Background WavePink WaveYellow Wave

SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (09802361)

SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED (09802361) is an active UK company. incorporated on 30 September 2015. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include NOWIK, Charlotte, SAMUEL-CAMPS, Barbara Margaret, SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
09802361
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NOWIK, Charlotte, SAMUEL-CAMPS, Barbara Margaret, SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED

SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09802361

LTD Company

Age

10 Years

Incorporated 30 September 2015

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 22 October 2025 (6 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 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton SO30 2EA United Kingdom
From: 30 September 2015To: 3 August 2020
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Funding Round
Oct 24
Capital Update
Dec 24
Owner Exit
Jul 25
Director Joined
Sept 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Born May 1980
Director
Appointed 25 Sept 2025

SAMUEL-CAMPS, Barbara Margaret

Active
Winchester Road, EastleighSO50 7HD
Born August 1948
Director
Appointed 16 Oct 2015

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 30 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
6 St Peter Street, WinchesterSO23 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
1 Chilworth Road, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Memorandum Articles
10 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Incorporation Company
30 September 2015
NEWINCIncorporation