SOMERS PROPERTY LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV22 5LG

Company number 05458269
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address 39 WARREN ROAD, RUGBY, WARWICKSHIRE, CV22 5LG
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOMERS PROPERTY LIMITED are www.somersproperty.co.uk, and www.somers-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Somers Property Limited is a Private Limited Company. The company registration number is 05458269. Somers Property Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Somers Property Limited is 39 Warren Road Rugby Warwickshire Cv22 5lg. . GITTINS, Frank Brian is a Director of the company. Secretary GITTINS, Sheila Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GITTINS, Frank Brian
Appointed Date: 20 May 2005
85 years old

Resigned Directors

Secretary
GITTINS, Sheila Frances
Resigned: 18 November 2008
Appointed Date: 20 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

SOMERS PROPERTY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

10 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 17 more events
05 Feb 2007
Accounting reference date shortened from 31/05/06 to 31/03/06
23 Jun 2006
Return made up to 20/05/06; full list of members
04 Nov 2005
Particulars of mortgage/charge
20 May 2005
Secretary resigned
20 May 2005
Incorporation

SOMERS PROPERTY LIMITED Charges

2 November 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 somers road rugby wk 246009. together…