Company NameSummerfields (Westhoughton) Management Company Limited
Company StatusActive
Company Number05450831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2005(18 years, 11 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 Darren Jason Lockley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Ascot Drive
Flixton
Manchester
M41 6WH
Director NameMrs Elizabeth Mary Shaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Declan Tracey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Vincent Kelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr William Fenelon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMrs Marjory Hughes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2010(4 years, 11 months after company formation)
Appointment Duration14 years
RoleNhs-House Keeper
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirkhill Grange
Westhoughton
Bolton
Lancaster
BL5 3ZE
Secretary NameSunflower Facilities Management Ltd (Corporation)
StatusCurrent
Appointed01 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address47 Ascot Drive Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Robert John Holbrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wardley Hall Lane Roe Green
Worsley
Manchester
M28 2RL
Director NameMr Neil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Burwardsley Road
Tattenhall
Cheshire
CH3 9QF
Wales
Director NameMr Frederick David Spencer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Browsholme Court
Westhoughton
Bolton
Great Manchester
BL5 3ZQ
Director NameMr Bernard John Burke
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Graham Patrick Kennedy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2014)
RoleArchitect
Country of ResidenceIreland
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr James Puix McCall
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameCPM Asset Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed15 March 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2012)
Correspondence Address72 - 74
King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered Address47 Ascot Drive
Urmston
Manchester
M41 6WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£41,846
Cash£16,807
Current Liabilities£17,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
19 May 2015Annual return made up to 12 May 2015 no member list (7 pages)
19 May 2015Annual return made up to 12 May 2015 no member list (7 pages)
10 June 2014Annual return made up to 12 May 2014 no member list (7 pages)
10 June 2014Annual return made up to 12 May 2014 no member list (7 pages)
10 June 2014Termination of appointment of Bernard Burke as a director (1 page)
10 June 2014Termination of appointment of Graham Kennedy as a director (1 page)
10 June 2014Termination of appointment of Bernard Burke as a director (1 page)
10 June 2014Termination of appointment of Graham Kennedy as a director (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 June 2013Annual return made up to 12 May 2013 no member list (7 pages)
28 June 2013Annual return made up to 12 May 2013 no member list (7 pages)
8 January 2013Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Premier Estates Limited as a secretary (1 page)
8 January 2013Termination of appointment of Premier Estates Limited as a secretary (1 page)
21 September 2012Termination of appointment of Frederick Spencer as a director (1 page)
21 September 2012Termination of appointment of Frederick Spencer as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 May 2012Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Bernard John Burke on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages)
16 May 2012Annual return made up to 12 May 2012 no member list (7 pages)
16 May 2012Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr James Puix Mccall on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Declan Tracey on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Graham Patrick Kennedy on 9 May 2012 (2 pages)
16 May 2012Annual return made up to 12 May 2012 no member list (7 pages)
16 May 2012Director's details changed for Mr Vincent Kelly on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Elizabeth Mary Shaw on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Mr William Fenelon on 9 May 2012 (2 pages)
24 May 2011Annual return made up to 12 May 2011 no member list (12 pages)
24 May 2011Annual return made up to 12 May 2011 no member list (12 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 March 2011Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom on 17 March 2011 (1 page)
16 March 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
16 March 2011Appointment of Premier Estates Limited as a secretary (2 pages)
16 March 2011Appointment of Premier Estates Limited as a secretary (2 pages)
16 March 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
21 May 2010Annual return made up to 12 May 2010 no member list (7 pages)
21 May 2010Annual return made up to 12 May 2010 no member list (7 pages)
20 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 May 2010 (2 pages)
20 May 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 May 2010 (2 pages)
27 April 2010Appointment of Mrs Marjory Hughes as a director (2 pages)
27 April 2010Appointment of Mrs Marjory Hughes as a director (2 pages)
15 April 2010Appointment of Mr Declan Tracey as a director (2 pages)
15 April 2010Termination of appointment of Robert Holbrook as a director (1 page)
15 April 2010Appointment of Mr William Fenelon as a director (2 pages)
15 April 2010Termination of appointment of Robert Holbrook as a director (1 page)
15 April 2010Appointment of Mr Declan Tracey as a director (2 pages)
15 April 2010Appointment of Mr Graham Patrick Kennedy as a director (2 pages)
15 April 2010Appointment of Mr Vincent Kelly as a director (2 pages)
15 April 2010Appointment of Mr Frederick David Spencer as a director (2 pages)
15 April 2010Appointment of Mr Darren Jason Lockley as a director (2 pages)
15 April 2010Appointment of Mr Bernard John Burke as a director (2 pages)
15 April 2010Termination of appointment of Neil Goodwin as a director (1 page)
15 April 2010Appointment of Mrs Elizabeth Mary Shaw as a director (2 pages)
15 April 2010Appointment of Mr Bernard John Burke as a director (2 pages)
15 April 2010Termination of appointment of Neil Goodwin as a director (1 page)
15 April 2010Appointment of Mr James Puix Mccall as a director (2 pages)
15 April 2010Appointment of Mr William Fenelon as a director (2 pages)
15 April 2010Appointment of Mr Vincent Kelly as a director (2 pages)
15 April 2010Appointment of Mr James Puix Mccall as a director (2 pages)
15 April 2010Appointment of Mr Frederick David Spencer as a director (2 pages)
15 April 2010Appointment of Mr Graham Patrick Kennedy as a director (2 pages)
15 April 2010Appointment of Mr Darren Jason Lockley as a director (2 pages)
15 April 2010Appointment of Mrs Elizabeth Mary Shaw as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 May 2009Registered office changed on 14/05/2009 from, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR, united kingdom (1 page)
14 May 2009Annual return made up to 12/05/09 (2 pages)
14 May 2009Annual return made up to 12/05/09 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from, cpm house essex road, hoddesdon, hertfordshire, EN11 0DR, united kingdom (1 page)
5 February 2009Full accounts made up to 31 December 2007 (11 pages)
5 February 2009Full accounts made up to 31 December 2007 (11 pages)
21 May 2008Annual return made up to 12/05/08 (2 pages)
21 May 2008Registered office changed on 21/05/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
21 May 2008Registered office changed on 21/05/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
21 May 2008Annual return made up to 12/05/08 (2 pages)
13 March 2008Full accounts made up to 31 December 2006 (11 pages)
13 March 2008Full accounts made up to 31 December 2006 (11 pages)
5 June 2007Annual return made up to 12/05/07 (4 pages)
5 June 2007Annual return made up to 12/05/07 (4 pages)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2006Annual return made up to 12/05/06
  • 363(287) ‐ Registered office changed on 12/05/06
(4 pages)
12 May 2006Annual return made up to 12/05/06
  • 363(287) ‐ Registered office changed on 12/05/06
(4 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
12 May 2005Incorporation (27 pages)
12 May 2005Incorporation (27 pages)