About

Registered Number: 06518820
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Dunley Park, Dunley, Whitchurch, Hampshire, RG28 7TU

 

Based in Hampshire, Somborne Estate Ltd was setup in 2008, it has a status of "Active". Seale, Josephine Victoria, Seale, Adrian John, Seale, John Allan, Seale, Josephine Victoria, Seale, Nicola Sarah are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEALE, Josephine Victoria 14 April 2014 - 1
SEALE, Adrian John 29 February 2008 14 April 2014 1
SEALE, John Allan 29 February 2008 24 April 2008 1
SEALE, Josephine Victoria 01 June 2009 07 January 2010 1
SEALE, Nicola Sarah 07 January 2010 14 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 18 April 2017
AA01 - Change of accounting reference date 14 October 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 09 June 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 16 February 2016
CERTNM - Change of name certificate 17 August 2015
AA - Annual Accounts 31 July 2015
CONNOT - N/A 30 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 17 February 2015
AUD - Auditor's letter of resignation 22 December 2014
AUD - Auditor's letter of resignation 10 December 2014
AUD - Auditor's letter of resignation 21 August 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AD01 - Change of registered office address 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 24 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 04 February 2009
287 - Change in situation or address of Registered Office 12 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Charge over sub-hire agreements 12 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.