Company NameSomerville Court Residents' Association Limited
DirectorsAndrew Charles Robinson and Jean Stapleton
Company StatusActive
Company Number02502690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Charles Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Campion Road
Darlington
County Durham
DL1 2YY
Secretary NameMrs Jean Stapleton
StatusCurrent
Appointed01 April 2013(22 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address12 Somerville Court
Cavendish Drive
Darlington
County Durham
DL1 2HQ
Director NameMrs Jean Stapleton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMr Geoffrey Edwin Bancroft
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1994)
RoleContract Surveyor
Correspondence Address7 Somerville Court
Darlington
County Durham
DL1 2HQ
Director NameMr Mark Andrew Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1994)
RoleLorry Driver
Correspondence Address123 Brinkburn Road
Darlington
County Durham
DL3 6EA
Secretary NameMr Geoffrey Edwin Bancroft
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address7 Somerville Court
Darlington
County Durham
DL1 2HQ
Director NameEdna Bussey
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 August 1998)
RoleRetired
Correspondence AddressFlat 6
Somerville Court
Darlington
County Durham
DL1 2HQ
Secretary NameEdna Bussey
NationalityBritish
StatusResigned
Appointed02 August 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 1998)
RoleRetired
Correspondence AddressFlat 6
Somerville Court
Darlington
County Durham
DL1 2HQ
Director NameMrs Bette Dobson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(4 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 October 2011)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Somerville Court
Cavendish Drive
Darlington
County Durham
DL1 2HQ
Director NameRobin Grey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCivil Servant
Correspondence Address1 Somerville Court
Cavendish Drive
Darlington
County Durham
DL1 2HQ
Director NameDorothy Ann Walker
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressFlat 7 Somerville Court
Cavendish Drive
Darlington
County Durham
DL1 2HQ
Secretary NameMrs Bette Dobson
NationalityBritish
StatusResigned
Appointed04 February 1999(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Somerville Court
Cavendish Drive
Darlington
County Durham
DL1 2HQ
Director NameMiss Janet Farey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2013)
RoleRetired Royal Mail Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 The Broadway
Darlington
Durham
DL1 1EJ
Director NameMrs Jean Stapleton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2009)
RoleSchool Caretaker
Country of ResidenceEngland
Correspondence Address12 Somerville Court
Darlington
County Durham
DL1 2HQ
Director NameMr John Beadle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(27 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerville Court Cavendish Drive
Darlington
Co Durham
DL1 2HQ
Director NameMr David John Lee
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Somerville Court Cavendish Drive
Darlington
Co Durham
DL1 2HQ

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£5,401
Net Worth£123
Cash£703
Current Liabilities£580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 October 2018Termination of appointment of John Beadle as a director on 25 October 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 November 2017Appointment of Mr David John Lee as a director on 30 October 2017 (2 pages)
15 November 2017Appointment of Mr John Beadle as a director on 30 October 2017 (2 pages)
15 November 2017Appointment of Mr John Beadle as a director on 30 October 2017 (2 pages)
15 November 2017Appointment of Mr David John Lee as a director on 30 October 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 June 2017Registered office address changed from C/O Mrs. J. Stapleton 12 Somerville Court Cavendish Drive Darlington County Durham DL1 2HQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 9 June 2017 (1 page)
9 June 2017Registered office address changed from C/O Mrs. J. Stapleton 12 Somerville Court Cavendish Drive Darlington County Durham DL1 2HQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 9 June 2017 (1 page)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
28 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
14 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
14 November 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
21 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
21 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
11 August 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
2 July 2014Annual return made up to 16 May 2014 no member list (3 pages)
2 July 2014Annual return made up to 16 May 2014 no member list (3 pages)
16 September 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
16 September 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
29 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
28 May 2013Registered office address changed from 17 Campion Road Darlington County Durham DL1 2YY United Kingdom on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Janet Farey as a director (1 page)
28 May 2013Appointment of Mrs. Jean Stapleton as a secretary (2 pages)
28 May 2013Appointment of Mrs. Jean Stapleton as a secretary (2 pages)
28 May 2013Termination of appointment of Janet Farey as a director (1 page)
28 May 2013Registered office address changed from 17 Campion Road Darlington County Durham DL1 2YY United Kingdom on 28 May 2013 (1 page)
26 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
9 June 2012Registered office address changed from Flat 11 Somerville Court Cavendish Drive Darlington Durham DL1 2HQ on 9 June 2012 (1 page)
9 June 2012Annual return made up to 16 May 2012 no member list (3 pages)
9 June 2012Registered office address changed from Flat 11 Somerville Court Cavendish Drive Darlington Durham DL1 2HQ on 9 June 2012 (1 page)
9 June 2012Annual return made up to 16 May 2012 no member list (3 pages)
9 June 2012Registered office address changed from Flat 11 Somerville Court Cavendish Drive Darlington Durham DL1 2HQ on 9 June 2012 (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
29 October 2011Termination of appointment of Bette Dobson as a director (1 page)
29 October 2011Appointment of Mr Andrew Charles Robinson as a director (2 pages)
29 October 2011Termination of appointment of Bette Dobson as a director (1 page)
29 October 2011Termination of appointment of Bette Dobson as a secretary (1 page)
29 October 2011Termination of appointment of Bette Dobson as a secretary (1 page)
29 October 2011Appointment of Mr Andrew Charles Robinson as a director (2 pages)
28 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
28 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
13 December 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
13 December 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
24 May 2010Director's details changed for Bette Dobson on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Bette Dobson on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Janet Farey on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Janet Farey on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Bette Dobson on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Janet Farey on 2 October 2009 (2 pages)
9 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
9 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
19 May 2009Appointment terminated director jean stapleton (1 page)
19 May 2009Annual return made up to 16/05/09 (3 pages)
19 May 2009Annual return made up to 16/05/09 (3 pages)
19 May 2009Appointment terminated director jean stapleton (1 page)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 June 2008Annual return made up to 16/05/08 (4 pages)
25 June 2008Annual return made up to 16/05/08 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 May 2007Annual return made up to 16/05/07 (4 pages)
29 May 2007Annual return made up to 16/05/07 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 November 2006Section 394 (1 page)
9 November 2006Section 394 (1 page)
31 May 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2006Annual return made up to 16/05/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
12 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
12 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
11 July 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
21 May 2004Annual return made up to 16/05/04 (4 pages)
21 May 2004Annual return made up to 16/05/04 (4 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
19 May 2003Annual return made up to 16/05/03 (4 pages)
19 May 2003Annual return made up to 16/05/03 (4 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (4 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (4 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
23 May 2002Annual return made up to 16/05/02 (4 pages)
23 May 2002Annual return made up to 16/05/02 (4 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 June 2001Annual return made up to 16/05/01 (3 pages)
26 June 2001Registered office changed on 26/06/01 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
26 June 2001Annual return made up to 16/05/01 (3 pages)
26 June 2001Registered office changed on 26/06/01 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
9 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 May 2000Annual return made up to 16/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2000Annual return made up to 16/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 May 1999Annual return made up to 16/05/99
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Annual return made up to 16/05/99
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
21 May 1998Annual return made up to 16/05/98 (4 pages)
21 May 1998Annual return made up to 16/05/98 (4 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Annual return made up to 16/05/97 (4 pages)
15 July 1997Annual return made up to 16/05/97 (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
9 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 June 1995Annual return made up to 16/05/95 (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Annual return made up to 16/05/95 (4 pages)
21 June 1995New director appointed (2 pages)