Background WavePink WaveYellow Wave

SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED (09283089)

SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED (09283089) is an active UK company. incorporated on 28 October 2014. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include JOHNS, Gemma, MERRITT, Stephen Charles, WILLIAMS, Victoria.

Company Number
09283089
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2014
Age
11 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNS, Gemma, MERRITT, Stephen Charles, WILLIAMS, Victoria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED

SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERS GATE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09283089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Thakeham House Summers Place Stane Street Billingshurst West Sussex RH14 9GN
From: 28 October 2014To: 2 September 2016
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JOHNS, Gemma

Active
LittlehamptonBN17 5JA
Born December 1982
Director
Appointed 20 Apr 2022

MERRITT, Stephen Charles

Active
Beach Road, LittlehamptonBN17 5JA
Born February 1965
Director
Appointed 02 Sept 2016

WILLIAMS, Victoria

Active
LittlehamptonBN17 5JA
Born April 1986
Director
Appointed 11 Aug 2021

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 28 Oct 2014
Resigned 02 Sept 2016

JOHNS, Gemma

Resigned
Beach Road, LittlehamptonBN17 5JA
Born December 1982
Director
Appointed 02 Sept 2016
Resigned 23 Feb 2020

JUBB, Isabel

Resigned
LittlehamptonBN17 5JA
Born April 1989
Director
Appointed 20 Apr 2022
Resigned 31 Jul 2023

MCCARTHY, Michele

Resigned
Beach Road, LittlehamptonBN17 5JA
Born October 1979
Director
Appointed 02 Sept 2016
Resigned 09 Dec 2016

PAWAN, Catherine

Resigned
LittlehamptonBN17 5JA
Born September 1984
Director
Appointed 02 Sept 2016
Resigned 08 Jul 2020

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Born April 1978
Director
Appointed 28 Oct 2014
Resigned 02 Sept 2016

RUSSELL, Anne Kathleen

Resigned
LittlehamptonBN17 5JA
Born November 1942
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2017

TAYLOR, Douglas Macgregor

Resigned
LittlehamptonPO22 7BG
Born March 1946
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2017

WATKINS, David Nigel

Resigned
LittlehamptonBN17 5JA
Born September 1944
Director
Appointed 24 Feb 2020
Resigned 21 Oct 2021

Persons with significant control

1

Mr Robert Paul Boughton

Active
Summers Place, Stane Street, BillingshurstRH14 9GN
Born October 1973

Nature of Control

Significant influence or control
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Incorporation Company
28 October 2014
NEWINCIncorporation