UKBizDB.co.uk

SOMERTREE PROPERTIES LIMITED

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

This company is commonly known as Somertree Properties Limited. The company was founded 24 years ago and was given the registration number 03845404. The firm's registered office is in BRISTOL. You can find them at 16 Southville Place, , Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOMERTREE PROPERTIES LIMITED
Company Number:03845404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:16 Southville Place, Bristol, England, BS3 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tye Farm, St. Mewan Lane, Trewoon, St. Austell, England, PL25 5SP

Director30 September 2016Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary21 September 1999Active
58 Corringham Road, London, NW11 7BX

Secretary10 December 1999Active
8 Broad Walk, Cranleigh, GU6 7LS

Secretary11 October 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director21 September 1999Active
8, Westcourt, Burbage, Marlborough, SN8 3BW

Director11 October 1999Active
7, Christchurch Street, Chelsea, London, England, SW3 4AN

Director10 August 2011Active

People with Significant Control

Mr Oliver Charles Henry Rodger
Notified on:06 June 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Tye Farm, St. Mewan Lane, St. Austell, England, PL25 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Marlion Holdings Ltd
Notified on:10 October 2017
Status:Active
Country of residence:Gibraltar
Address:Montagu Pavilionj, 8 - 10 Queensway, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen James Harley Rodger
Notified on:01 September 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:7, Christchurch Street, London, SW3 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Adrienne Ida Letay
Notified on:01 September 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:58, Corringham Road, London, England, NW11 7BX
Nature of control:
  • Ownership of shares 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
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Address

Change sail address company with new address.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Address

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

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.