SOMERLEIGH COURT LTD

Register to unlock more data on OkredoRegister

SOMERLEIGH COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286432

Incorporation date

12/09/2001

Size

Medium

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2023)
dot icon25/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon03/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon13/02/2025
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon06/09/2024
Cessation of Lifecare Residences Limited as a person with significant control on 2024-09-04
dot icon06/09/2024
Satisfaction of charge 042864320006 in full
dot icon06/09/2024
Satisfaction of charge 042864320007 in full
dot icon05/09/2024
Termination of appointment of Gary Paul Heather as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Siruj Manubhai Nayee as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Jane Mary Savile Smart as a director on 2024-09-04
dot icon05/09/2024
Appointment of Mr Martin Peter Madden as a director on 2024-09-04
dot icon05/09/2024
Registered office address changed from 15 Savile Row London W1S 3PJ England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2024-09-05
dot icon05/09/2024
Notification of Welford Healthcare South Limited as a person with significant control on 2024-09-04
dot icon29/07/2024
Full accounts made up to 2024-03-31
dot icon16/02/2024
Full accounts made up to 2023-03-31
dot icon22/01/2024
Termination of appointment of Sunena Stoneham as a director on 2024-01-19
dot icon22/01/2024
Appointment of Mr Gary Paul Heather as a director on 2024-01-19
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/06/2023
Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
dot icon30/05/2023
Termination of appointment of Gary Paul Heather as a director on 2023-05-19
dot icon15/04/2023
Full accounts made up to 2022-03-31
dot icon09/02/2023
Appointment of Mrs Jane Mary Savile Smart as a director on 2023-02-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoneham, Sunena
Director
27/02/2020 - 19/01/2024
6
Nayee, Siruj Manubhai
Director
24/01/2022 - 04/09/2024
6
Davis, Richard Henry James
Director
21/12/2012 - 26/05/2017
7
Smart, Jane Mary Savile
Director
08/02/2023 - 04/09/2024
7
Perfect, Daniel Alexander
Director
17/04/2018 - 31/03/2020
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOMERLEIGH COURT LTD

SOMERLEIGH COURT LTD is an(a) Active company incorporated on 12/09/2001 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOMERLEIGH COURT LTD?

toggle

SOMERLEIGH COURT LTD is currently Active. It was registered on 12/09/2001 .

Where is SOMERLEIGH COURT LTD located?

toggle

SOMERLEIGH COURT LTD is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does SOMERLEIGH COURT LTD do?

toggle

SOMERLEIGH COURT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SOMERLEIGH COURT LTD?

toggle

The latest filing was on 25/02/2026: Accounts for a medium company made up to 2025-05-31.