Somerset Mews Management Limited PORTRUSH


Founded in 1994, Somerset Mews Management, classified under reg no. NI028393 is an active company. Currently registered at 51 Causeway Street BT56 8AD, Portrush the company has been in the business for 30 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 2 directors in the the company, namely Peter K. and Deborah H.. In addition one secretary - Anselm B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Somerset Mews Management Limited Address / Contact

Office Address 51 Causeway Street
Town Portrush
Post code BT56 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI028393
Date of Incorporation Wed, 20th Apr 1994
Industry Dormant Company
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Peter K.

Position: Director

Appointed: 22 April 2021

Deborah H.

Position: Director

Appointed: 22 April 2021

Anselm B.

Position: Secretary

Appointed: 26 May 2017

Samuel V.

Position: Director

Appointed: 15 March 2016

Resigned: 22 April 2021

Douglas M.

Position: Director

Appointed: 15 March 2016

Resigned: 22 April 2021

Andrew S.

Position: Director

Appointed: 04 March 2014

Resigned: 15 March 2016

Fiona R.

Position: Director

Appointed: 28 February 2012

Resigned: 15 March 2016

Dermot G.

Position: Secretary

Appointed: 01 May 2009

Resigned: 26 May 2017

Anthony M.

Position: Director

Appointed: 30 April 2009

Resigned: 04 March 2014

Margaret M.

Position: Secretary

Appointed: 22 November 2006

Resigned: 01 May 2009

Margaret M.

Position: Director

Appointed: 22 November 2006

Resigned: 28 February 2012

Judith V.

Position: Director

Appointed: 22 November 2006

Resigned: 31 March 2009

John M.

Position: Director

Appointed: 11 May 2002

Resigned: 24 November 2006

Michael B.

Position: Director

Appointed: 10 May 2002

Resigned: 24 November 2006

Frances M.

Position: Director

Appointed: 20 April 1994

Resigned: 11 May 2002

John M.

Position: Secretary

Appointed: 20 April 1994

Resigned: 24 November 2006

Norman M.

Position: Director

Appointed: 20 April 1994

Resigned: 11 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1616      
Balance Sheet
Cash Bank On Hand 1212 16161616
Net Assets Liabilities 12121216161616
Cash Bank In Hand1616      
Net Assets Liabilities Including Pension Asset Liability1616      
Reserves/Capital
Shareholder Funds1616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1212    
Number Shares Allotted 161212 161616
Par Value Share 111 111
Share Capital Allotted Called Up Paid1616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other
Dormant company accounts made up to June 30, 2023
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements