SOMERTONS PEAK LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY
Company number 05001916
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
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 sixty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Alan George Warner as a director on 30 July 2010; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SOMERTONS PEAK LIMITED are www.somertonspeak.co.uk, and www.somertons-peak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somertons Peak Limited is a Private Limited Company. The company registration number is 05001916. Somertons Peak Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Somertons Peak Limited is Hurst House High Street Ripley Surrey Gu23 6ay. . SMITH PEARMAN COMPANY SECRETARIES LIMITED is a Secretary of the company. HALL, Helen Ruth is a Director of the company. KISS, Klara is a Director of the company. KNOWLES, Pulsatilla is a Director of the company. PELHAM, Ann Maria is a Director of the company. PELHAM, Roy William is a Director of the company. SEARLE, Carol Ann is a Director of the company. Secretary SEARLE, Carol Ann has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director BARBER-KEBBY, Steven has been resigned. Director BATES, Helen Elizabeth has been resigned. Director BATRA, Sameer has been resigned. Director BROOKER, Helen Louise has been resigned. Director LEWER, Joanna Kerry has been resigned. Director LIGHTBURN, Luke Rickie John has been resigned. Director SEYMOUR, Tasmin Jane has been resigned. Director SIMMONDS, Elizabeth Jane has been resigned. Director TOOBY, Dean has been resigned. Director WADHERA-BATRA, Pooja has been resigned. Director WARNER, Alan George has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Appointed Date: 08 January 2004

Director
HALL, Helen Ruth
Appointed Date: 22 December 2003
55 years old

Director
KISS, Klara
Appointed Date: 23 May 2011
47 years old

Director
KNOWLES, Pulsatilla
Appointed Date: 29 April 2013
48 years old

Director
PELHAM, Ann Maria
Appointed Date: 12 November 2014
84 years old

Director
PELHAM, Roy William
Appointed Date: 12 November 2014
88 years old

Director
SEARLE, Carol Ann
Appointed Date: 22 December 2003
80 years old

Resigned Directors

Secretary
SEARLE, Carol Ann
Resigned: 08 January 2004
Appointed Date: 22 December 2003

Secretary
GRANT SECRETARIES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
BARBER-KEBBY, Steven
Resigned: 23 May 2011
Appointed Date: 22 December 2009
48 years old

Director
BATES, Helen Elizabeth
Resigned: 09 September 2005
Appointed Date: 22 December 2003
50 years old

Director
BATRA, Sameer
Resigned: 12 November 2014
Appointed Date: 16 August 2010
50 years old

Director
BROOKER, Helen Louise
Resigned: 21 April 2006
Appointed Date: 22 December 2003
47 years old

Director
LEWER, Joanna Kerry
Resigned: 10 October 2009
Appointed Date: 21 April 2006
51 years old

Director
LIGHTBURN, Luke Rickie John
Resigned: 29 April 2013
Appointed Date: 13 December 2010
38 years old

Director
SEYMOUR, Tasmin Jane
Resigned: 23 May 2011
Appointed Date: 22 December 2009
43 years old

Director
SIMMONDS, Elizabeth Jane
Resigned: 29 April 2013
Appointed Date: 13 December 2010
38 years old

Director
TOOBY, Dean
Resigned: 07 September 2007
Appointed Date: 28 July 2006
49 years old

Director
WADHERA-BATRA, Pooja
Resigned: 12 November 2014
Appointed Date: 16 August 2010
48 years old

Director
WARNER, Alan George
Resigned: 30 July 2010
Appointed Date: 22 December 2003
65 years old

Director
GRANT DIRECTORS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Ms Helen Ruth Hall
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Klara Kiss
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

Mrs Pulsatilla Knowles
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mr Roy William Pelham
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Ms Carol Ann Searle
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mrs Ann Maria Pelham
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

SOMERTONS PEAK LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
06 Dec 2016
Termination of appointment of Alan George Warner as a director on 30 July 2010
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6

14 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 59 more events
13 Jan 2004
New director appointed
13 Jan 2004
New director appointed
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed;new director appointed
22 Dec 2003
Incorporation