About

Registered Number: 01416754
Date of Incorporation: 23/02/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 167 Park Street, Cleethorpes, DN35 7LX,

 

Based in Cleethorpes, Summerfields Flat Management Company Ltd was founded on 23 February 1979, it's status is listed as "Active". We don't currently know the number of employees at Summerfields Flat Management Company Ltd. The companies directors are listed as Ward, Roger, Johnson, Michele Marie, Laherty, Leo Michael, Mullarkey, Phyllis, Ward, Roger George, Broadhurst, Kevin, Heaney, Michael, Jacklin, Tony Rowson, Kitching, Lynne Christine, Anglin, John, Asher, Nancy Mclellan, Asher, Terence Arthur, Baxter, Derrick William, Cockerton, Gladys May, Coggan, Irene Mary, Corbey, Lily, Doughty, Morag, Dowdy, Dorothy May, Dowlman, Constance Mary, Flower, William, Gale, Jane Minns, Gilmour, Susan Diane, Heaney, Michael Patrick, Hennessey, Patricia, Holmes, Brian Douglas, Hutchinson, Malcolm James, Jacklin, Tony Rowson, Knowles, Trevor, Levack, Phyllis May, Lonergan, Iris, Marsh, William, Mitchell, Paula, Moore, Jillian Lesley, Mullarkey, James Bernard, Neul, Cynthia Mary, Parrott, Anthony, Robson, Elsie, Rogers, Nancy, Rolland, John Oliver, Rulton, John Ernest, Rulton, John Ernest, Ruston, John Ernest, Smith, Ralph, Smith, William, Thuringer, Charles John Harry, Watson, Alec George, Watson, Barbara Mary, White, Stephen John, Woodhouse, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michele Marie 28 October 2019 - 1
LAHERTY, Leo Michael 10 June 2020 - 1
MULLARKEY, Phyllis 19 October 2019 - 1
WARD, Roger George 07 September 2017 - 1
ANGLIN, John 11 February 2005 31 January 2007 1
ASHER, Nancy Mclellan 23 April 1996 08 February 2011 1
ASHER, Terence Arthur 23 April 1996 11 September 2009 1
BAXTER, Derrick William 08 February 2011 16 September 2014 1
COCKERTON, Gladys May N/A 21 January 1993 1
COGGAN, Irene Mary 10 February 2005 21 September 2007 1
CORBEY, Lily 11 February 2005 24 September 2007 1
DOUGHTY, Morag 01 May 2008 07 October 2009 1
DOWDY, Dorothy May 21 January 1993 18 November 1998 1
DOWLMAN, Constance Mary 11 February 2005 05 December 2005 1
FLOWER, William 16 February 1993 31 March 1997 1
GALE, Jane Minns 21 September 2007 27 July 2009 1
GILMOUR, Susan Diane 07 September 2017 20 September 2019 1
HEANEY, Michael Patrick 10 February 2005 21 September 2007 1
HENNESSEY, Patricia 11 February 2005 21 September 2007 1
HOLMES, Brian Douglas 06 August 1997 18 November 1998 1
HUTCHINSON, Malcolm James 02 November 1999 09 October 2001 1
JACKLIN, Tony Rowson 21 March 2005 27 October 2012 1
KNOWLES, Trevor 11 February 2005 21 September 2007 1
LEVACK, Phyllis May 16 February 1993 18 November 1998 1
LONERGAN, Iris 01 July 1993 12 October 1998 1
MARSH, William N/A 29 February 1996 1
MITCHELL, Paula 29 April 2016 20 September 2019 1
MOORE, Jillian Lesley 08 January 2013 03 June 2014 1
MULLARKEY, James Bernard 14 September 2010 08 January 2013 1
NEUL, Cynthia Mary 16 September 2014 07 September 2017 1
PARROTT, Anthony 16 September 2014 02 October 2019 1
ROBSON, Elsie 10 February 2005 21 September 2007 1
ROGERS, Nancy N/A 24 September 1993 1
ROLLAND, John Oliver N/A 16 February 1993 1
RULTON, John Ernest 10 February 2005 30 July 2008 1
RULTON, John Ernest 08 October 2001 03 October 2002 1
RUSTON, John Ernest 08 October 2001 03 October 2002 1
SMITH, Ralph 11 February 2005 21 September 2007 1
SMITH, William N/A 29 September 1992 1
THURINGER, Charles John Harry 09 February 2005 21 September 2007 1
WATSON, Alec George 11 February 2005 21 September 2007 1
WATSON, Barbara Mary 14 February 2005 21 September 2007 1
WHITE, Stephen John 09 February 2005 21 September 2007 1
WOODHOUSE, James 16 August 2014 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WARD, Roger 10 June 2020 - 1
BROADHURST, Kevin 27 September 2004 08 February 2011 1
HEANEY, Michael 14 November 2012 10 June 2020 1
JACKLIN, Tony Rowson 08 February 2011 27 October 2012 1
KITCHING, Lynne Christine 06 August 1997 27 September 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 23 July 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP03 - Appointment of secretary 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AD01 - Change of registered office address 26 March 2020
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 31 August 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 19 July 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 13 October 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 28 November 2012
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 16 February 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 04 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 08 September 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 17 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
363s - Annual Return 08 September 1998
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288 - N/A 10 September 1996
363s - Annual Return 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 05 October 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 15 July 1994
288 - N/A 23 May 1994
288 - N/A 17 November 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 20 July 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
287 - Change in situation or address of Registered Office 08 February 1993
288 - N/A 08 February 1993
363b - Annual Return 17 September 1992
363(287) - N/A 17 September 1992
AA - Annual Accounts 02 September 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 14 August 1991
288 - N/A 29 July 1991
288 - N/A 10 September 1990
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 19 January 1990
288 - N/A 28 April 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
288 - N/A 09 September 1988
287 - Change in situation or address of Registered Office 17 December 1987
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
288 - N/A 10 November 1987
288 - N/A 12 February 1987
AA - Annual Accounts 30 September 1986
363 - Annual Return 30 September 1986
288 - N/A 30 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.