UKBizDB.co.uk

SOMERTON PARK LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 April 2019Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2023Active
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 December 2020Active
Sunindale, Hilliers Lane, Worth, Wells, BA5 1LP

Secretary13 September 2004Active
Westwood House, Heath Lane, Spreyton, Exeter, EX17 5AN

Secretary07 October 1998Active
14 Southwick Street, Southwick, BN42 4AD

Secretary29 August 2007Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary31 May 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary20 January 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Secretary16 June 2023Active
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Secretary18 September 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 October 1998Active
Sunindale, Hilliers Lane, Worth, Wells, BA5 1LP

Director13 September 2004Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director30 June 2014Active
Westwood House, Heath Lane, Spreyton, Exeter, EX17 5AN

Director07 October 1998Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director29 August 2007Active
14 Southwick Street, Southwick, BN42 4AD

Director29 August 2007Active
Wheelwrights Cottage, Loxhore Cott, Barnstaple, EX31 4ST

Director07 October 1998Active
Broomhill House, Southfield Way, Tiverton, EX16 5AJ

Director07 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 October 1998Active
28, Church Street, Epsom, United Kingdom, KT17 4QB

Director29 February 2012Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director28 April 2022Active
155, Bishopgate, London, United Kingdom, EC2M 3XJ

Director29 September 2017Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director16 September 2014Active
Mytten, Mytten Close, Cuckfield, RH17 5LK

Director29 August 2007Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 June 2013Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director30 May 2020Active
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA

Director02 November 2020Active
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU

Director26 March 2013Active
Yokehurst Farm, South Chailey, BN8 4PY

Director29 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.