ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Somerford Booths Hall Management Limited

Somerford Booths Hall Management Limited is an active company incorporated on 2 October 2020 with the registered office located in Altrincham, Greater Manchester. Somerford Booths Hall Management Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12922464
Private limited by guarantee without share capital
Age
5 years
Incorporated 2 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Stuart's House
7 Ambassador Place
Altrincham
WA15 8DB
England
Address changed on 26 Aug 2025 (2 months ago)
Previous address was Bollin House Oakfield Road, Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1972
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in UK • Born in Dec 1957
Director • British • Lives in UK • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henbury Place Management Company Ltd
Daniel Richard Gale and Philip Hughes are mutual people.
Active
Bollin House 2 Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
Bollin House 1 Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
P H (Halecroft) Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
Scholar's Green Cheadle Hulme Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
London Road (Poynton) Management Company Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
The Ridings (Mobberley) Management Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
Swansmere Management Company Limited
Daniel Richard Gale and Philip Hughes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34
Increased by £34 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59K
Decreased by £850 (-35%)
Total Liabilities
-£2.02K
Increased by £1.24K (+159%)
Net Assets
-£423
Decreased by £2.09K (-125%)
Debt Ratio (%)
127%
Increased by 94.7% (+298%)
Latest Activity
Confirmation Submitted
20 Days Ago on 18 Oct 2025
Mr Richard Francis Saunders Appointed
1 Month Ago on 11 Sep 2025
Notification of PSC Statement
2 Months Ago on 26 Aug 2025
Registered Address Changed
2 Months Ago on 26 Aug 2025
Somerford Booths Hall Llp (PSC) Resigned
2 Months Ago on 22 Aug 2025
Mrs Elizabeth Rebecca Jackson Appointed
2 Months Ago on 22 Aug 2025
Mrs Sheron Mary Bernadette Hayes Appointed
2 Months Ago on 22 Aug 2025
Mr Anthony Robbins Appointed
2 Months Ago on 22 Aug 2025
Mr Timothy William May Appointed
2 Months Ago on 22 Aug 2025
Mr Leonardus Reinout Sicco Brederode Appointed
2 Months Ago on 22 Aug 2025
Get Credit Report
Discover Somerford Booths Hall Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 18 Oct 2025
Appointment of Mr Richard Francis Saunders as a director on 11 September 2025
Submitted on 11 Sep 2025
Appointment of Miss Rebecca Hudson as a director on 22 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Richard Neil Higham as a director on 22 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Timothy William May as a director on 22 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Richard Rabone as a director on 22 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Alistair Neil Macfarlane as a director on 22 August 2025
Submitted on 26 Aug 2025
Registered office address changed from Bollin House Oakfield Road, Cheadle Royal Business Park Cheadle Cheshire SK8 3GX United Kingdom to Stuart's House 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 26 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Philip Hughes as a director on 22 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Daniel Richard Gale as a director on 22 August 2025
Submitted on 26 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year