Background WavePink WaveYellow Wave

SUMMERS LODGE MANAGEMENT COMPANY LIMITED (04299817)

SUMMERS LODGE MANAGEMENT COMPANY LIMITED (04299817) is an active UK company. incorporated on 5 October 2001. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERS LODGE MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include KIRSCH, Jean.

Company Number
04299817
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERS LODGE MANAGEMENT COMPANY LIMITED

SUMMERS LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 2001 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERS LODGE MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04299817

LTD Company

Age

24 Years

Incorporated 5 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 5 October 2001To: 28 June 2012
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ELLIOTT, Linda

Active
15 Willian Way, LetchworthSG6 2HQ
Secretary
Appointed 12 Apr 2007

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Oct 2001
Resigned 05 Oct 2001

ELLIOTT, John Bryan Yorke

Resigned
23 Radburn Way, Letchworth Garden CitySG6 2JW
Secretary
Appointed 06 Jun 2002
Resigned 12 Apr 2007

STURT, Simon Victor

Resigned
139 Conway Road, LondonN14 7BH
Secretary
Appointed 05 Oct 2001
Resigned 06 Jun 2002

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 05 Oct 2001
Resigned 05 Oct 2001

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 05 Oct 2001
Resigned 05 Oct 2001

ELLIOTT, Alexander Yorke

Resigned
124 Marmet Avenue, Letchworth Garden CitySG6 4QT
Born January 1978
Director
Appointed 20 May 2002
Resigned 08 Nov 2007

JACKSON, Andrew

Resigned
22 Summers Lodge, LetchworthSG6 4XS
Born March 1981
Director
Appointed 20 May 2002
Resigned 21 Jun 2006

KIRSCH, Brian

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born January 1946
Director
Appointed 08 Nov 2007
Resigned 01 Oct 2023

STURT, Simon Victor

Resigned
139 Conway Road, LondonN14 7BH
Born July 1962
Director
Appointed 05 Oct 2001
Resigned 06 Jun 2002

TAAFFE, Michael Lawrence

Resigned
3 Leasey Dell Drive, WheathampsteadAL4 8HD
Born April 1954
Director
Appointed 05 Oct 2001
Resigned 06 Jun 2002
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
18 November 2005
363aAnnual Return
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
8 October 2004
288cChange of Particulars
Legacy
24 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Resolution
12 April 2002
RESOLUTIONSResolutions
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
128(3)128(3)
Legacy
12 March 2002
88(2)R88(2)R
Legacy
5 March 2002
88(2)R88(2)R
Legacy
27 February 2002
88(2)R88(2)R
Legacy
31 January 2002
88(2)R88(2)R
Legacy
23 January 2002
88(2)R88(2)R
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Incorporation Company
5 October 2001
NEWINCIncorporation