Background WavePink WaveYellow Wave

SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED (09326833)

SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED (09326833) is an active UK company. incorporated on 25 November 2014. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED has been registered for 11 years. Current directors include COLE, Jennifer Elizabeth, GRADY, Laura Joanne Mary, MASTERS, Richard John and 2 others.

Company Number
09326833
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 2014
Age
11 years
Address
Reeve House, Dorking, RH4 1UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLE, Jennifer Elizabeth, GRADY, Laura Joanne Mary, MASTERS, Richard John, PENNINGTON, Jonathan Kristian, RACOV, Ashley Blanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED

SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERSET GARDENS (MEADVALE) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09326833

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Reeve House Parsonage Square Dorking, RH4 1UP,

Previous Addresses

104 High Street Dorking Surrey RH4 1AZ England
From: 14 June 2016To: 6 November 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ
From: 30 November 2015To: 14 June 2016
19C High Street Reigate Surrey RH2 9AA United Kingdom
From: 25 November 2014To: 30 November 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COLE, Jennifer Elizabeth

Active
Parsonage Square, DorkingRH4 1UP
Born October 1967
Director
Appointed 13 Oct 2016

GRADY, Laura Joanne Mary

Active
Parsonage Square, DorkingRH4 1UP
Born October 1979
Director
Appointed 17 Sept 2020

MASTERS, Richard John

Active
Parsonage Square, DorkingRH4 1UP
Born April 1986
Director
Appointed 08 Oct 2021

PENNINGTON, Jonathan Kristian

Active
Parsonage Square, DorkingRH4 1UP
Born June 1976
Director
Appointed 08 Dec 2025

RACOV, Ashley Blanda

Active
Parsonage Square, DorkingRH4 1UP
Born March 1990
Director
Appointed 06 Nov 2025

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AQ
Corporate secretary
Appointed 05 Oct 2015
Resigned 12 Jun 2016

ELDRED, Katie Ann

Resigned
High Street, DorkingRH4 1AZ
Born August 1975
Director
Appointed 19 Dec 2016
Resigned 29 Aug 2025

EMMERTON, James Douglas

Resigned
ReigateRH2 9AA
Born November 1963
Director
Appointed 25 Nov 2014
Resigned 05 Oct 2015

EMMERTON, Katharine

Resigned
ReigateRH2 9AA
Born November 1965
Director
Appointed 25 Nov 2014
Resigned 05 Oct 2015

PENNINGTON, Jonathan Kristian

Resigned
Parsonage Square, DorkingRH4 1UP
Born June 1997
Director
Appointed 22 Feb 2022
Resigned 08 Dec 2025

WALKER, Marie

Resigned
High Street, DorkingRH4 1AZ
Born February 1981
Director
Appointed 15 Jun 2016
Resigned 20 Dec 2021

ZANDI, Stephen

Resigned
High Street, DorkingRH4 1AZ
Born May 1974
Director
Appointed 05 Oct 2015
Resigned 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Incorporation Company
25 November 2014
NEWINCIncorporation