SOMERVILLE GARDENS LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EP
Company number 04641648
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 1A SOMERVILLE GARDENS, TUNBRIDGE WELLS, KENT, TN4 8EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SOMERVILLE GARDENS LIMITED are www.somervillegardens.co.uk, and www.somerville-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Somerville Gardens Limited is a Private Limited Company. The company registration number is 04641648. Somerville Gardens Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Somerville Gardens Limited is 1a Somerville Gardens Tunbridge Wells Kent Tn4 8ep. . SCOTT, David Allister is a Secretary of the company. GOLDING, Jane Caroline is a Director of the company. SCOTT, Jillian Sheila is a Director of the company. Secretary HUGHES, Carole Elizabeth has been resigned. Secretary STEVENS, Jane has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director HUGHES, Carole Elizabeth has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCOTT, David Allister
Appointed Date: 26 April 2007

Director
GOLDING, Jane Caroline
Appointed Date: 20 January 2003
61 years old

Director
SCOTT, Jillian Sheila
Appointed Date: 26 April 2007
74 years old

Resigned Directors

Secretary
HUGHES, Carole Elizabeth
Resigned: 26 April 2007
Appointed Date: 03 January 2005

Secretary
STEVENS, Jane
Resigned: 03 January 2005
Appointed Date: 20 January 2003

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
HUGHES, Carole Elizabeth
Resigned: 26 April 2007
Appointed Date: 20 January 2003
63 years old

Nominee Director
MILNE, Alan Robert
Resigned: 20 January 2003
Appointed Date: 20 January 2003
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mrs Jillian Sheila Scott
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Allister Scott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Caroline Golding
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John True
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERVILLE GARDENS LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
22 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 January 2016
30 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 37 more events
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
05 Mar 2003
Ad 20/01/03--------- £ si 2@1=2 £ ic 1/3
11 Feb 2003
Director resigned
20 Jan 2003
Incorporation