Background WavePink WaveYellow Wave

SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED (09586094)

SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED (09586094) is an active UK company. incorporated on 12 May 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HANSFORD, Karl David, JONES, Aimi Louise.

Company Number
09586094
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
1st Floor Unit D2 Minerva House Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANSFORD, Karl David, JONES, Aimi Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERTON MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09586094

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

1st Floor Unit D2 Minerva House Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

35 Broadway Peterborough PE1 1SQ England
From: 21 October 2020To: 18 April 2023
69 Mendip Avenue North Hykeham Lincoln Lincolnshire LN6 9SZ
From: 18 August 2017To: 21 October 2020
Lindum House Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX United Kingdom
From: 12 May 2015To: 18 August 2017
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Feb 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SECRETARIAL SERVICES LIMITED, Letters

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 18 Dec 2024

HANSFORD, Karl David

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1995
Director
Appointed 09 Dec 2022

JONES, Aimi Louise

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1988
Director
Appointed 22 Dec 2022

MARTIN, Gary Lee

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 01 Oct 2020
Resigned 18 Dec 2024

CHEAL, Claire Louise

Resigned
Mendip Avenue, LincolnLN6 9SZ
Born September 1985
Director
Appointed 29 Jul 2017
Resigned 29 Mar 2023

KOK, Robbie Alexander Jan

Resigned
Mendip Avenue, LincolnLN6 9SZ
Born December 1978
Director
Appointed 28 Apr 2016
Resigned 31 Aug 2017

SKEPPER, Shaun Kevan, Mr.

Resigned
Station Road, LincolnLN6 3QX
Born September 1961
Director
Appointed 12 May 2015
Resigned 31 Aug 2017

WAITE, Neal

Resigned
Mendip Avenue, LincolnLN6 9SZ
Born October 1968
Director
Appointed 29 Jul 2017
Resigned 28 Feb 2019

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Incorporation Company
12 May 2015
NEWINCIncorporation