About

Registered Number: 05050881
Date of Incorporation: 20/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Greenway, Powick, Worcester, WR2 4RZ

 

Founded in 2004, Somers Road Property Ltd have registered office in Worcester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Sarah Jane 17 January 2009 - 1
HARRIS, Michael David 20 February 2004 - 1
SEALE, Emily 30 April 2013 - 1
MITCHINSON, Keith 20 February 2004 01 April 2013 1
MORRIS, Peter John 20 February 2004 27 September 2010 1
STOYLE, Paula Elizabeth 20 February 2004 26 November 2008 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 30 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 January 2011
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
225 - Change of Accounting Reference Date 31 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.