Background WavePink WaveYellow Wave

SUMMERBAY ESTATES LIMITED (03750027)

SUMMERBAY ESTATES LIMITED (03750027) is an active UK company. incorporated on 9 April 1999. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 2 other business activities. SUMMERBAY ESTATES LIMITED has been registered for 26 years. Current directors include COX, Paul Nigel.

Company Number
03750027
Status
active
Type
ltd
Incorporated
9 April 1999
Age
26 years
Address
37 Linthurst Road, Birmingham, B45 8JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COX, Paul Nigel
SIC Codes
64202, 64203, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERBAY ESTATES LIMITED

SUMMERBAY ESTATES LIMITED is an active company incorporated on 9 April 1999 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 2 other business activities. SUMMERBAY ESTATES LIMITED was registered 26 years ago.(SIC: 64202, 64203, 64209)

Status

active

Active since 26 years ago

Company No

03750027

LTD Company

Age

26 Years

Incorporated 9 April 1999

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

37 Linthurst Road Barnt Green Birmingham, B45 8JL,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Astrid Jeanne

Active
Hall Place, BirminghamB45 8JL
Secretary
Appointed 01 Jun 1999

COX, Paul Nigel

Active
Hall Place, BirminghamB45 8JL
Born November 1955
Director
Appointed 01 Jun 1999

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Apr 1999
Resigned 01 Jun 1999

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Apr 1999
Resigned 01 Jun 1999

Persons with significant control

1

Mrs Astrid Jeanne Cox

Active
Barnt Green, BirminghamB45 8JL
Born December 1968

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
403aParticulars of Charge Subject to s859A
Legacy
13 February 2001
225Change of Accounting Reference Date
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
287Change of Registered Office
Incorporation Company
9 April 1999
NEWINCIncorporation