UKBizDB.co.uk

SUMMERWOOD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Summerwood Management Company Limited. The company was founded 18 years ago and was given the registration number 05668061. The firm's registered office is in BRISTOL. You can find them at 11 Downs Park East, , Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUMMERWOOD MANAGEMENT COMPANY LIMITED
Company Number:05668061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Downs Park East, Bristol, BS6 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Downs Park East, Bristol, England,

Secretary10 September 2014Active
11, Downs Park East, Bristol, BS6 7QF

Director31 December 2020Active
11, Downs Park East, Bristol, England, BS6 7QF

Director10 September 2014Active
12, Lime Road, Southville, Bristol, England, BS3 1LT

Director25 April 2023Active
1 Summerwood, 55 Merrywood Road, Bristol, BS3 1EB

Secretary15 February 2006Active
2, Stanton House, 620 Rotherhithe Street, London, United Kingdom, SE16 5DJ

Secretary06 March 2008Active
11, Downs Park East, Bristol, England, BS6 7QF

Secretary27 June 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 January 2006Active
30, Lachlan Road, Cardiff, Australia, 2285

Director15 February 2006Active
2, Stanton House, 620 Rotherhithe Street, London, United Kingdom, SE16 7DB

Director15 February 2006Active
Summerwood, Flat 2, 55 Merrywood Road, Bristol, Great Britain, BS3 1EB

Director07 July 2017Active
11, Downs Park East, Bristol, England, BS6 7QF

Director18 June 2010Active
11, Downs Park East, Bristol, England, BS6 7QF

Director24 June 2010Active
Flat 1, Summerwood, 55 Merrywood Road, Bristol, United Kingdom, BS3 1EB

Director26 August 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 January 2006Active

People with Significant Control

Mr Charles Edward Tupman
Notified on:27 April 2023
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:12, Lime Road, Bristol, England, BS3 1LT
Nature of control:
  • Significant influence or control
Mrs Corinne Alice Florence Miles
Notified on:31 December 2020
Status:Active
Date of birth:October 1950
Nationality:French
Address:11, Downs Park East, Bristol, BS6 7QF
Nature of control:
  • Significant influence or control
Ms Katherine Laura Hughes
Notified on:07 July 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Summerwood, Flat 2, Bristol, England, BS3 1EB
Nature of control:
  • Significant influence or control
Mr Matthew Stephen Swetnam
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Flat 1, Summerwood, 55 Merrywood Road, Bristol, England, BS3 1EB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Samir Rkaina
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:75b, Shooters Hill Road, London, United Kingdom, SE3 7HU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Miles
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:11, Downs Park East, Bristol, BS6 7QF
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.