Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET HOUSE PROPERTIES LTD
Company Information for

SOMERSET HOUSE PROPERTIES LTD

SOMERSET HOUSE, CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QN,
Company Registration Number
05552498
Private Limited Company
Active

Company Overview

About Somerset House Properties Ltd
SOMERSET HOUSE PROPERTIES LTD was founded on 2005-09-02 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Somerset House Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOMERSET HOUSE PROPERTIES LTD
 
Legal Registered Office
SOMERSET HOUSE, CLARENDON PLACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5QN
Other companies in CV32
 
Filing Information
Company Number 05552498
Company ID Number 05552498
Date formed 2005-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871656105  
Last Datalog update: 2023-10-07 14:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET HOUSE PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMERSET HOUSE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
THOMAS BROMWICH
Company Secretary 2005-09-06
SCOTT DAVID BLAKE
Director 2005-09-06
FRANCIS EDWARD BROMWICH
Director 2005-09-06
THOMAS BROMWICH
Director 2005-09-06
NICHOLAS JAMES EVANS
Director 2005-09-06
SIMON WILLIAM HAIN
Director 2005-09-06
RICHARD MICHAEL HARDY
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-09-02 2005-09-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-09-02 2005-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT DAVID BLAKE MARICOTT COURT MANAGEMENT COMPANY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SCOTT DAVID BLAKE MARICOTT DEVELOPMENT (HOLYWELL) LTD Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
SCOTT DAVID BLAKE RSM LAND HOLDINGS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
SCOTT DAVID BLAKE CASTLE LEYS (WARWICK) MANAGEMENT LIMITED Director 2016-01-22 CURRENT 2000-02-16 Active
SCOTT DAVID BLAKE EHB COMMERCIAL LIMITED Director 2009-09-29 CURRENT 2008-05-01 Active
SCOTT DAVID BLAKE EVANS HARDY BROMWICH LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2015-11-17
SCOTT DAVID BLAKE CAMERLEY LIMITED Director 1991-05-31 CURRENT 1977-12-22 Active
FRANCIS EDWARD BROMWICH EHB RESIDENTIAL SURVEYS LIMITED Director 2016-06-01 CURRENT 2005-05-20 Active
FRANCIS EDWARD BROMWICH EHB NEW HOMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
FRANCIS EDWARD BROMWICH E H B WARWICK LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
FRANCIS EDWARD BROMWICH E H B RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2008-04-29 Active
FRANCIS EDWARD BROMWICH FINE NEW HOMES LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active - Proposal to Strike off
FRANCIS EDWARD BROMWICH EVANS HARDY BROMWICH LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2015-11-17
NICHOLAS JAMES EVANS EVANS HARDY BROMWICH LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2015-11-17
SIMON WILLIAM HAIN EHB COMMERCIAL LIMITED Director 2008-05-06 CURRENT 2008-05-01 Active
SIMON WILLIAM HAIN EVANS HARDY BROMWICH LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2015-11-17
SIMON WILLIAM HAIN HOLLY WALK LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
RICHARD MICHAEL HARDY R M HARDY LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-10-20
RICHARD MICHAEL HARDY EVANS HARDY BROMWICH LIMITED Director 2005-03-04 CURRENT 2005-03-04 Dissolved 2015-11-17
RICHARD MICHAEL HARDY HOLLY WALK LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
RICHARD MICHAEL HARDY POLAR PROPERTIES LIMITED Director 1991-11-27 CURRENT 1988-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-20CH01Director's details changed for Thomas Bromwich on 2022-08-30
2022-09-20CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS BROMWICH on 2022-09-20
2022-08-22Unaudited abridged accounts made up to 2022-03-31
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 6
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-15AR0102/09/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Edward Bromwich on 2015-02-02
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-15AR0102/09/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0102/09/13 ANNUAL RETURN FULL LIST
2012-09-20AR0102/09/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0102/09/11 ANNUAL RETURN FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HAIN / 30/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EVANS / 14/10/2010
2011-08-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BROMWICH / 02/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROMWICH / 02/09/2010
2009-09-16363aReturn made up to 02/09/09; full list of members
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HAIN / 23/05/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 06/02/2009
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05ELRESS366A DISP HOLDING AGM 22/08/06
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-05ELRESS252 DISP LAYING ACC 22/08/06
2006-09-05ELRESS386 DISP APP AUDS 22/08/06
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-0388(2)RAD 06/09/05--------- £ SI 5@1=5 £ IC 1/6
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288bSECRETARY RESIGNED
2005-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOMERSET HOUSE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERSET HOUSE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-07-04 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-12-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERSET HOUSE PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of SOMERSET HOUSE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET HOUSE PROPERTIES LTD
Trademarks
We have not found any records of SOMERSET HOUSE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERSET HOUSE PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOMERSET HOUSE PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET HOUSE PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERSET HOUSE PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERSET HOUSE PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.