ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Somerset House Properties Ltd

Somerset House Properties Ltd is an active company incorporated on 2 September 2005 with the registered office located in Coventry, Warwickshire. Somerset House Properties Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05552498
Private limited company
Age
20 years
Incorporated 2 September 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (3 months ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
1 The Cobalt Centre Siskin Parkway East
Middlemarch Business Park
Coventry
CV3 4PE
England
Address changed on 15 May 2025 (7 months ago)
Previous address was 3 Olympus Court Tachbrook Park Warwick CV34 6RZ England
Telephone
01926311988
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Jan 1953
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camerley Limited
Scott David Blake is a mutual person.
Active
Budbrooke Management Company Limited
Richard Michael Hardy is a mutual person.
Active
Holly Walk Limited
Simon William Hain is a mutual person.
Active
Ehb Residential Surveys Limited
Francis Edward Bromwich is a mutual person.
Active
Holywell Business Park (THE Estate) Limited
Scott David Blake is a mutual person.
Active
E H B Residential Limited
Francis Edward Bromwich is a mutual person.
Active
Ehb Commercial Limited
Nicholas James Evans is a mutual person.
Active
E H B Warwick Limited
Francis Edward Bromwich is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£75.21K
Increased by £51.78K (+221%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£853.5K
Decreased by £626.45K (-42%)
Total Liabilities
-£21.44K
Decreased by £767.55K (-97%)
Net Assets
£832.06K
Increased by £141.1K (+20%)
Debt Ratio (%)
3%
Decreased by 50.8% (-95%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 9 Dec 2025
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Thomas Bromwich Details Changed
1 Month Ago on 30 Oct 2025
Thomas Bromwich Details Changed
1 Month Ago on 30 Oct 2025
Mr Richard Michael Hardy Details Changed
1 Month Ago on 30 Oct 2025
Mr Scott David Blake Details Changed
1 Month Ago on 30 Oct 2025
Mr Francis Edward Bromwich Details Changed
1 Month Ago on 30 Oct 2025
Registered Address Changed
7 Months Ago on 15 May 2025
Registered Address Changed
7 Months Ago on 14 May 2025
Mr Simon William Hain Details Changed
11 Months Ago on 6 Jan 2025
Get Credit Report
Discover Somerset House Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Confirmation statement made on 15 September 2025 with no updates
Submitted on 3 Nov 2025
Director's details changed for Mr Richard Michael Hardy on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Thomas Bromwich on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Francis Edward Bromwich on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Scott David Blake on 30 October 2025
Submitted on 30 Oct 2025
Secretary's details changed for Thomas Bromwich on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from 3 Olympus Court Tachbrook Park Warwick CV34 6RZ England to 1 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from Somerset House, Clarendon Place Leamington Spa Warwickshire CV32 5QN to 3 Olympus Court Tachbrook Park Warwick CV34 6RZ on 14 May 2025
Submitted on 14 May 2025
Director's details changed for Mr Simon William Hain on 6 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year