UKBizDB.co.uk

SOMERVILLE COURT MANAGEMENT LIMITED

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

This company is commonly known as Somerville Court Management Limited. The company was founded 19 years ago and was given the registration number 05298836. The firm's registered office is in SURBITON. You can find them at Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SOMERVILLE COURT MANAGEMENT LIMITED
Company Number:05298836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England, KT6 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm House, Chapel Lane, Milton, England, OX15 4HH

Director20 February 2018Active
2a, Crown Road, New Malden, England, KT3 3UW

Director19 September 2018Active
2a, Crown Road, New Malden, England, KT3 3UW

Director19 September 2018Active
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD

Secretary29 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 2004Active
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD

Director29 November 2004Active
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD

Director29 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 2004Active

People with Significant Control

Sir Iqbal Sacranie
Notified on:20 September 2018
Status:Active
Date of birth:September 1951
Nationality:Malawian
Country of residence:England
Address:2a, Crown Road, New Malden, England, KT3 3UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Llewellyn Bankes-Hughes
Notified on:20 February 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Petrospot House, Somerville Court, Adderbury, England, OX17 3SN
Nature of control:
  • Significant influence or control
Minton Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-11-19Accounts

Change account reference date company previous extended.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-06-20Address

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

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Address

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

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.