Company NameSomersham Estates Ltd
DirectorAndrew Charles Bird
Company StatusActive
Company Number08442807
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Previous NameTilstone Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr David John Aylward
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Lower Ground Floor
Chester
CH1 3EQ
Wales
Director NameMrs Nicola Jane Bird
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales

Contact

Websitetilstone.net

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew Bird
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

29 November 2021Delivered on: 8 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as unit 10, second avenue, deeside industrial park, deeside, CH5 2NX as more particularly described in a transfer dated 29 november 2021 and made between (1) atlas copco ias UK limited and (2) somersham estates LTD and to be allocated a new title number by the land registry out of title number WA366151.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
4 May 2023Change of details for Mr Andrew Charles Bird as a person with significant control on 6 April 2016 (2 pages)
3 May 2023Appointment of Mrs Nicola Jane Bird as a director on 21 April 2023 (2 pages)
31 March 2023Satisfaction of charge 084428070001 in full (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 December 2021Registration of charge 084428070001, created on 29 November 2021 (51 pages)
13 October 2021Termination of appointment of Nicola Jane Bird as a director on 23 September 2021 (1 page)
5 October 2021Notification of Nicola Jane Bird as a person with significant control on 23 September 2021 (2 pages)
29 September 2021Appointment of Mrs Nicola Jane Bird as a director on 23 September 2021 (2 pages)
25 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
16 January 2017Registered office address changed from C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ England to Gorse Stacks House George Street Chester CH1 3EQ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ England to Gorse Stacks House George Street Chester CH1 3EQ on 16 January 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Termination of appointment of David John Aylward as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of David John Aylward as a director on 25 November 2015 (1 page)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page)
31 July 2015Appointment of Mr David John Aylward as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr David John Aylward as a director on 31 July 2015 (2 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)