Background WavePink WaveYellow Wave

SOMERSET MANAGEMENT FACILITIES LIMITED (09265376)

SOMERSET MANAGEMENT FACILITIES LIMITED (09265376) is an active UK company. incorporated on 15 October 2014. with registered office in Badminton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOMERSET MANAGEMENT FACILITIES LIMITED has been registered for 11 years. Current directors include FINNAMORE, Bruce Anthony.

Company Number
09265376
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Somerset House Church Road, Badminton, GL9 1HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FINNAMORE, Bruce Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET MANAGEMENT FACILITIES LIMITED

SOMERSET MANAGEMENT FACILITIES LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Badminton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOMERSET MANAGEMENT FACILITIES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09265376

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

POTHOLER LIMITED
From: 15 October 2014To: 25 November 2014
Contact
Address

Somerset House Church Road Tormarton Badminton, GL9 1HT,

Previous Addresses

Tormarton Court Church Road Tormarton South Gloucestershire England
From: 25 November 2014To: 27 November 2014
Pembroke House 7 Brunswick Square Bristol BS2 8PE England
From: 15 October 2014To: 25 November 2014
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Funding Round
May 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FINNAMORE, Bruce Anthony

Active
Church Road, BadmintonGL9 1HT
Born December 1957
Director
Appointed 18 May 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 15 Oct 2014
Resigned 25 Nov 2014

FINNAMORE, Noreen Teresa

Resigned
Church Road, TormartonGL9 1HT
Born May 1960
Director
Appointed 25 Nov 2014
Resigned 18 May 2015

RUSSELL, Thomas Paul

Resigned
7 Brunswick Square, BristolBS2 8PE
Born May 1967
Director
Appointed 15 Oct 2014
Resigned 25 Nov 2014

Persons with significant control

1

Mr Bruce Anthony Finnamore

Active
Church Road, BadmintonGL9 1HT
Born December 1957

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

33

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Incorporation Company
15 October 2014
NEWINCIncorporation