Company NameSummerfield Court Management Company Limited
Company StatusActive
Company Number01057331
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Norman Skipp
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(40 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleSystem Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Jason Johnson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(45 years after company formation)
Appointment Duration6 years, 9 months
RoleCommercial Banking
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Scott David Palmer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2021(49 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed14 November 2012(40 years, 5 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameBetty Ashby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressFlat 9 Summerfield Court
Chorlton
Manchester
Lancashire
M21 9JN
Director NameEnid Helen Stirling
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressFlat 15 Summerfield Court
Chorlton
Manchester
Lancashire
M21 1JN
Director NameAnne White
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 July 2004)
RoleCompany Director
Correspondence AddressFlat 10 Summerfield Court
Chorlton
Manchester
Lancashire
M21 9JN
Secretary NameBetty Ashby
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 1998)
RoleCompany Director
Correspondence AddressFlat 9 Summerfield Court
Chorlton
Manchester
Lancashire
M21 9JN
Director NameJanet Emily Ali
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1995(23 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 July 2004)
RoleCompany Director
Correspondence Address13 Summerfield Court
Edge Lane
Manchester
Lancashire
M21 9JN
Director NameAnn Nally
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(26 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2004)
RoleSecretary
Correspondence AddressFlat 19 Summerfield Court
Edge Lane Chorton
Manchester
M21 9JN
Secretary NameAnn Nally
NationalityBritish
StatusResigned
Appointed22 July 1998(26 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 2004)
RoleCompany Director
Correspondence AddressFlat 19 Summerfield Court
Edge Lane Chorton
Manchester
M21 9JN
Director NameChristopher Peter Gay
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2007)
RoleManaging Director
Correspondence AddressFlat 9 Summerfield Court
Edge Lane Chorlton
Manchester
Greater Manchester
M21 9JN
Director NameMr Paul Alistair Gilmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(32 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Summerfield Court
Edge Lane Chorlton
Manchester
Lancashire
M21 9JN
Director NameMr Patrick Maccarthy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(32 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2017)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameMr Patrick Maccarthy
NationalityBritish
StatusResigned
Appointed11 July 2004(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2007)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Summerfield Court
Edge Lane Chorlton
Manchester
Lancashire
M21 9JN
Director NameMr Lee Eastoe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2012)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address3 Summerfield Court
Chorlton
Manchester
Lancashire
M21 9JN
Secretary NameMr Chris Sweeney
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 November 2012)
RoleProfessional
Correspondence Address10 Summerfield Court
Edge Lane
Manchester
Lancashire
M21 9JN
Director NameElizabeth Whiteley
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMs Claire Louise Taylor
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£18,100
Net Worth£5,724
Cash£6,074
Current Liabilities£350

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

7 August 2020Termination of appointment of Claire Louise Taylor as a director on 28 July 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
22 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 September 2017Appointment of Mr Jason Johnson as a director on 5 June 2017 (2 pages)
12 September 2017Appointment of Mr Jason Johnson as a director on 5 June 2017 (2 pages)
9 August 2017Termination of appointment of Patrick Maccarthy as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Patrick Maccarthy as a director on 9 August 2017 (1 page)
12 July 2017Appointment of Ms Claire Louise Taylor as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Ms Claire Louise Taylor as a director on 12 July 2017 (2 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 21
(6 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 21
(6 pages)
17 May 2016Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
17 May 2016Current accounting period extended from 5 April 2016 to 30 June 2016 (1 page)
6 April 2016Termination of appointment of Elizabeth Whiteley as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Elizabeth Whiteley as a director on 6 April 2016 (1 page)
15 November 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
15 November 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
20 October 2015Director's details changed for Elizabeth Whiteley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Patrick Maccarthy on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Patrick Maccarthy on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Elizabeth Whiteley on 20 October 2015 (2 pages)
18 September 2015Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Realty Management Limited 128 Wellington Road North Stockport Cheshire SK4 2LL to C/O Realty Management Limited Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Norman Skipp on 17 September 2015 (2 pages)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Norman Skipp on 17 September 2015 (2 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 21
