SOMAC HOUSE LIMITED
Overview
| Company Name | SOMAC HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10991410 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOMAC HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SOMAC HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for SOMAC HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Stephen Winstone as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||||||||||||||
Statement of capital on Apr 02, 2025
| 6 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||||||||||
Appointment of Mrs Courtney Dawn Winstone as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Cameron Ferguson Dunn as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 09, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||||||||||
Cessation of Victoria Joan Winstone as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Paul Stephen Winstone as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2020 with updates | 9 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SOMAC HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Cameron Ferguson | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | 245866510001 | |||||
| DUNN, Lara Elaina | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | 101360850002 | |||||
| WINSTONE, Courtney Dawn | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | 321713790001 | |||||
| WINSTONE, Sean Sebastian | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | 101360960004 | |||||
| WINSTONE, Victoria Joan | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | 101360790001 | |||||
| ADAMSON, Edward Thomas Oliver | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Solicitor | 233458110001 | ||||
| BAKER, Emma Claire | Director | Brickfield Lane Chandler's Ford SO53 4YS Eastleigh Somac House Hampshire England | England | British | Company Director | 238790440001 | ||||
| WINSTONE, Martin Owen | Director | Brickfield Lane Chandler's Ford SO53 4YS Eastleigh Somac House Hampshire England | England | British | Company Director - Accountant | 238788520001 | ||||
| WINSTONE, Paul Stephen | Director | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | England | British | Company Director - Builder | 1540820001 | ||||
| WINSTONE, Sarah Jane | Director | Brickfield Lane Chandler's Ford SO53 4YS Eastleigh Somac House Hampshire England | England | British | Company Director | 101361630001 | ||||
| WINSTONE, Timothy Owen | Director | Brickfield Lane Chandler's Ford SO53 4YS Eastleigh Somac House Hampshire England | England | British | Portfolio Manager | 101361760003 |
Who are the persons with significant control of SOMAC HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Stephen Winstone | Mar 31, 2023 | Station Hill Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Victoria Joan Winstone | Nov 24, 2017 | Merlewood Itchen Abbas SO21 1BB Winchester Merlewood Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Owen Winstone | 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
| |||||||||||||
| Lester Aldridge (Management) Limited | Oct 02, 2017 | Oxford Road BH8 8EX Bournemouth Russell House Dorset England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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