Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERFORD COURT MANAGEMENT LIMITED
Company Information for

SOMERFORD COURT MANAGEMENT LIMITED

4 NEWLYN AVENUE, STOKE BISHOP, BRISTOL, BS9 1BP,
Company Registration Number
01034269
Private Limited Company
Active

Company Overview

About Somerford Court Management Ltd
SOMERFORD COURT MANAGEMENT LIMITED was founded on 1971-12-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Somerford Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOMERFORD COURT MANAGEMENT LIMITED
 
Legal Registered Office
4 NEWLYN AVENUE
STOKE BISHOP
BRISTOL
BS9 1BP
Other companies in BS9
 
Filing Information
Company Number 01034269
Company ID Number 01034269
Date formed 1971-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 10:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERFORD COURT MANAGEMENT LIMITED
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 SOMERFORD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MEADOWS
Company Secretary 2008-04-01
COLIN DAVID JACKSON
Director 2008-01-30
RUTH KISCH
Director 1991-06-30
DEREK VAUGHAN
Director 2002-04-25
ANTHONY GIBSON WHITELAW
Director 1994-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH CLAYTON
Director 2008-01-30 2014-05-21
AUDREY MARY LENNOX
Director 1992-07-30 2013-06-05
MARGARET HESLOP
Director 2008-01-30 2013-05-03
THELMA JANE MARY FELLOWES
Director 1991-06-30 2011-09-12
DAVID MICHAEL RENDELL
Director 2003-07-22 2010-04-23
PHILIPPA JANE ANN SUTCLIFFE
Director 2002-04-25 2009-10-19
JOAN LOUISE SMITH
Director 2008-01-30 2009-01-19
LISA JANE SHARPE
Company Secretary 2006-10-01 2008-03-31
CLINT MARK BRIND
Director 1997-03-27 2007-11-30
JAMES NICHOLAS ELLIOTT
Director 1999-11-26 2007-11-30
LESLIE WILLIAM JAMES FOOTE
Director 1991-06-30 2007-11-30
JEFFREY MELVYN THOMAS
Director 1998-07-10 2007-11-30
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2006-11-28
CLEMENT WILLIAM REASON SMITH
Director 1991-06-30 2006-06-01
PETER JAMES MASON
Company Secretary 2002-03-01 2005-08-31
MALDWYN EDWARD PEPLOW
Director 1991-06-30 2004-03-22
ROGER CHARLES BRYAN
Company Secretary 2001-03-01 2002-03-01
AUDREY MARY LENNOX
Company Secretary 2000-10-02 2001-03-03
EMMA LONGDON
Company Secretary 1999-07-01 2000-10-02
DAVID BROWN
Director 1995-10-15 1999-11-26
DAVID BROWN
Company Secretary 1997-07-01 1999-06-30
PATRICIA ROSE LONGDON
Director 1991-06-30 1999-04-01
MICHAEL JULIAN STOK
Director 1991-06-30 1998-07-10
MALDWYN EDWARD PEPLOW
Company Secretary 1991-06-30 1997-07-01
FREDERICK CHRISTOPHER FARLEY
Director 1991-07-28 1995-10-15
OLIVE EMILY STANLEY
Director 1991-06-30 1994-07-20
PHILIP IAN JAMES
Director 1991-10-26 1994-01-11
PETER LAWRENCE DENHAM
Director 1991-06-30 1992-07-30
CHRISTOPHER CHARLES ANGUS
Director 1991-06-30 1991-10-26
MOIRA HEATHER LEAVER
Director 1991-06-30 1991-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MEADOWS 16 VICTORIA SQUARE (CLIFTON) MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 1994-02-22 Active
ALASDAIR MEADOWS 6 PRINCE'S BUILDINGS (CLIFTON BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1981-07-28 Active
ALASDAIR MEADOWS TWYFORD HOUSE LIMITED Company Secretary 2009-04-02 CURRENT 2007-12-13 Active
ALASDAIR MEADOWS ASHDOWN COURT MANAGEMENT LIMITED Company Secretary 2009-03-01 CURRENT 1971-12-10 Active
ALASDAIR MEADOWS 25 ROYAL YORK CRESCENT LIMITED Company Secretary 2009-02-01 CURRENT 1982-07-15 Active
ALASDAIR MEADOWS 40 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-01 CURRENT 1992-11-26 Active
ALASDAIR MEADOWS PINEFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1987-04-03 Active
ALASDAIR MEADOWS NO. 7 PRINCES BUILDINGS (MANAGEMENT) LIMITED Company Secretary 2008-03-06 CURRENT 1984-05-08 Active
ALASDAIR MEADOWS 24 ROYAL YORK CRESCENT BRISTOL (MANAGEMENT) COMPANY LIMITED Company Secretary 2005-01-24 CURRENT 1980-08-29 Active
ALASDAIR MEADOWS 6 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED Company Secretary 2003-12-18 CURRENT 1988-01-11 Active
ALASDAIR MEADOWS CABOT SUNNYHILL MANAGEMENT LIMITED Company Secretary 2003-11-01 CURRENT 1986-07-28 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
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 12
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-20AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-04AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-10AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THELMA JANE MARY FELLOWES
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 12
2014-05-21AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAYTON
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0123/04/13 ANNUAL RETURN FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY LENNOX
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HESLOP
2012-12-19AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0123/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0123/04/11 ANNUAL RETURN FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS
2010-12-30AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGER WILLIAMS / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIBSON WHITELAW / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK VAUGHAN / 23/04/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RENDELL
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY MARY LENNOX / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH KISCH / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JACKSON / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HESLOP / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA JANE MARY FELLOWES / 23/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH CLAYTON / 23/04/2010
2010-02-03AA05/04/09 TOTAL EXEMPTION FULL
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SUTCLIFFE
2009-05-22363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOAN SMITH
2009-01-14AA05/04/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY LISA SHARPE
2008-04-01288aSECRETARY APPOINTED MR ALASDAIR MEADOWS
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 10A RATCLIFFE DRIVE STOKE GIFFORD BRISTOL BS34 8UE
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-06-12288aNEW SECRETARY APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 9 SOMERFORD COURT NORTHOVER CLOSE, BRISTOL BS9 3NA
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2006-11-28288bSECRETARY RESIGNED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-26363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: C/O LANSDOWN PROPERTIES LTD 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-04-28288bDIRECTOR RESIGNED
2005-04-28363(288)DIRECTOR RESIGNED
2005-04-28363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-05-14363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SOMERFORD COURT MANAGEMENT LIMITED 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 SOMERFORD COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOMERFORD COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-06 £ 324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 SOMERFORD COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 12
Cash Bank In Hand 2012-04-06 £ 5,865
Current Assets 2012-04-06 £ 7,537
Debtors 2012-04-06 £ 1,672
Shareholder Funds 2012-04-06 £ 7,213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOMERFORD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERFORD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of SOMERFORD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERFORD COURT MANAGEMENT LIMITED. 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 (98000 - Residents property management) as SOMERFORD COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SOMERFORD COURT MANAGEMENT LIMITED 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 SOMERFORD COURT MANAGEMENT LIMITED 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 SOMERFORD COURT MANAGEMENT LIMITED 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.