SOMERTONS PEAK LIMITED - CHERTSEY


Company Profile Company Filings

Overview

SOMERTONS PEAK LIMITED is a Private Limited Company from CHERTSEY UNITED KINGDOM and has the status: Active.
SOMERTONS PEAK LIMITED was incorporated 20 years ago on 22/12/2003 and has the registered number: 05001916. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SOMERTONS PEAK LIMITED - CHERTSEY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OAKS COTTAGE HERSHAM FARM BUSINESS PARK
CHERTSEY
SURREY
KT16 0DN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FERGUS INNES Oct 1984 British Director 2021-09-29 CURRENT
MRS PULSATILLA KNOWLES Oct 1977 British Director 2013-04-29 CURRENT
MRS ANN MARIA PELHAM Sep 1941 British Director 2014-11-12 CURRENT
CAROL ANN SEARLE Oct 1945 British Director 2003-12-22 CURRENT
MR EDWARD JAMES FORSHAW Feb 1991 British Director 2019-12-16 CURRENT
HELEN RUTH HALL Aug 1970 British Director 2003-12-22 CURRENT
SAMEER BATRA Jun 1975 Indian Director 2010-08-16 UNTIL 2014-11-12 RESIGNED
GRANT DIRECTORS LIMITED Corporate Director 2003-12-22 UNTIL 2003-12-22 RESIGNED
KLARA KISS Mar 1978 Hungarian Director 2011-05-23 UNTIL 2019-12-16 RESIGNED
ALAN GEORGE WARNER Apr 1960 British Director 2003-12-22 UNTIL 2010-07-30 RESIGNED
POOJA WADHERA-BATRA Nov 1977 Indian Director 2010-08-16 UNTIL 2014-11-12 RESIGNED
DEAN TOOBY Mar 1976 British Director 2006-07-28 UNTIL 2007-09-07 RESIGNED
ELIZABETH JANE SIMMONDS Feb 1988 British Director 2010-12-13 UNTIL 2013-04-29 RESIGNED
TASMIN JANE SEYMOUR Mar 1982 British Director 2009-12-22 UNTIL 2011-05-23 RESIGNED
MR ROY WILLIAM PELHAM Jul 1937 British Director 2014-11-12 UNTIL 2023-09-22 RESIGNED
LUKE RICKIE JOHN LIGHTBURN Feb 1988 British Director 2010-12-13 UNTIL 2013-04-29 RESIGNED
JOANNA KERRY LEWER Jan 1975 British Director 2006-04-21 UNTIL 2009-10-10 RESIGNED
CAROL ANN SEARLE Oct 1945 British Secretary 2003-12-22 UNTIL 2004-01-08 RESIGNED
HELEN LOUISE BROOKER Jul 1978 British Director 2003-12-22 UNTIL 2006-04-21 RESIGNED
HELEN ELIZABETH BATES Oct 1975 British Director 2003-12-22 UNTIL 2005-09-09 RESIGNED
STEVEN BARBER-KEBBY Jun 1977 British Director 2009-12-22 UNTIL 2011-05-23 RESIGNED
SMITH PEARMAN COMPANY SECRETARIES LIMITED Corporate Secretary 2004-01-08 UNTIL 2019-09-01 RESIGNED
VANTIS COSEC LIMITED Corporate Secretary 2003-12-22 UNTIL 2003-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Klara Kiss 2016-04-06 - 2019-12-16 3/1978 Guildford   Surrey Right to appoint and remove directors
Mr Roy William Pelham 2016-04-06 - 2019-12-16 7/1937 Guildford   Surrey Right to appoint and remove directors
Ms Carol Ann Searle 2016-04-06 - 2019-12-16 10/1945 Guildford   Surrey Right to appoint and remove directors
Mrs Ann Maria Pelham 2016-04-06 - 2019-12-16 9/1941 Guildford   Surrey Right to appoint and remove directors
Ms Helen Ruth Hall 2016-04-06 - 2019-12-16 8/1970 Guildford   Surrey Right to appoint and remove directors
Mrs Pulsatilla Knowles 2016-04-06 - 2019-12-16 10/1977 Guildford   Surrey Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CT COMPOSITES (UK) LIMITED GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products

Free Reports Available

Report Date Filed Date of Report Assets
Somertons Peak Limited - Filleted accounts 2023-09-27 31-12-2022 £6 Cash £6 equity
Somertons Peak Limited - Filleted accounts 2022-09-28 31-12-2021 £6 Cash £6 equity
Somertons Peak Limited - Dormant accounts - members and to registrar (filleted) 20.3.3 2021-06-23 31-12-2020 £6 Cash £6 equity
Somertons Peak Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2020-07-09 31-12-2019 £6 Cash £6 equity
Somertons Peak Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2019-09-13 31-12-2018 £6 Cash £6 equity
Somertons Peak Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 2018-09-28 31-12-2017 £6 Cash £6 equity
Somertons Peak Limited - Limited company accounts 16.1 2017-09-30 31-12-2016 £6 Cash £6 equity
Somertons Peak Limited - Limited company accounts 16.1 2016-09-21 31-12-2015 £6 Cash £6 equity
Somertons Peak Limited - Limited company accounts 11.7 2015-09-15 31-12-2014 £6 Cash £6 equity
Somertons Peak Limited - Limited company accounts 11.4 2014-09-24 31-12-2013 £6 Cash £6 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANCE MOBILE SECURITY LIMITED CHERTSEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
AMATHUS LIMITED CHERTSEY Active MICRO ENTITY 45111 - Sale of new cars and light motor vehicles
FLAME MECHANICAL SERVICES LTD CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
ASPIRE ARCHITECTURAL SERVICES LTD CHERTSEY UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities
AJW PAINTING CONTRACTORS LIMITED CHERTSEY ENGLAND Active MICRO ENTITY 43341 - Painting
BEA & CO AGENCY (LONDON) LTD CHERTSEY ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
HEALTH NOW LIMITED CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LAYAL LARENT LIMITED CHERTSEY UNITED KINGDOM Active MICRO ENTITY 20420 - Manufacture of perfumes and toilet preparations
BUSY B'S PLAYCAFE LIMITED CHERTSEY UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
QUATROPHONIC LIMITED CHERTSEY UNITED KINGDOM Active MICRO ENTITY 59113 - Television programme production activities