UKBizDB.co.uk

NUMBER 9 SUMMERLANDS (MANAGEMENT) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Number 9 Summerlands (management) Company Limited. The company was founded 24 years ago and was given the registration number 03853498. The firm's registered office is in SOMERSET. You can find them at Flat 2 9 Summerlands, Yeovil, Somerset, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NUMBER 9 SUMMERLANDS (MANAGEMENT) COMPANY LIMITED
Company Number:03853498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 2 9 Summerlands, Yeovil, Somerset, BA21 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazeldene, Bwlch-Y-Sarnau, Rhayader, Wales, LD6 5ND

Secretary31 October 2005Active
Flat 2 9 Summerlands, Yeovil, Somerset, BA21 3AL

Director24 September 2012Active
Flat 2, 9 Summerlands, Yeovil, BA21 3AL

Director18 October 2003Active
Flat 2 9 Summerlands, Yeovil, BA21 3AL

Secretary05 October 1999Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Secretary16 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 1999Active
Flat 2 9 Summerlands, Yeovil, Somerset, BA21 3AL

Director24 September 2012Active
The House, Bradford Road, Sherborne, DT9 6BS

Director05 October 1999Active
Falt 1, 9 Summerlands, Yeovil, BA21 3AL

Director31 October 2005Active
Flat 1 9 Summerlands, Yeovil, BA21 3AL

Director02 October 2001Active
Flat 4, No 9 Summerlands, Yeovil, BA21 3AL

Director27 July 2007Active
15 Holbrook Lane, Wick, Bristol, BS30 5QT

Director05 October 1999Active
Flat 4 9 Summerlands, Yeovil, BA21 3AL

Director05 October 1999Active
Flat 2 9 Summerlands, Yeovil, BA21 3AL

Director05 October 1999Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Director16 April 2003Active

People with Significant Control

Mr Robert George Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Flat 2 9 Summerlands, Somerset, BA21 3AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Officers

Change person secretary company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.