Company NameSummermere Ltd.
DirectorsGareth Trevor Laurence Kreike and Belinda-Jane Kreike
Company StatusActive
Company Number09843135
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)
Previous NameTermwise Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(1 day after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMrs Belinda-Jane Kreike
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(1 day after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-13 Silver Street
Bury
BL9 0EU
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Location

Registered Address9 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Filing History

5 December 2023Registered office address changed from 9-13 Silver Street Bury BL9 0EU United Kingdom to 9 Silver Street Bury Lancashire BL9 0EU on 5 December 2023 (1 page)
27 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 May 2023Confirmation statement made on 6 May 2023 with updates (6 pages)
27 January 2023Change of details for Mrs Belinda-Jane Kreike as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 27 January 2023 (2 pages)
26 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
6 May 2022Confirmation statement made on 6 May 2022 with updates (8 pages)
5 May 2022Director's details changed for Mrs Belinda Jane Kreike on 6 December 2015 (2 pages)
27 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (6 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (8 pages)
18 February 2020Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 5 December 2019 (2 pages)
18 February 2020Change of details for Mrs Belinda-Jane Kreike as a person with significant control on 5 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages)
1 November 2019Confirmation statement made on 26 October 2019 with updates (6 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 February 2019Particulars of variation of rights attached to shares (3 pages)
18 February 2019Change of share class name or designation (2 pages)
27 December 2018Notification of Belinda-Jane Kreike as a person with significant control on 27 October 2017 (2 pages)
27 December 2018Confirmation statement made on 26 October 2018 with updates (8 pages)
26 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
8 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
16 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 August 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages)
7 August 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (3 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Confirmation statement made on 26 October 2016 with updates (9 pages)
28 March 2017Confirmation statement made on 26 October 2016 with updates (9 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2015Company name changed termwise LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
2 November 2015Company name changed termwise LTD\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31
(3 pages)
29 October 2015Appointment of Mrs Belinda Jane Kreike as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mrs Belinda Jane Kreike as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr Gareth Trevor Laurence Kreike as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr Gareth Trevor Laurence Kreike as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of John Carter as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of John Carter as a director on 27 October 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(26 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(26 pages)