Background WavePink WaveYellow Wave

MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED (04434938)

MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED (04434938) is an active UK company. incorporated on 9 May 2002. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED has been registered for 23 years. Current directors include FRYER, Robert John, ROBERTSON, Andrew James.

Company Number
04434938
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
Wrights House, Great Missenden, HP16 0BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRYER, Robert John, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED

MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MIDSUMMER COURT HAZLEMERE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04434938

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FLOWERWALK PROPERTIES LIMITED
From: 9 May 2002To: 24 July 2002
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BF,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 9 May 2002To: 8 August 2012
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 13
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
May 19
Director Left
May 20
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BF
Secretary
Appointed 10 May 2021

FRYER, Robert John

Active
102-104 High Street, Great MissendenHP16 0BF
Born April 1960
Director
Appointed 25 Aug 2017

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BF
Born January 1965
Director
Appointed 13 Oct 2025

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 01 Jul 2002
Resigned 17 Feb 2003

PRICE, Trevor John

Resigned
Dell Cottage, Tylers GreenHP10 8NX
Secretary
Appointed 17 Feb 2003
Resigned 17 May 2013

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 09 May 2002
Resigned 01 Jul 2002

COOPER-DAVIS, Michael John Charles

Resigned
Penn Road, High WycombeHP15 7LD
Born November 1979
Director
Appointed 16 Apr 2008
Resigned 26 Oct 2016

EVANS, Benjamin David Thomas

Resigned
102-104 High Street, Great MissendenHP16 0BF
Born September 1987
Director
Appointed 02 Mar 2015
Resigned 03 May 2019

HATHAWAY, Peter Charles

Resigned
8 Midsummer Court, HazlemereHP15 7LD
Born April 1982
Director
Appointed 27 Apr 2004
Resigned 16 Apr 2008

HOLROYD, Judith

Resigned
3 Midsummer Court, High WycombeHP15 7LD
Born January 1932
Director
Appointed 31 May 2006
Resigned 06 Jul 2011

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 01 Jul 2002
Resigned 17 Feb 2003

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 01 Jul 2002
Resigned 17 Feb 2003

MACHIN, Graham William

Resigned
102-104 High Street, Great MissendenHP16 0BF
Born May 1950
Director
Appointed 22 Mar 2016
Resigned 14 May 2020

MACHIN, Sheila

Resigned
2 Midsummer Court, HazelmereHP15 7LD
Born December 1953
Director
Appointed 17 Feb 2003
Resigned 22 Mar 2016

MARTIN, Jean

Resigned
Beech Land, Holmer GreenHP15 6XW
Born April 1955
Director
Appointed 17 Feb 2003
Resigned 27 Apr 2004

PRICE, Trevor John

Resigned
Dell Cottage, Tylers GreenHP10 8NX
Born July 1947
Director
Appointed 17 Feb 2003
Resigned 16 Apr 2008

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 09 May 2002
Resigned 01 Jul 2002
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
13 January 2003
225Change of Accounting Reference Date
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
122122
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
287Change of Registered Office
Certificate Change Of Name Company
24 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation