Background WavePink WaveYellow Wave

SUMMERFIELD DEVELOPMENTS LIMITED (02087597)

SUMMERFIELD DEVELOPMENTS LIMITED (02087597) is an active UK company. incorporated on 8 January 1987. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUMMERFIELD DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include BLACKWELL, Mark Charles, HOLYDAY, James Edward.

Company Number
02087597
Status
active
Type
ltd
Incorporated
8 January 1987
Age
39 years
Address
Tauntfield, Taunton, TA1 3ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKWELL, Mark Charles, HOLYDAY, James Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD DEVELOPMENTS LIMITED

SUMMERFIELD DEVELOPMENTS LIMITED is an active company incorporated on 8 January 1987 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUMMERFIELD DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02087597

LTD Company

Age

39 Years

Incorporated 8 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Tauntfield South Road Taunton, TA1 3ND,

Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jan 19
Director Left
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLACKWELL, Mark Charles

Active
Tauntfield, TauntonTA1 3ND
Secretary
Appointed 30 Apr 2001

BLACKWELL, Mark Charles

Active
Tauntfield, TauntonTA1 3ND
Born February 1964
Director
Appointed 21 Apr 2010

HOLYDAY, James Edward

Active
South Road, TauntonTA1 3ND
Born February 1968
Director
Appointed 01 Jan 2019

GUEST, Sydney Clifford

Resigned
3 Church Lane, Weston Super MareBS24 0DS
Secretary
Appointed N/A
Resigned 30 Apr 2001

BLACKWELL, Michael

Resigned
Spinneyfield, TauntonTA1 4HP
Born June 1937
Director
Appointed N/A
Resigned 28 Feb 2010

FODEN, Michael James

Resigned
Kibbear House, TauntonTA3 7LN
Born November 1935
Director
Appointed N/A
Resigned 31 Dec 2005

GROSE, David Harvey

Resigned
Little Canonsmead, TauntonTA3 7PD
Born April 1938
Director
Appointed N/A
Resigned 09 Jan 1996

HOUNSLOW, Nigel David

Resigned
Redcot, TauntonTA2 8HH
Born March 1966
Director
Appointed 26 Apr 2006
Resigned 26 Apr 2006

LLOYD, Richard David Ayshford

Resigned
Tauntfield, TauntonTA1 3ND
Born November 1953
Director
Appointed N/A
Resigned 30 Jun 2023

MATTRAVERS, Colin Dennis

Resigned
Conifers 11 Killams Avenue, TauntonTA1 3YE
Born February 1955
Director
Appointed N/A
Resigned 28 Feb 2010

SIMONS, Roger Martin

Resigned
1 Angrove Cottage, MalmesburySN16 0ET
Born March 1942
Director
Appointed 01 Jun 1992
Resigned 31 Dec 2005

Persons with significant control

1

South Road, TauntonTA1 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Legacy
19 May 2010
MG01MG01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
7 January 2007
288cChange of Particulars
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
31 January 2005
288cChange of Particulars
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1998
395Particulars of Mortgage or Charge
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
403aParticulars of Charge Subject to s859A
Legacy
24 January 1996
288288
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
12 February 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 1993
MEM/ARTSMEM/ARTS
Resolution
22 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1992
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Legacy
23 July 1991
88(2)R88(2)R
Memorandum Articles
16 July 1991
MEM/ARTSMEM/ARTS
Legacy
11 July 1991
363b363b
Legacy
11 July 1991
88(2)R88(2)R
Legacy
9 July 1991
395Particulars of Mortgage or Charge
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
123Notice of Increase in Nominal Capital
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
9 March 1990
288288
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Memorandum Articles
24 November 1987
MEM/ARTSMEM/ARTS
Resolution
13 October 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
395Particulars of Mortgage or Charge
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
10 February 1987
GAZ(U)GAZ(U)
Legacy
30 January 1987
224224
Legacy
9 January 1987
288288
Certificate Incorporation
8 January 1987
CERTINCCertificate of Incorporation