Background WavePink WaveYellow Wave

SUMMERLAND GRANGE RESIDENTS LIMITED (02683676)

SUMMERLAND GRANGE RESIDENTS LIMITED (02683676) is an active UK company. incorporated on 3 February 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERLAND GRANGE RESIDENTS LIMITED has been registered for 34 years. Current directors include ALLFREY, William Warwick, GABBAY, Michael, JALBA, Elena and 2 others.

Company Number
02683676
Status
active
Type
ltd
Incorporated
3 February 1992
Age
34 years
Address
Pyramid House, London, N12 9RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLFREY, William Warwick, GABBAY, Michael, JALBA, Elena, PASCHALI, Barry, ROSS, Stephen Colin Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERLAND GRANGE RESIDENTS LIMITED

SUMMERLAND GRANGE RESIDENTS LIMITED is an active company incorporated on 3 February 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERLAND GRANGE RESIDENTS LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02683676

LTD Company

Age

34 Years

Incorporated 3 February 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Pyramid House 954 High Road London, N12 9RX,

Previous Addresses

954 Pyramid House High Road London N12 9RT England
From: 15 February 2017To: 21 August 2025
C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX
From: 12 March 2014To: 15 February 2017
C/O Pyramid House 956 High Road London N12 9RX
From: 3 February 1992To: 12 March 2014
Timeline

25 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
May 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Active
Queens Parade Close, LondonN11 3FY
Corporate secretary
Appointed 04 Nov 2004

ALLFREY, William Warwick

Active
954 High Road, LondonN12 9RX
Born March 1963
Director
Appointed 02 Jun 2015

GABBAY, Michael

Active
954 High Road, LondonN12 9RX
Born June 1978
Director
Appointed 15 May 2013

JALBA, Elena

Active
954 High Road, LondonN12 9RX
Born April 1994
Director
Appointed 10 Apr 2026

PASCHALI, Barry

Active
954 High Road, LondonN12 9RX
Born January 1961
Director
Appointed 18 Oct 2021

ROSS, Stephen Colin Graham

Active
954 High Road, LondonN12 9RX
Born January 1952
Director
Appointed 23 Jan 2012

HALE, Jonathan

Resigned
82 Blake Road, LondonN11 2AH
Secretary
Appointed 07 Oct 1999
Resigned 22 Jan 2001

MILLER, Andrew Gordon

Resigned
The Mews Stratton Cleeve, CirencesterGL7 2GD
Secretary
Appointed 03 Jan 2001
Resigned 01 Jul 2004

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 03 Feb 1992
Resigned 03 Feb 1992

WILLIAMS, Nicola Margaret

Resigned
Flat 8, LondonN10 3QP
Secretary
Appointed 03 Feb 1992
Resigned 07 Oct 1999

ABBEY, Robert Michael, Professor

Resigned
Queens Parade Close, LondonN11 3FY
Born June 1948
Director
Appointed 04 Dec 2009
Resigned 20 Jan 2012

ALLEN, David Arthur

Resigned
19 Summerland Grange, LondonN10 3QP
Born March 1965
Director
Appointed 17 Aug 1998
Resigned 06 Dec 2005

ALLFREY, William Warwick

Resigned
Crystal House, LondonN11 3FY
Born March 1963
Director
Appointed 02 Jun 2015
Resigned 28 Jan 2021

BATH, John Allenby

Resigned
Queens Parade Close, LondonN11 3FY
Born June 1948
Director
Appointed 19 Jul 2005
Resigned 21 Oct 2013

BATH, John Allenby

Resigned
12 Summerland Grange, LondonN10 3QP
Born June 1948
Director
Appointed 01 Jun 2002
Resigned 02 Jun 2005

BATH, John Allenby

Resigned
12 Summerland Grange, LondonN10 3QP
Born June 1948
Director
Appointed 29 Jun 1998
Resigned 10 May 1999

