Background WavePink WaveYellow Wave

SUMMERFIELD BUSINESS SERVICES LIMITED (02724842)

SUMMERFIELD BUSINESS SERVICES LIMITED (02724842) is an active UK company. incorporated on 22 June 1992. with registered office in Evesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. SUMMERFIELD BUSINESS SERVICES LIMITED has been registered for 33 years. Current directors include KENDALL, Roy Michael, KENDALL, Susan Elizabeth.

Company Number
02724842
Status
active
Type
ltd
Incorporated
22 June 1992
Age
33 years
Address
90-92 High Street, Evesham, WR11 4EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
KENDALL, Roy Michael, KENDALL, Susan Elizabeth
SIC Codes
64304, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD BUSINESS SERVICES LIMITED

SUMMERFIELD BUSINESS SERVICES LIMITED is an active company incorporated on 22 June 1992 with the registered office located in Evesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. SUMMERFIELD BUSINESS SERVICES LIMITED was registered 33 years ago.(SIC: 64304, 68209)

Status

active

Active since 33 years ago

Company No

02724842

LTD Company

Age

33 Years

Incorporated 22 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PARKS GROUP LIMITED
From: 25 April 1995To: 14 July 1995
ELLENBOROUGH 101 LIMITED
From: 22 June 1992To: 25 April 1995
Contact
Address

90-92 High Street Evesham, WR11 4EU,

Previous Addresses

10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP
From: 22 June 1992To: 14 March 2011
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jun 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KENDALL, Roy Michael

Active
Summerfield Manor Road, EveshamWR11 7SA
Secretary
Appointed 01 Jan 2004

KENDALL, Roy Michael

Active
Summerfield Manor Road, EveshamWR11 7SA
Born February 1946
Director
Appointed 29 Jul 1992

KENDALL, Susan Elizabeth

Active
Summerfield Manor Road, EveshamWR11 7SA
Born November 1946
Director
Appointed 01 Jan 2004

KAY, Andrew John

Resigned
46 Brown Lane, NottinghamNG11 0AD
Secretary
Appointed 29 Jul 1992
Resigned 17 Mar 1993

KENDALL, Roy Michael

Resigned
9 Grovelands Close, CheltenhamGL53 8BS
Secretary
Appointed 17 Mar 1993
Resigned 22 Mar 1994

STOTT, Anthony David

Resigned
5 Edstone Close, SolihullB93 8DP
Secretary
Appointed 22 Mar 1994
Resigned 31 Dec 2003

FISHER, Anthony David

Resigned
Highclere House, BathBA3 6HZ
Born August 1942
Director
Appointed 06 Aug 1992
Resigned 30 Dec 1995

KENDALL, Susan Elizabeth

Resigned
9 Grovelands Close, CheltenhamGL53 8BS
Born November 1946
Director
Appointed 06 Aug 1992
Resigned 22 Mar 1994

Persons with significant control

2

Mrs Susan Elizabeth Kendall

Active
Manor Road, EveshamWR11 7SA
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roy Michael Kendall

Active
Manor Road, EveshamWR11 7SA
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
287Change of Registered Office
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
21 March 1996
169169
Legacy
14 February 1996
122122
Legacy
14 February 1996
122122
Legacy
13 February 1996
288288
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
9 August 1995
287Change of Registered Office
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1995
287Change of Registered Office
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full Group
21 December 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
13 November 1992
288288
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Resolution
25 August 1992
RESOLUTIONSResolutions
Memorandum Articles
25 August 1992
MEM/ARTSMEM/ARTS
Legacy
25 August 1992
288288
Legacy
25 August 1992
88(2)R88(2)R
Legacy
25 August 1992
123Notice of Increase in Nominal Capital
Legacy
25 August 1992
224224
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Incorporation Company
22 June 1992
NEWINCIncorporation