Background WavePink WaveYellow Wave

SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)

SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739) is an active UK company. incorporated on 14 April 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED has been registered for 28 years. Current directors include FREEMAN, James Lawrence, HUGHES, Brian, MURRAY, Alan Mclauchlan and 5 others.

Company Number
03545739
Status
active
Type
ltd
Incorporated
14 April 1998
Age
28 years
Address
2a Hodgson Crescent, Leeds, LS17 8PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEMAN, James Lawrence, HUGHES, Brian, MURRAY, Alan Mclauchlan, MUTTON, David Timothy, SUNDERLAND, Frank Graham, SUNDERLAND, Frank Graham, THIRKETTLE, Paul Richard Edward, WINTER, Paul Ernest Antony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED

SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03545739

LTD Company

Age

28 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

2a Hodgson Crescent Leeds, LS17 8PG,

Previous Addresses

Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU
From: 14 April 1998To: 5 October 2016
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 10
Director Joined
Apr 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BARKER, Peter Richard

Active
Hodgson Crescent, LeedsLS17 8PG
Secretary
Appointed 01 Oct 2016

FREEMAN, James Lawrence

Active
Hodgson Crescent, LeedsLS17 8PG
Born January 1930
Director
Appointed 01 May 2014

HUGHES, Brian

Active
Hodgson Crescent, LeedsLS17 8PG
Born May 1936
Director
Appointed 20 Sept 2013

MURRAY, Alan Mclauchlan

Active
Summerfield, IlkleyLS29 0AA
Born July 1943
Director
Appointed 01 Apr 2020

MUTTON, David Timothy

Active
1 Summerfield, IlkleyLS29 0AA
Born September 1945
Director
Appointed 18 Sept 2020

SUNDERLAND, Frank Graham

Active
Hodgson Crescent, LeedsLS17 8PG
Born June 1932
Director
Appointed 01 Oct 2020

SUNDERLAND, Frank Graham

Active
5 Summerfield, IlkleyLS29 0AA
Born June 1932
Director
Appointed 02 Aug 1999

THIRKETTLE, Paul Richard Edward

Active
Gill Bank Road, IlkleyLS29 0AU
Born May 1944
Director
Appointed 23 Dec 2025

WINTER, Paul Ernest Antony

Active
Hodgson Crescent, LeedsLS17 8PG
Born April 1949
Director
Appointed 01 Oct 2020

BARKER, Peter Richard

Resigned
5 Lidgett Park Mews, LeedsLS8 1DB
Secretary
Appointed 14 Apr 1998
Resigned 02 Aug 1999

BROWN, Duncan James Rae

Resigned
Laburnum House, HarrogateHG3 3HR
Secretary
Appointed 09 Nov 2001
Resigned 26 Nov 2004

CALLIGHAN, Jacqueline

Resigned
Royd House Low Mills, Leeds West YorkshireLS20 9LU
Secretary
Appointed 11 Sept 2015
Resigned 26 Sept 2016

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Secretary
Appointed 02 Aug 1999
Resigned 02 Nov 2001

MAGSON, Janet Lesley

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 26 Nov 2004
Resigned 11 Sept 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 14 Apr 1998

BARKER, Peter Richard

Resigned
5 Lidgett Park Mews, LeedsLS8 1DB
Born September 1951
Director
Appointed 14 Apr 1998
Resigned 02 Aug 1999

BARLOW, Gloria Brenda

Resigned
Apt 3 Summerfield, IlkleyLS29 9AW
Born September 1934
Director
Appointed 09 Aug 1999
Resigned 23 May 2001

BEASLEY, Eric Stacey

Resigned
Apt 1 Summerfield, IlkleyLS29 9AW
Born January 1925
Director
Appointed 02 Aug 1999
Resigned 01 Sept 2013

CALLIGHAN, Jacqueline Mary

Resigned
4 Ashburn House, IlkleyLS29 9ND
Born September 1955
Director
Appointed 14 Apr 1998
Resigned 02 Aug 1999

DOBSON, Dennis

Resigned
Apartment 3 Summerfield, IlkleyLS29 9AW
Born July 1933
Director
Appointed 11 Jul 2003
Resigned 01 Nov 2017

GOLDING, John Leslie

Resigned
3 Summerfield, IlkleyLS29 9AW
Born March 1929
Director
Appointed 23 May 2001
Resigned 25 Sept 2002

RHODES, Jeremy

Resigned
Hodgson Crescent, LeedsLS17 8PG
Born January 1958
Director
Appointed 01 Nov 2017
Resigned 01 Apr 2020

ROLLINGS, Jacqueline Anne

Resigned
Flat 4 Summerfield, IlkleyLS29 0AA
Born July 1939
Director
Appointed 02 Aug 1999
Resigned 01 Mar 2018

SMITH, Helen Robertson

Resigned
2 Summerfield, IlkleyLS29 9AW
Born January 1921
Director
Appointed 02 Aug 1999
Resigned 14 Apr 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Apr 1998
Resigned 14 Apr 1998

Persons with significant control

1

Mr Peter Richard Barker

Active
Hodgson Crescent, LeedsLS17 8PG
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 October 2016
EH02EH02
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363aAnnual Return
Legacy
30 July 1999
88(2)R88(2)R
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
287Change of Registered Office
Incorporation Company
14 April 1998
NEWINCIncorporation