Background WavePink WaveYellow Wave

SOMERSBY GREEN RESIDENTS LIMITED (02258805)

SOMERSBY GREEN RESIDENTS LIMITED (02258805) is an active UK company. incorporated on 17 May 1988. with registered office in Boston. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. SOMERSBY GREEN RESIDENTS LIMITED has been registered for 37 years. Current directors include BRYANT, Dudley Alan, CANNON, Angela, CHAPMAN, Paul and 1 others.

Company Number
02258805
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1988
Age
37 years
Address
25 Somersby Green Somersby Green, Boston, PE21 9PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BRYANT, Dudley Alan, CANNON, Angela, CHAPMAN, Paul, COOTE, Teddy
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSBY GREEN RESIDENTS LIMITED

SOMERSBY GREEN RESIDENTS LIMITED is an active company incorporated on 17 May 1988 with the registered office located in Boston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. SOMERSBY GREEN RESIDENTS LIMITED was registered 37 years ago.(SIC: 81300)

Status

active

Active since 37 years ago

Company No

02258805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 17 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

25 Somersby Green Somersby Green Boston, PE21 9PH,

Previous Addresses

8 Somersby Green Boston Lincolnshire PE21 9PH
From: 17 May 1988To: 14 June 2023
Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COOTE, Teddy

Active
Somersby Green, BostonPE21 9PH
Secretary
Appointed 02 Jun 2023

BRYANT, Dudley Alan

Active
Morgan House, BostonPE21 9PH
Born March 1943
Director
Appointed 07 Jun 2002

CANNON, Angela

Active
Somersby Green, BostonPE21 9PH
Born June 1948
Director
Appointed 12 Jul 2019

CHAPMAN, Paul

Active
Somersby Green, BostonPE21 9PH
Born August 1950
Director
Appointed 02 Jun 2023

COOTE, Teddy

Active
Somersby Green, BostonPE21 9PH
Born April 1936
Director
Appointed 12 Jul 2019

COX, Alan Edward

Resigned
15 Somersby Green, BostonPE21 9PH
Secretary
Appointed N/A
Resigned 12 Jun 1992

HODGES, Rosemary Vidor

Resigned
10 Somersby Green, BostonPE21 9PH
Secretary
Appointed 12 Jun 1992
Resigned 30 Jun 1995

LINCOLN, Stuart Rodney

Resigned
12 Somersby Green, BostonPE21 9PH
Secretary
Appointed 30 Jun 1995
Resigned 07 Jun 2002

WEARDEN, Mark Thomas

Resigned
8 Somersby Green, BostonPE21 9PH
Secretary
Appointed 07 Jun 2002
Resigned 02 Jun 2023

CLARK, Colin Graham

Resigned
6 Somersby Green, BostonPE21 9PH
Born August 1941
Director
Appointed N/A
Resigned 13 Jun 2008

LAMB, David Elliott

Resigned
21 Somersby Green, BostonPE21 9PH
Born April 1930
Director
Appointed 19 Jun 1998
Resigned 30 Apr 2019

LEWIS, Michael John

Resigned
9 Somersby Green, BostonPE21 9PH
Born June 1936
Director
Appointed N/A
Resigned 20 Nov 1998

MURTOUGH, Victor Irving

Resigned
24 Somersby Green, BostonPE21 9PH
Born February 1923
Director
Appointed N/A
Resigned 19 Jun 1998

NORRIS, Philip Lindley

Resigned
8 Somersby Green, BostonPE21 9PH
Born June 1949
Director
Appointed 12 Jun 1992
Resigned 07 Jun 2002

POCKLINGTON, James Alfred

Resigned
6 Somersby Green, BostonPE21 9PH
Born May 1937
Director
Appointed 13 Jun 2008
Resigned 20 Jul 2024

SAVORY, Jonathan Nigel

Resigned
16 Somersby Green, BostonPE21 9PH
Born January 1946
Director
Appointed N/A
Resigned 30 Apr 2019

WEARDEN, Mark Thomas

Resigned
8 Somersby Green, BostonPE21 9PH
Born April 1957
Director
Appointed 07 Jun 2002
Resigned 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1993
AAAnnual Accounts
Resolution
21 July 1993
RESOLUTIONSResolutions
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
1 March 1990
363363
Incorporation Company
17 May 1988
NEWINCIncorporation