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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Farm House, Chapel Lane, Milton, England, OX15 4HH | Director | 20 February 2018 | Active |
2a, Crown Road, New Malden, England, KT3 3UW | Director | 19 September 2018 | Active |
2a, Crown Road, New Malden, England, KT3 3UW | Director | 19 September 2018 | Active |
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD | Secretary | 29 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 November 2004 | Active |
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD | Director | 29 November 2004 | Active |
8 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD | Director | 29 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Accounts | Change account reference date company previous extended. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Capital | Capital allotment shares. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.