SOMAC HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOMAC HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10991410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOMAC HOUSE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SOMAC HOUSE LIMITED located?

    Registered Office Address
    Merlewood Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOMAC HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SOMAC HOUSE LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for SOMAC HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2025 with updates

    5 pagesCS01

    Termination of appointment of Paul Stephen Winstone as a director on Jul 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    7 pagesAA

    Statement of capital on Apr 02, 2025

    • Capital: GBP 1,218,588.20
    6 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Merlewood Merlewood Itchen Abbas Winchester Hampshire SO21 1BB England to Merlewood Station Hill Itchen Abbas Winchester Hampshire SO21 1BB on Oct 21, 2024

    1 pagesAD01

    Confirmation statement made on Oct 09, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    10 pagesAA

    Appointment of Mrs Courtney Dawn Winstone as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Cameron Ferguson Dunn as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    10 pagesAA

    Cessation of Victoria Joan Winstone as a person with significant control on Mar 31, 2023

    1 pagesPSC07

    Notification of Paul Stephen Winstone as a person with significant control on Mar 31, 2023

    2 pagesPSC01

    Total exemption full accounts made up to Oct 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Registered office address changed from Somac House Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4YS England to Merlewood Merlewood Itchen Abbas Winchester Hampshire SO21 1BB on Feb 19, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 09, 2020 with updates

    9 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SOMAC HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Cameron Ferguson
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritish245866510001
    DUNN, Lara Elaina
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritish101360850002
    WINSTONE, Courtney Dawn
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritish321713790001
    WINSTONE, Sean Sebastian
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritish101360960004
    WINSTONE, Victoria Joan
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritish101360790001
    ADAMSON, Edward Thomas Oliver
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Director
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    EnglandBritishSolicitor233458110001
    BAKER, Emma Claire
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    EnglandBritishCompany Director238790440001
    WINSTONE, Martin Owen
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    EnglandBritishCompany Director - Accountant238788520001
    WINSTONE, Paul Stephen
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Director
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    EnglandBritishCompany Director - Builder1540820001
    WINSTONE, Sarah Jane
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    EnglandBritishCompany Director101361630001
    WINSTONE, Timothy Owen
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Director
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    EnglandBritishPortfolio Manager101361760003

    Who are the persons with significant control of SOMAC HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Stephen Winstone
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Mar 31, 2023
    Station Hill
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Victoria Joan Winstone
    Merlewood
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Nov 24, 2017
    Merlewood
    Itchen Abbas
    SO21 1BB Winchester
    Merlewood
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Owen Winstone
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Oct 03, 2017
    Brickfield Lane
    Chandler's Ford
    SO53 4YS Eastleigh
    Somac House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Lester Aldridge (Management) Limited
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    England
    Oct 02, 2017
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02474483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0