Company Name"Somerset Court" (Hampton) Residents Association Limited
Company StatusActive
Company Number00899832
CategoryPrivate Limited Company
Incorporation Date6 March 1967(57 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Ann Rosemary Wilson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSemi Retired Counsellor
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Inderpal Kaur Singh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(55 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCivil Servant - Crown Prosecution Service
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Aspy Nariman Siganporia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(57 years after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed08 November 2004(37 years, 8 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Henry Thomas Way Russell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(24 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 1992)
RoleRepresentative
Correspondence Address7 Somerset Court
Hampton
Middlesex
TW12 2JZ
Director NameDerek John Fitz-Hardinge Wheeler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleAccountant
Correspondence Address151 Waldegrave Road
Teddington
Middlesex
TW11 8LU
Secretary NameDerek John Fitz-Hardinge Wheeler
NationalityBritish
StatusResigned
Appointed01 June 1991(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 20 June 2003)
RoleCompany Director
Correspondence Address151 Waldegrave Road
Teddington
Middlesex
TW11 8LU
Director NameEdmund Henry Vine
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(25 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2001)
RoleRetired
Correspondence Address3 Somerset Court
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameRobert Arthur Skinner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(35 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleSales Manager
Correspondence Address9 Somerset Court
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Secretary NameRobert Arthur Skinner
NationalityBritish
StatusResigned
Appointed19 June 2002(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2004)
RoleSales Manager
Correspondence Address9 Somerset Court
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameLinda Winifred Skinner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleCasual Cleaning
Correspondence Address9 Somerset Court
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameAileen Yule
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(41 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2015)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Somerset Court 38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameSusan Joyce Ritson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(42 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address9 Somerset Court 38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameMs Ann Rosemary Wilson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(48 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Somerset Courtq
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameMs Janet Hughes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(48 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2019)
RoleTrainer/Assessor For Hospitality
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Somerset Court
38 Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameMr Nicholas Gordon Howard Barnard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(50 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Michael Donald Haynes
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(51 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1A.n. Sigan Poria & M. Sigan Poria
10.00%
Ordinary
2 at £1A.r. Wilson
10.00%
Ordinary
2 at £1A.s. Scott
10.00%
Ordinary
2 at £1Aileen Yule
10.00%
Ordinary
2 at £1Janet Hughes
10.00%
Ordinary
2 at £1M. Sigan Poria & Mrs A.n. Sigan Poria
10.00%
Ordinary
2 at £1Mrs R. Guy & Mr R. Guy
10.00%
Ordinary
2 at £1Mrs R.d. Pathmanathan & Mr R.d. Pathmanathan
10.00%
Ordinary
2 at £1Nicholas Gordon Howard Barnard
10.00%
Ordinary
2 at £1Susan Joyce Ritson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,798
Cash£2,838
Current Liabilities£1,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
20 February 2023Termination of appointment of Nicholas Gordon Howard Barnard as a director on 18 February 2023 (1 page)
10 August 2022Appointment of Ms Inderpal Kaur Singh as a director on 1 August 2022 (2 pages)
20 July 2022Appointment of Ms Ann Rosemary Wilson as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Michael Donald Haynes as a director on 20 July 2022 (1 page)
7 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
31 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 February 2019Termination of appointment of Janet Hughes as a director on 6 February 2019 (1 page)
11 February 2019Termination of appointment of Ann Rosemary Wilson as a director on 6 February 2019 (1 page)
8 February 2019Appointment of Mr Michael Donald Haynes as a director on 6 February 2019 (2 pages)
1 October 2018Appointment of Mr Nicholas Gordon Howard Barnard as a director on 29 January 2018 (2 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(6 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(6 pages)
10 November 2015Appointment of Ms Janet Hughes as a director on 5 November 2015 (2 pages)
10 November 2015Appointment of Ms Janet Hughes as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Susan Joyce Ritson as a director on 19 June 2015 (1 page)
9 November 2015Termination of appointment of Susan Joyce Ritson as a director on 19 June 2015 (1 page)
9 November 2015Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page)
9 November 2015Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Ms Ann Rosemary Wilson as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Aileen Yule as a director on 5 November 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
9 June 2015Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page)
9 June 2015Secretary's details changed for Sneller Property Consultants Ltd on 9 June 2015 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(6 pages)
6 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 6 June 2014 (1 page)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(6 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Director's details changed for Aileen Yule on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
7 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
7 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Aileen Yule on 31 May 2010 (2 pages)
20 November 2009Appointment of Susan Joyce Ritson as a director (3 pages)
20 November 2009Appointment of Susan Joyce Ritson as a director (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (7 pages)
1 June 2009Return made up to 01/06/09; full list of members (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Appointment terminated director linda skinner (1 page)
3 July 2008Director appointed aileen yule (2 pages)
3 July 2008Director appointed aileen yule (2 pages)
3 July 2008Appointment terminated director robert skinner (1 page)
3 July 2008Appointment terminated director robert skinner (1 page)
3 July 2008Appointment terminated director linda skinner (1 page)
18 June 2008Return made up to 01/06/08; full list of members (8 pages)
18 June 2008Return made up to 01/06/08; full list of members (8 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 01/06/07; no change of members (7 pages)
18 October 2007Return made up to 01/06/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 January 2007Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(12 pages)
26 August 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(12 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
1 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 July 2003Return made up to 01/06/03; full list of members (11 pages)
21 July 2003Return made up to 01/06/03; full list of members (11 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 May 2002Return made up to 01/06/02; full list of members (11 pages)
31 May 2002Return made up to 01/06/02; full list of members (11 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 01/06/01; full list of members (10 pages)
13 June 2001Return made up to 01/06/01; full list of members (10 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
8 June 2000Return made up to 01/06/00; full list of members (10 pages)
8 June 2000Return made up to 01/06/00; full list of members (10 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (2 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
24 June 1998Return made up to 01/06/98; full list of members (6 pages)
24 June 1998Return made up to 01/06/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 June 1997Return made up to 01/06/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 June 1997Return made up to 01/06/97; full list of members (6 pages)
19 November 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
19 November 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 February 1996Amended accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1993 (6 pages)
5 February 1996Amended accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1993 (6 pages)
17 July 1995Return made up to 01/06/95; full list of members (6 pages)
17 July 1995Return made up to 01/06/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1994 (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1994 (2 pages)