1 SOMERS ROAD MANAGEMENT COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR2 4ZG

Company number 03534924
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address PITMASTON HOUSE, MALVERN ROAD, WORCESTER, WR2 4ZG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3 . The most likely internet sites of 1 SOMERS ROAD MANAGEMENT COMPANY LIMITED are www.1somersroadmanagementcompany.co.uk, and www.1-somers-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. 1 Somers Road Management Company Limited is a Private Limited Company. The company registration number is 03534924. 1 Somers Road Management Company Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of 1 Somers Road Management Company Limited is Pitmaston House Malvern Road Worcester Wr2 4zg. The cash in hand is £0k. It is £0k against last year. . BUNN, Kathryn Emma Louise is a Secretary of the company. BUNN, Kathryn Emma Louise is a Director of the company. JENNER, James William Clutton is a Director of the company. MAYO, Judy is a Director of the company. Secretary MURPHY, Anthony Hugh has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MURPHY, Anthony Hugh has been resigned. Director MURPHY, Margaret Mary has been resigned. Director SIMOJOKI, Anssi Tapani has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


1 somers road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUNN, Kathryn Emma Louise
Appointed Date: 15 February 2000

Director
BUNN, Kathryn Emma Louise
Appointed Date: 15 February 2000
52 years old

Director
JENNER, James William Clutton
Appointed Date: 15 February 2000
53 years old

Director
MAYO, Judy
Appointed Date: 07 February 2003
49 years old

Resigned Directors

Secretary
MURPHY, Anthony Hugh
Resigned: 15 February 2000
Appointed Date: 25 March 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Director
MURPHY, Anthony Hugh
Resigned: 15 February 2000
Appointed Date: 25 March 1998
87 years old

Director
MURPHY, Margaret Mary
Resigned: 15 February 2000
Appointed Date: 25 March 1998
85 years old

Director
SIMOJOKI, Anssi Tapani
Resigned: 01 January 2003
Appointed Date: 31 May 2000
52 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 March 1998
Appointed Date: 25 March 1998

Persons With Significant Control

Mr James William Clutton Jenner
Notified on: 22 March 2017
53 years old
Nature of control: Has significant influence or control

1 SOMERS ROAD MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3

...
... and 61 more events
02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Registered office changed on 02/04/98 from: 31 corsham street, london, N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Mar 1998
Incorporation