Background WavePink WaveYellow Wave

SUMMERSGATE MANAGEMENT COMPANY LIMITED (04560333)

SUMMERSGATE MANAGEMENT COMPANY LIMITED (04560333) is an active UK company. incorporated on 11 October 2002. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERSGATE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BERKELEY, Rosalind Julia Georgina, Lady, PARRY, Elizabeth Anne, ROMNEY, Christopher John and 1 others.

Company Number
04560333
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2002
Age
23 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERKELEY, Rosalind Julia Georgina, Lady, PARRY, Elizabeth Anne, ROMNEY, Christopher John, WILSON, Bradley Andrew Joseph, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERSGATE MANAGEMENT COMPANY LIMITED

SUMMERSGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2002 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERSGATE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04560333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

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

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Medcroft Road Tackley Oxon OX5 3AL
From: 21 March 2011To: 6 March 2018
Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 11 October 2002To: 21 March 2011
Timeline

11 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Nov 19
Director Joined
Mar 23
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PEERLESS PROPERTIES (OXFORD) LTD

Active
Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 11 Apr 2011

BERKELEY, Rosalind Julia Georgina, Lady

Active
34 Grove Street, OxfordOX2 7JJ
Born April 1958
Director
Appointed 27 Feb 2023

PARRY, Elizabeth Anne

Active
Medcroft Road, KidlingtonOX5 3AL
Born September 1958
Director
Appointed 13 Nov 2019

ROMNEY, Christopher John

Active
Clarendon Court, OxfordOX2 7JJ
Born October 1943
Director
Appointed 26 Aug 2011

WILSON, Bradley Andrew Joseph, Dr

Active
Riversdale Lodge, Bourne EndSL8 5EB
Born November 1947
Director
Appointed 06 May 2009

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 31 Mar 2004
Resigned 21 Mar 2011

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate secretary
Appointed 11 Oct 2002
Resigned 31 Mar 2004

COWAN, William John

Resigned
Flat 8, OxfordOX2 7JJ
Born March 1972
Director
Appointed 01 Jun 2007
Resigned 05 Jul 2011

GALILEE, Evelyn Joan

Resigned
17 Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1945
Director
Appointed 19 Jan 2009
Resigned 24 Jun 2017

HARRIS, Evan Alfred

Resigned
Clarendon Court, OxfordOX2 7JJ
Born May 1935
Director
Appointed 01 Aug 2012
Resigned 22 Jan 2024

MALINS, Betty Russell

Resigned
2 Clarendon Court, OxfordOX2 7JJ
Born November 1929
Director
Appointed 31 Mar 2004
Resigned 04 Jul 2007

MATARASSO, Pauline Maud

Resigned
Clarendon Court, OxfordOX2 7JJ
Born February 1929
Director
Appointed 22 May 2013
Resigned 22 Sept 2016

OWEN, Ellie Margaret

Resigned
The Old Glove House, WoodstockOX20 1TT
Born August 1948
Director
Appointed 16 Aug 2005
Resigned 29 Apr 2013

WILSON, Marcela

Resigned
Riversdale Lodge, Bourne EndSL8 5EB
Born March 1951
Director
Appointed 31 Mar 2004
Resigned 06 May 2009

LINNELLS NOMINEES LIMITED

Resigned
Greyfriars Court, OxfordOX1 1BB
Corporate director
Appointed 11 Oct 2002
Resigned 31 Mar 2004
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 June 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
20 April 2004
287Change of Registered Office
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
27 October 2003
363sAnnual Return (shuttle)
Incorporation Company
11 October 2002
NEWINCIncorporation