Background WavePink WaveYellow Wave

SOMERS CLOSE FREEHOLD LIMITED (05648533)

SOMERS CLOSE FREEHOLD LIMITED (05648533) is an active UK company. incorporated on 8 December 2005. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERS CLOSE FREEHOLD LIMITED has been registered for 20 years. Current directors include ARNOLD, John Anthony, RODHOUSE, Ashley Keith.

Company Number
05648533
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
8 - 10 South Street, Epsom, KT18 7PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, John Anthony, RODHOUSE, Ashley Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERS CLOSE FREEHOLD LIMITED

SOMERS CLOSE FREEHOLD LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERS CLOSE FREEHOLD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05648533

LTD Company

Age

20 Years

Incorporated 8 December 2005

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 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

8 - 10 South Street Epsom, KT18 7PF,

Previous Addresses

8 - 10 8 - 10 South Street Epsom Surrey KT18 7PF United Kingdom
From: 21 November 2022To: 21 November 2022
12 Littleton House Somers Close Reigate Surrey RH2 9DS
From: 8 December 2005To: 21 November 2022
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Apr 17
Director Left
Feb 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARNOLD, John Anthony

Active
Beaufort Close, ReigateRH2 9DG
Born September 1955
Director
Appointed 08 Nov 2022

RODHOUSE, Ashley Keith

Active
12a Clayhall House, ReigateRH2 9EB
Born September 1946
Director
Appointed 18 Dec 2005

ABBOTT, Brian

Resigned
12 Littleton House, ReigateRH2 9DS
Secretary
Appointed 04 Apr 2007
Resigned 21 Nov 2022

MACKMAN, Graham

Resigned
10 Clayhall House, ReigateRH2 9EB
Secretary
Appointed 18 Dec 2005
Resigned 04 Apr 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Dec 2005
Resigned 08 Dec 2005

ABBOTT, Brian

Resigned
12 Littleton House, ReigateRH2 9DS
Born July 1935
Director
Appointed 14 Jul 2006
Resigned 21 Nov 2022

BOWLEY, Christopher

Resigned
7 Flanchford House, ReigateRH2 9ED
Born August 1941
Director
Appointed 14 Jul 2006
Resigned 21 Apr 2017

CLARK, Sarah Jane

Resigned
11 Littleton House, ReigateRH2 9DS
Born March 1976
Director
Appointed 14 Jan 2008
Resigned 05 Jan 2011

MACKMAN, Graham

Resigned
10 Clayhall House, ReigateRH2 9EB
Born July 1930
Director
Appointed 18 Dec 2005
Resigned 28 Oct 2013

MOORE, Cassandra Alexis

Resigned
Somers Close, ReigateRH2 9ED
Born October 1983
Director
Appointed 05 Oct 2013
Resigned 15 Feb 2021

TELFER, Iain Mark

Resigned
18 Littleton House, ReigateRH2 9DS
Born July 1971
Director
Appointed 14 Jul 2006
Resigned 05 Jan 2011

WARDELL, Veronica

Resigned
17 Flanchford House, ReigateRH2 9ED
Born September 1942
Director
Appointed 18 Dec 2005
Resigned 07 Feb 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Dec 2005
Resigned 08 Dec 2005
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation