This company is commonly known as Somerton Park Limited. The company was founded 25 years ago and was given the registration number 03645407. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOMERTON PARK LIMITED |
---|---|---|
Company Number | : | 03645407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 April 2019 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 15 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 15 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 December 2020 | Active |
Sunindale, Hilliers Lane, Worth, Wells, BA5 1LP | Secretary | 13 September 2004 | Active |
Westwood House, Heath Lane, Spreyton, Exeter, EX17 5AN | Secretary | 07 October 1998 | Active |
14 Southwick Street, Southwick, BN42 4AD | Secretary | 29 August 2007 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 31 May 2020 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 20 January 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 16 June 2023 | Active |
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 18 September 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 October 1998 | Active |
Sunindale, Hilliers Lane, Worth, Wells, BA5 1LP | Director | 13 September 2004 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 30 June 2014 | Active |
Westwood House, Heath Lane, Spreyton, Exeter, EX17 5AN | Director | 07 October 1998 | Active |
28, Church Street, Epsom, United Kingdom, KT17 4QB | Director | 29 August 2007 | Active |
14 Southwick Street, Southwick, BN42 4AD | Director | 29 August 2007 | Active |
Wheelwrights Cottage, Loxhore Cott, Barnstaple, EX31 4ST | Director | 07 October 1998 | Active |
Broomhill House, Southfield Way, Tiverton, EX16 5AJ | Director | 07 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 October 1998 | Active |
28, Church Street, Epsom, United Kingdom, KT17 4QB | Director | 29 February 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 28 April 2022 | Active |
155, Bishopgate, London, United Kingdom, EC2M 3XJ | Director | 29 September 2017 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 16 September 2014 | Active |
Mytten, Mytten Close, Cuckfield, RH17 5LK | Director | 29 August 2007 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 26 June 2013 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 30 May 2020 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 02 November 2020 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 26 March 2013 | Active |
Yokehurst Farm, South Chailey, BN8 4PY | Director | 29 August 2007 | Active |
Retirement Villages Developments Limited | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU |
Nature of control | : |
|
Rv Wessex Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Brunswick House, Regent Park, Leatherhead, United Kingdom, KT22 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person secretary company with name date. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.