About

Registered Number: 03902235
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Walmer House, 32 Bath Street, Cheltenham, GL50 1YA

 

Summerfield House (Management) Company Ltd was registered on 04 January 2000, it's status at Companies House is "Active". There are 8 directors listed as Capaldi, Norma Lillian, Grant Duff, Gillian Vera, Baillie, Ruth Elizabeth, Capaldi, Nicholas Renaldo, Gould, Roger David, Greenhalgh, Catherine Louise, Taylor, Timothy David, Whitbread, Tony for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPALDI, Norma Lillian 01 May 2007 - 1
GRANT DUFF, Gillian Vera 22 March 2020 - 1
BAILLIE, Ruth Elizabeth 25 April 2005 24 February 2012 1
CAPALDI, Nicholas Renaldo 24 January 2003 29 March 2007 1
GOULD, Roger David 28 February 2002 28 July 2006 1
GREENHALGH, Catherine Louise 29 March 2007 20 December 2012 1
TAYLOR, Timothy David 01 May 2007 21 December 2011 1
WHITBREAD, Tony 28 February 2002 15 December 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP04 - Appointment of corporate secretary 12 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 31 January 2005
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 19 January 2001
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.