UKBizDB.co.uk

SOMERVILLE & BONE LTD

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

This company is commonly known as Somerville & Bone Ltd. The company was founded 22 years ago and was given the registration number 04263865. The firm's registered office is in EAST SUSSEX. You can find them at 26 Connaught Terrace, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOMERVILLE & BONE LTD
Company Number:04263865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:14 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Connaught Terrace, Hove, East Sussex, BN3 3YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 26 Connaught Terrace, Hove, England, BN3 3WY

Director30 September 2016Active
17, Connaught Terrace, Hove, England, BN3 3YW

Director14 December 2020Active
Ground Floor Flat, 26 Connaught Terrace, Hove, BN3 3YW

Secretary02 August 2001Active
First Floor Flat, 26 Connaught Terrace, Hove, BN3 3YW

Secretary15 May 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary02 August 2001Active
Ground Floor Flat, 26 Connaught Terrace, Hove, BN3 3YW

Director02 August 2001Active
First Floor Flat, 26 Connaught Terrace, Hove, BN3 3YW

Director02 August 2001Active
26 Connaught Terrace, Hove, East Sussex, BN3 3YW

Director04 November 2017Active
Ground Floor Flat, 26 Connaught Terrace, Hove, BN3 3YW

Director15 May 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director02 August 2001Active

People with Significant Control

Mr Pedram Rowhani Ardekani
Notified on:14 December 2020
Status:Active
Date of birth:July 1974
Nationality:Luxembourger
Country of residence:England
Address:17, Connaught Terrace, Hove, England, BN3 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Steeden
Notified on:06 January 2017
Status:Active
Date of birth:September 1979
Nationality:British
Address:26 Connaught Terrace, East Sussex, BN3 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick James Somerville
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:First Floor Flat, 26, Hove, England, BN3 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Joanne Elise Nixon
Notified on:30 June 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 26, Hove, England, BN3 3YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2016-10-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.