Background WavePink WaveYellow Wave

SOMERVILLE CLOSE MANAGEMENT LIMITED (06864877)

SOMERVILLE CLOSE MANAGEMENT LIMITED (06864877) is an active UK company. incorporated on 31 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOMERVILLE CLOSE MANAGEMENT LIMITED has been registered for 17 years. Current directors include ALAM, Dinah Suzanne, ATTWOOD, Brian Leonard, BOSCO, Francine Rosalie and 8 others.

Company Number
06864877
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALAM, Dinah Suzanne, ATTWOOD, Brian Leonard, BOSCO, Francine Rosalie, BRITTON, Eric Lance, DALAIMO, Vincenzo Salvatore, DEPRAETERE, Johan Stefaan Edgard, Mr., FREELAND, Ella Josephine Clemensdotter, HUNT, Ian, LOWE, Jane Claire, PHILLIPS, Thomas Neil, WILLIAMSON, Anne Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERVILLE CLOSE MANAGEMENT LIMITED

SOMERVILLE CLOSE MANAGEMENT LIMITED is an active company incorporated on 31 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOMERVILLE CLOSE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06864877

LTD Company

Age

17 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Previous Addresses

1 Somerville Close London SW9 0DU England
From: 6 July 2018To: 22 September 2023
2 Somerville Close London SW9 0DU
From: 31 March 2009To: 6 July 2018
Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
New Owner
Jun 17
Director Joined
May 19
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

ALAM, Dinah Suzanne

Active
Southwark Bridge Road, LondonSE1 0AS
Born September 1972
Director
Appointed 20 Sept 2023

ATTWOOD, Brian Leonard

Active
Southwark Bridge Road, LondonSE1 0AS
Born September 1965
Director
Appointed 08 Oct 2023

BOSCO, Francine Rosalie

Active
Southwark Bridge Road, LondonSE1 0AS
Born October 1968
Director
Appointed 01 Oct 2023

BRITTON, Eric Lance

Active
Southwark Bridge Road, LondonSE1 0AS
Born May 1969
Director
Appointed 20 Sept 2023

DALAIMO, Vincenzo Salvatore

Active
Southwark Bridge Road, LondonSE1 0AS
Born March 1969
Director
Appointed 20 Sept 2023

DEPRAETERE, Johan Stefaan Edgard, Mr.

Active
Southwark Bridge Road, LondonSE1 0AS
Born September 1967
Director
Appointed 01 Oct 2023

FREELAND, Ella Josephine Clemensdotter

Active
Southwark Bridge Road, LondonSE1 0AS
Born July 1982
Director
Appointed 20 Sept 2023

HUNT, Ian

Active
Southwark Bridge Road, LondonSE1 0AS
Born September 1965
Director
Appointed 20 Sept 2023

LOWE, Jane Claire

Active
Southwark Bridge Road, LondonSE1 0AS
Born December 1974
Director
Appointed 08 Mar 2012

PHILLIPS, Thomas Neil

Active
Southwark Bridge Road, LondonSE1 0AS
Born October 1983
Director
Appointed 09 Jan 2026

WILLIAMSON, Anne Elizabeth

Active
Southwark Bridge Road, LondonSE1 0AS
Born February 1959
Director
Appointed 27 Sept 2023

AYERS, Pierre Andrew Jonathan Stephen

Resigned
Stockwell Park Crescent, LondonSW9 0DE
Born December 1970
Director
Appointed 04 Mar 2010
Resigned 09 Mar 2011

DALAIMO, Vincenzo

Resigned
Somerville Close, LondonSW9 0DU
Born March 1969
Director
Appointed 23 May 2019
Resigned 01 Aug 2023

DALAIMO, Vincenzo

Resigned
2 Somerville Close, LondonSW9 0DU
Born March 1969
Director
Appointed 31 Mar 2009
Resigned 08 Mar 2012

HARPER, Christopher

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born November 1971
Director
Appointed 20 Sept 2023
Resigned 09 Jan 2026

HARPER, Christopher

Resigned
2 Somerville Close, LondonSW9 0DU
Born November 1971
Director
Appointed 03 Apr 2009
Resigned 31 Mar 2010

Persons with significant control

1

0 Active
1 Ceased

Mrs Jane Claire Lowe

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born December 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 October 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
288aAppointment of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation