General information

Name:

Somertons Peak Ltd

Office Address:

Oaks Cottage Hersham Farm Business Park Longcross Road KT16 0DN Chertsey

Number: 05001916

Incorporation date: 2003-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Somertons Peak is a company registered at KT16 0DN Chertsey at Oaks Cottage Hersham Farm Business Park. This enterprise was formed in 2003 and is established under reg. no. 05001916. This enterprise has been actively competing on the British market for 21 years now and company last known status is active. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Somertons Peak Ltd filed its latest accounts for the financial year up to 2022-12-31. The latest annual confirmation statement was filed on 2023-09-06.

As stated, the following company was incorporated in December 2003 and has so far been governed by nineteen directors, and out of them six (Fergus I., Edward F., Ann P. and 3 other directors who might be found below) are still functioning.

Financial data based on annual reports

Company staff

Fergus I.

Role: Director

Appointed: 29 September 2021

Latest update: 24 February 2024

Edward F.

Role: Director

Appointed: 16 December 2019

Latest update: 24 February 2024

Ann P.

Role: Director

Appointed: 12 November 2014

Latest update: 24 February 2024

Pulsatilla K.

Role: Director

Appointed: 29 April 2013

Latest update: 24 February 2024

Helen H.

Role: Director

Appointed: 22 December 2003

Latest update: 24 February 2024

Carol S.

Role: Director

Appointed: 22 December 2003

Latest update: 24 February 2024

People with significant control

Ann P.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors
Carol S.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors
Roy P.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors
Pulsatilla K.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors
Klara K.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors
Helen H.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 5 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2013

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2014

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2015

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

HQ address,
2016

Address:

Hurst House High Street

Post code:

GU23 6AY

City / Town:

Ripley

Accountant/Auditor,
2015 - 2016

Name:

Shipleys Llp

Address:

3 Godalming Business Centre Woolsack Way

Post code:

GU7 1XW

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode