SOMERS ROAD PROPERTIES LIMITED
PETERBOROUGH GAG347 LIMITED

Hellopages » Northamptonshire » East Northamptonshire » PE8 6PP

Company number 07874117
Status Active
Incorporation Date 7 December 2011
Company Type Private Limited Company
Address 20 NASSINGTON ROAD, YARWELL, PETERBOROUGH, CAMBRIDGESHIRE, PE8 6PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of SOMERS ROAD PROPERTIES LIMITED are www.somersroadproperties.co.uk, and www.somers-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Somers Road Properties Limited is a Private Limited Company. The company registration number is 07874117. Somers Road Properties Limited has been working since 07 December 2011. The present status of the company is Active. The registered address of Somers Road Properties Limited is 20 Nassington Road Yarwell Peterborough Cambridgeshire Pe8 6pp. . JOHNSON, David Andrew is a Director of the company. Director RATCLIFFE, Simon Timothy James has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JOHNSON, David Andrew
Appointed Date: 24 January 2012
50 years old

Resigned Directors

Director
RATCLIFFE, Simon Timothy James
Resigned: 24 January 2012
Appointed Date: 07 December 2011
52 years old

Director
WALMSLEY, Neil Roderick
Resigned: 24 January 2012
Appointed Date: 07 December 2011
58 years old

Persons With Significant Control

Mr David Andrew Johnson
Notified on: 1 May 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SOMERS ROAD PROPERTIES LIMITED Events

18 Dec 2016
Confirmation statement made on 7 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 12 more events
02 Feb 2012
Termination of appointment of Neil Walmsley as a director
02 Feb 2012
Appointment of Mr David Andrew Johnson as a director
27 Jan 2012
Company name changed GAG347 LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24

27 Jan 2012
Change of name notice
07 Dec 2011
Incorporation

SOMERS ROAD PROPERTIES LIMITED Charges

1 December 2014
Charge code 0787 4117 0005
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 pendula road, wisbech, cambridgshire, PE13 3RR…
1 December 2014
Charge code 0787 4117 0004
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 queens road wisbech cambridgeshire PE13 2PB and…
22 May 2014
Charge code 0787 4117 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 north brink, wisbech, cambridgeshire, PE13 1LL and…
22 May 2014
Charge code 0787 4117 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 102 mount pleasant wisbech cambridgeshire PE13 3LE…
22 May 2014
Charge code 0787 4117 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 princes road wisbech cambridgeshire registered at land…