About

Registered Number: 05298836
Date of Incorporation: 29/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, KT6 7QD,

 

Somerville Court Management Ltd was established in 2004. There is one director listed as Bankes-hughes, David Llewellyn for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKES-HUGHES, David Llewellyn 20 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 20 December 2019
AA01 - Change of accounting reference date 19 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 December 2018
CS01 - N/A 12 December 2018
PSC01 - N/A 20 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 20 June 2018
PSC01 - N/A 23 May 2018
AD01 - Change of registered office address 13 April 2018
SH01 - Return of Allotment of shares 13 April 2018
PSC07 - N/A 13 April 2018
AP01 - Appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 08 December 2017
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 25 July 2014
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 19 November 2012
AA01 - Change of accounting reference date 12 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 May 2007
CERTNM - Change of name certificate 03 January 2007
363a - Annual Return 03 January 2007
363a - Annual Return 20 December 2005
AA - Annual Accounts 01 September 2005
225 - Change of Accounting Reference Date 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.