 3DW | Director | 17 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.