BEECHAM, Lilian Frances

Resigned
29 Summerland Grange, LondonN10 3QP
Born December 1904
Director
Appointed N/A
Resigned 29 Jul 1993

BROOKE, William Leonard

Resigned
Flat 32,Summerland Grange, Muswell Hill,LondonN10 3QP
Born January 1917
Director
Appointed N/A
Resigned 01 Jun 2002

BUNTEN, Sophie Julia

Resigned
Queens Parade Close, LondonN11 3FY
Born November 1981
Director
Appointed 01 Mar 2010
Resigned 29 Mar 2011

CAPLEHORN, Androulla

Resigned
954 High Road, LondonN12 9RX
Born March 1958
Director
Appointed 23 May 2014
Resigned 20 Mar 2026

CAPLEHORN, Androulla

Resigned
Crystal House, LondonN11 3FY
Born March 1958
Director
Appointed 23 May 2014
Resigned 28 Jan 2021

CONSTANTINOU, Mario

Resigned
4 Hertford Road, New BarnetEN4 9AY
Born September 1952
Director
Appointed N/A
Resigned 31 Jul 1997

DABBS, Christopher James Hamilton

Resigned
20 Summerland Grange, LondonN10 3QP
Born April 1971
Director
Appointed 23 Oct 1997
Resigned 15 Jun 2005

FLEMING, Sheelagh Rose

Resigned
Flat 18, LondonN10 3QP
Born June 1916
Director
Appointed 16 Oct 1992
Resigned 28 Oct 1996

FLETCHER, Carolyn Elizabeth

Resigned
4 Summerland Grange, LondonN10 3QP
Born March 1958
Director
Appointed 28 Jul 1994
Resigned 28 Oct 1996

GABBAY, Michael

Resigned
Queens Parade Close, Friern BarnetN11 3FY
Born June 1978
Director
Appointed 15 May 2013
Resigned 28 Jan 2021

HODGE, Grace Lilian

Resigned
17 Summerland Grange, LondonN10 3QP
Born October 1909
Director
Appointed 03 Feb 1992
Resigned 23 Oct 1997

JOBSON, Graham Peter

Resigned
Queens Parade Close, LondonN11 3FY
Born August 1954
Director
Appointed 23 Jul 2012
Resigned 13 Feb 2014

KENT, Graham John

Resigned
32 Cranley Gardens, LondonN10 3AP
Born July 1953
Director
Appointed 15 Jun 2005
Resigned 31 Oct 2008

KING, Sheila Mary

Resigned
49 Osborne Road, Potters BarEN6 1SB
Born June 1952
Director
Appointed 17 Jun 1993
Resigned 23 Mar 1994

KNIGHT, Elizabeth Ursula

Resigned
Flat 25, LondonN10 3QP
Born March 1947
Director
Appointed 16 Oct 1992
Resigned 17 Jun 1993

LANE, Roger Arnold

Resigned
69 Etchingham Park Road, LondonN3 2ED
Born January 1940
Director
Appointed 17 Jun 1993
Resigned 28 May 1999

O'DRISCOLL, Ricarda Anna Jane

Resigned
Summerland Grange, LondonN10 3QP
Born July 1967
Director
Appointed 30 Mar 2009
Resigned 06 Apr 2011

PARMAR, Rajendra Babulal

Resigned
25 Beresford Road, LondonN2 8AT
Born April 1952
Director
Appointed 10 May 1999
Resigned 01 Jun 2002

REICHERT, Robin David

Resigned
Crystal House Queens Parade Close, LondonN11 3FY
Born August 1980
Director
Appointed 16 May 2011
Resigned 07 Aug 2015
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2004
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
5 April 2002
363aAnnual Return
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Memorandum Articles
12 July 1993
MEM/ARTSMEM/ARTS
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
5 March 1993
288288
Legacy
13 January 1993
287Change of Registered Office
Legacy
29 October 1992
224224
Legacy
10 February 1992
287Change of Registered Office
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Incorporation Company
3 February 1992
NEWINCIncorporation