(8 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 21
(8 pages)
21 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
21 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
21 November 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21
(8 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21
(8 pages)
29 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
3 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 December 2012Appointment of Mr Norman Skipp as a director (2 pages)
3 December 2012Appointment of Mr Norman Skipp as a director (2 pages)
16 November 2012Termination of appointment of Paul Gilmore as a director (1 page)
16 November 2012Appointment of Realty Management Limited as a secretary (2 pages)
16 November 2012Termination of appointment of Chris Sweeney as a secretary (1 page)
16 November 2012Appointment of Realty Management Limited as a secretary (2 pages)
16 November 2012Termination of appointment of Chris Sweeney as a secretary (1 page)
16 November 2012Termination of appointment of Paul Gilmore as a director (1 page)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
13 November 2012Termination of appointment of Chris Sweeney as a secretary (1 page)
13 November 2012Termination of appointment of Chris Sweeney as a secretary (1 page)
1 November 2012Termination of appointment of Paul Gilmore as a director (1 page)
1 November 2012Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Paul Gilmore as a director (1 page)
1 November 2012Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 1 November 2012 (1 page)
19 March 2012Termination of appointment of Lee Eastoe as a director (1 page)
19 March 2012Termination of appointment of Lee Eastoe as a director (1 page)
4 March 2012Appointment of Elizabeth Whiteley as a director (2 pages)
4 March 2012Appointment of Elizabeth Whiteley as a director (2 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
2 February 2010Secretary's details changed for Chris Sweeney on 29 October 2009 (1 page)
2 February 2010Director's details changed for Paul Alistair Gilmore on 29 October 2009 (2 pages)
2 February 2010Director's details changed for Paul Alistair Gilmore on 29 October 2009 (2 pages)
2 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
2 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
2 February 2010Director's details changed for Lee Eastoe on 29 October 2009 (2 pages)
2 February 2010Director's details changed for Patrick Maccarthy on 29 October 2009 (2 pages)
2 February 2010Director's details changed for Patrick Maccarthy on 29 October 2009 (2 pages)
2 February 2010Secretary's details changed for Chris Sweeney on 29 October 2009 (1 page)
2 February 2010Director's details changed for Lee Eastoe on 29 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 April 2009Return made up to 30/10/08; full list of members (9 pages)
4 April 2009Return made up to 30/10/08; full list of members (9 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 February 2008Return made up to 30/10/07; change of members (7 pages)
27 February 2008Return made up to 30/10/06; change of members (7 pages)
27 February 2008Return made up to 30/10/06; change of members (7 pages)
27 February 2008Return made up to 30/10/07; change of members (7 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
1 August 2006Return made up to 30/10/05; full list of members (8 pages)
1 August 2006Return made up to 30/10/05; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 April 2005Return made up to 30/10/04; change of members (7 pages)
13 April 2005Return made up to 30/10/04; change of members (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
16 January 2004Return made up to 30/10/03; change of members (7 pages)
16 January 2004Return made up to 30/10/03; change of members (7 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 December 2002Return made up to 30/10/02; full list of members (7 pages)
5 December 2002Return made up to 30/10/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
17 September 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
8 February 2002Return made up to 30/10/01; change of members (7 pages)
8 February 2002Return made up to 30/10/01; change of members (7 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
21 December 2000Return made up to 30/10/00; full list of members (13 pages)
21 December 2000Return made up to 30/10/00; full list of members (13 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
8 August 2000Return made up to 30/10/99; full list of members (13 pages)
8 August 2000Return made up to 30/10/99; full list of members (13 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 July 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
2 March 1998Return made up to 30/10/97; full list of members (6 pages)
2 March 1998Return made up to 30/10/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
2 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
24 January 1997Return made up to 30/10/96; no change of members (4 pages)
24 January 1997Return made up to 30/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
17 February 1996Return made up to 30/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 1996Return made up to 30/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
8 June 1972Incorporation (14 pages)
8 June 1972Certificate of incorporation (1 page)
8 June 1972Incorporation (14 pages)
8 June 1972Certificate of incorporation (1 page)