Background WavePink WaveYellow Wave

SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED (15714616)

SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED (15714616) is an active UK company. incorporated on 11 May 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED has been registered for 1 year. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth, WHATELEY, John Sebastian and 1 others.

Company Number
15714616
Status
active
Type
ltd
Incorporated
11 May 2024
Age
1 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth, WHATELEY, John Sebastian, WHATELEY, John Grahame
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED

SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED is an active company incorporated on 11 May 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOMERSET HOUSE (CLIFTON) DEVELOPMENTS LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15714616

LTD Company

Age

1 Years

Incorporated 11 May 2024

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 12 February 2026 (1 month ago)
Period: 11 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

29 York Street London, W1H 1EZ,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 11 May 2024

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 11 May 2024

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 11 May 2024

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 11 May 2024

WHATELEY, John Sebastian

Active
York Street, LondonW1H 1EZ
Born May 1981
Director
Appointed 25 Jun 2024

WHATELEY, John Grahame

Active
York Street, LondonW1H 1EZ
Born June 1943
Director
Appointed 25 Jun 2024

Persons with significant control

2

Cedar Invest (Elj) Limited

Active
Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts Amended With Accounts Type Micro Entity
12 February 2026
AAMDAAMD
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Resolution
1 July 2024
RESOLUTIONSResolutions
Memorandum Articles
1 July 2024
MAMA
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Incorporation Company
11 May 2024
NEWINCIncorporation