Background WavePink WaveYellow Wave

SOMERFIELD ROAD RESIDENTS COMPANY LIMITED (03662908)

SOMERFIELD ROAD RESIDENTS COMPANY LIMITED (03662908) is an active UK company. incorporated on 5 November 1998. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERFIELD ROAD RESIDENTS COMPANY LIMITED has been registered for 27 years. Current directors include KULKE, William Geoffrey.

Company Number
03662908
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
71 Ealing Road, Hounslow, TW8 0LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KULKE, William Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERFIELD ROAD RESIDENTS COMPANY LIMITED

SOMERFIELD ROAD RESIDENTS COMPANY LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERFIELD ROAD RESIDENTS COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03662908

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

71 Ealing Road Brentford Hounslow, TW8 0LQ,

Previous Addresses

C/O Kari Pilkington 3 Kari Pilkington 3, Somerfield Road London England
From: 20 September 2016To: 14 October 2016
3 Somerfield Road London N4 2JN
From: 5 November 1998To: 20 September 2016
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Oct 16
Director Joined
Aug 19
Director Left
Sept 20
New Owner
Oct 24
New Owner
Oct 24
Director Left
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KULKE, William Geoffrey

Active
Ealing Road, HounslowTW8 0LQ
Born November 1956
Director
Appointed 16 Nov 2008

DANCE, Nicholas John

Resigned
Truant House, MarlboroughSN8 3JY
Secretary
Appointed 17 Oct 2007
Resigned 01 Dec 2013

KULKE, William Geoffrey

Resigned
71 Ealing Road, BrentfordTW8 0LQ
Secretary
Appointed 18 Jan 2000
Resigned 23 Sept 2007

MURPHY, Sean

Resigned
3c Somerfield Road, LondonN4 2JN
Secretary
Appointed 05 Nov 1998
Resigned 12 Feb 2000

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 05 Nov 1998

KUJANPAA, Anna Helena

Resigned
3 Somerfield Road, LondonN4 2JN
Born July 1970
Director
Appointed 05 Nov 1998
Resigned 07 Feb 2000

KULKE, William Geoffrey

Resigned
71 Ealing Road, BrentfordTW8 0LQ
Born November 1956
Director
Appointed 29 Oct 2008
Resigned 29 Oct 2008

PILKINGTON, Kari Iona Abigail

Resigned
3 Somerfield Road, LondonN4 2JN
Born February 1963
Director
Appointed 05 Nov 1998
Resigned 08 Sept 2020

SPANSWICK-SMITH, David John

Resigned
Lincoln Road, HarrowHA2 7RH
Born July 1962
Director
Appointed 31 Oct 2009
Resigned 23 Nov 2024

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 05 Nov 1998
Resigned 05 Nov 1998

Persons with significant control

3

Mr William Geoffrey Kulke

Active
Ealing Road, HounslowTW8 0LQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2016

Mr David John Spanswick-Smith

Active
Ealing Road, HounslowTW8 0LQ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Kari Iona Abigail Pilkington

Active
Ealing Road, HounslowTW8 0LQ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
2 February 2009
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Resolution
23 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
287Change of Registered Office
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Incorporation Company
5 November 1998
NEWINCIncorporation