About

Registered Number: 05236079
Date of Incorporation: 20/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 25 Somerset Road, Handsworth, Birmingham, West Midlands, B20 2JE

 

Somerset Properties (UK) Ltd was registered on 20 September 2004 and are based in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Klaire, Kamla Devi is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KLAIRE, Kamla Devi 20 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 08 February 2017
MR04 - N/A 03 November 2016
MR04 - N/A 03 November 2016
CS01 - N/A 20 October 2016
MR01 - N/A 02 July 2016
MR01 - N/A 27 June 2016
AA - Annual Accounts 22 June 2016
CH01 - Change of particulars for director 09 June 2016
MR01 - N/A 26 May 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 January 2011
CH01 - Change of particulars for director 15 January 2011
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 19 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 12 October 2006
363s - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 15 June 2016 Outstanding

N/A

A registered charge 15 June 2016 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

Legal mortgage 30 September 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.