Company NameSummer Court (Firs Way) Management Company Limited
DirectorJill Hatton
Company StatusActive
Company Number04549004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2002(21 years, 7 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 NameJill Hatton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed05 April 2006(3 years, 6 months after company formation)
Appointment Duration18 years
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMasood Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Winchester Road
Hale
Cheshire
WA15 8NU
Secretary NameMr Adnan Siddiqi
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XR
Director NameRachelle Pantoja
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2006)
RolePolice Officer
Correspondence AddressApt 5 Summer Court
Firsway
Sale
Cheshire
M33 4SU
Director NameNichola Maria Clayton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 July 2014)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameNichola Maria Clayton
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2012)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Summer Court
Firsway Sale
Manchester
Director NameJean Marie Pullan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2013)
RoleHome Carer
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Anthony Field
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bellfield House 11 West Road
Bowdon
Altrincham
Cheshire
WA14 2LF
Director NameMr Ivrie Marc Cohen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2022)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Anthony Field as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Ivrie Marc Cohen as a director on 4 July 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 March 2016Appointment of Mr Anthony Field as a director on 10 March 2016 (2 pages)
17 March 2016Appointment of Mr Anthony Field as a director on 10 March 2016 (2 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
21 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
15 October 2014Annual return made up to 30 September 2014 no member list (3 pages)
23 July 2014Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page)
23 July 2014Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page)
23 July 2014Termination of appointment of Nichola Maria Clayton as a director on 4 July 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
30 September 2013Termination of appointment of Jean Pullan as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 no member list (3 pages)
30 September 2013Termination of appointment of Jean Pullan as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 no member list (3 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
2 October 2012Secretary's details changed for Scanlans Llp on 30 September 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 no member list (3 pages)
2 October 2012Secretary's details changed for Scanlans Llp on 30 September 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 no member list (3 pages)
2 October 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Nichola Clayton as a secretary (1 page)
2 October 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Nichola Clayton as a secretary (1 page)
2 October 2012Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 2 October 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
10 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
10 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
4 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
1 October 2010Secretary's details changed for Stevens Scanlan Llp on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Stevens Scanlan Llp on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jill Hatton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jean Marie Pullan on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Nichola Maria Clayton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jill Hatton on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jean Marie Pullan on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Nichola Maria Clayton on 30 September 2010 (2 pages)
11 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page)
11 April 2010Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
12 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 October 2008Annual return made up to 30/09/08 (3 pages)
20 October 2008Annual return made up to 30/09/08 (3 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 November 2007Annual return made up to 30/09/07 (5 pages)
30 November 2007Annual return made up to 30/09/07 (5 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
8 October 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
8 October 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
1 February 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
1 February 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
24 October 2006Annual return made up to 30/09/06 (5 pages)
24 October 2006Annual return made up to 30/09/06 (5 pages)
27 April 2006Annual return made up to 30/09/05 (4 pages)
27 April 2006Annual return made up to 30/09/05 (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
23 January 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
23 January 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
21 February 2005Annual return made up to 30/09/04 (4 pages)
21 February 2005Annual return made up to 30/09/04 (4 pages)
16 June 2004Registered office changed on 16/06/04 from: 23 tipping street hale altrincham cheshire WA14 2EZ (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 23 tipping street hale altrincham cheshire WA14 2EZ (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
29 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 November 2003Annual return made up to 30/09/03 (3 pages)
20 November 2003Annual return made up to 30/09/03 (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)