Background WavePink WaveYellow Wave

SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED (09900508)

SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED (09900508) is an active UK company. incorporated on 3 December 2015. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HITCHEN, Paul William, MHL (MANCOS) LIMITED.

Company Number
09900508
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2015
Age
10 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHEN, Paul William, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED

SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOMERSGATE (REPTON) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09900508

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 3 December 2015To: 23 December 2015
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HITCHEN, Paul William

Active
Essex Road, HertfordshireEN11 0DR
Born March 1980
Director
Appointed 21 Nov 2024

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 03 Dec 2015
Resigned 17 Dec 2015

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 16 Jan 2024
Resigned 21 Nov 2024

JACKSON, Julie Mansfield

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 17 Dec 2015
Resigned 16 Jan 2024

MURDOCH, Ian

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 17 Dec 2015
Resigned 23 Jan 2020

Persons with significant control

1

Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2016
CC04CC04
Resolution
12 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation