SOMERVILLE HOMES LIMITED
GODALMING RARE ESTATES LIMITED

Hellopages » Surrey » Waverley » GU7 1XE

Company number 04361584
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address THE BRIARS GROUP, STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital on 29 March 2016 GBP 8 USD 5,057,371 . The most likely internet sites of SOMERVILLE HOMES LIMITED are www.somervillehomes.co.uk, and www.somerville-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Somerville Homes Limited is a Private Limited Company. The company registration number is 04361584. Somerville Homes Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Somerville Homes Limited is The Briars Group Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . THE BRIARS GROUP LIMITED is a Secretary of the company. ASSEMI, Darius is a Director of the company. ASSEMI, Farid is a Director of the company. ASSEMI, Farshid is a Director of the company. DADGARIAN, Akbar is a Director of the company. Secretary DAVARI, Jason has been resigned. Secretary MODIRI-HAMEDAN, Mehdi has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director MODIRI-HAMEDAN, Mehdi has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THE BRIARS GROUP LIMITED
Appointed Date: 31 January 2015

Director
ASSEMI, Darius
Appointed Date: 28 January 2016
65 years old

Director
ASSEMI, Farid
Appointed Date: 28 January 2016
76 years old

Director
ASSEMI, Farshid
Appointed Date: 28 January 2016
71 years old

Director
DADGARIAN, Akbar
Appointed Date: 01 February 2002
75 years old

Resigned Directors

Secretary
DAVARI, Jason
Resigned: 16 September 2003
Appointed Date: 01 February 2002

Secretary
MODIRI-HAMEDAN, Mehdi
Resigned: 31 January 2014
Appointed Date: 16 September 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 February 2002
Appointed Date: 28 January 2002

Director
MODIRI-HAMEDAN, Mehdi
Resigned: 31 January 2014
Appointed Date: 16 September 2003
77 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Darius Assemi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Farid Assemi
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Farshid Assemi
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOMERVILLE HOMES LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Statement of capital on 29 March 2016
  • GBP 8
  • USD 5,057,371

29 Mar 2016
Statement by Directors
29 Mar 2016
Solvency Statement dated 29/03/16
...
... and 73 more events
27 Feb 2002
Registered office changed on 27/02/02 from: klaco house, 28-30 st johns square, london, EC1M 4DN
08 Feb 2002
Registered office changed on 08/02/02 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW
08 Feb 2002
Secretary resigned
08 Feb 2002
Director resigned
28 Jan 2002
Incorporation

SOMERVILLE HOMES LIMITED Charges

17 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 bromford lane, erdington, birmingham by way of fixed…
16 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 beechtree road walsall wood walsall west midlands. By…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 29 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the back of the olde post house warwick road…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 11, 18 wheeleys lane birmingham. By way of fixed…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 17, 18 wheeleys lane birmingham. By way of fixed…
21 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 16 dawney drive four oaks sutton coldfield. By way…
3 October 2005
Charge of deposit
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £20,000 credited to account…
19 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 holly lane, four oaks sutton coldfield t/no wm 570033. by…
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 sherrifoot lane sutton coldfield west midlands t/no…
1 August 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…