Background WavePink WaveYellow Wave

SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED (04977878)

SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED (04977878) is an active UK company. incorporated on 26 November 2003. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BELL, James Cameron, COOPER, Helen, DUNHAM, Harry and 1 others.

Company Number
04977878
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2003
Age
22 years
Address
48a Bunyan Road, Bedford, MK42 8HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, James Cameron, COOPER, Helen, DUNHAM, Harry, WUTTIDMA, Clarisse, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED

SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMER GARDENS (BANBURY) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04977878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 November 2003

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 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

48a Bunyan Road Bedford, MK42 8HL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 15 June 2021To: 1 July 2025
The Maltings Hyde Hall Farm Buckland Hertfordshire SG9 0RU
From: 26 November 2003To: 15 June 2021
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 12
Director Left
Sept 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Nov 18
Director Left
Nov 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HAINES, Kyle Matthew

Active
Bunyan Road, BedfordMK42 8HL
Secretary
Appointed 01 Jul 2025

BELL, James Cameron

Active
Bunyan Road, BedfordMK42 8HL
Born July 1982
Director
Appointed 17 Feb 2025

COOPER, Helen

Active
Bunyan Road, BedfordMK42 8HL
Born July 1983
Director
Appointed 25 Feb 2025

DUNHAM, Harry

Active
Bunyan Road, BedfordMK42 8HL
Born August 2001
Director
Appointed 25 Feb 2025

WUTTIDMA, Clarisse, Dr

Active
Bunyan Road, BedfordMK42 8HL
Born August 1988
Director
Appointed 25 Feb 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 01 Jan 2007

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Jan 2007
Resigned 30 Jun 2025

ALMUTAIR, Samira

Resigned
Sir Henry Jake Close, BanburyOX16 1EY
Born December 1976
Director
Appointed 08 Sept 2009
Resigned 17 Aug 2011

BARLOW, Stuart William

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1983
Director
Appointed 04 Oct 2017
Resigned 18 May 2022

BARNARD, Martin Barnard

Resigned
The Maltings, BucklandSG9 0RU
Born May 1946
Director
Appointed 17 Aug 2011
Resigned 29 Jul 2017

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 15 Dec 2022
Resigned 06 May 2025

JUDD, James Heath

Resigned
The Maltings, BucklandSG9 0RU
Born November 1966
Director
Appointed 14 Sept 2012
Resigned 29 Jul 2015

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 15 Dec 2022

MEHMET, Sevgul

Resigned
The Maltings, BucklandSG9 0RU
Born November 1977
Director
Appointed 26 Oct 2016
Resigned 29 Nov 2019

WICKETT, John

Resigned
Henry Jake Close, BandburyOX161AE
Born November 1944
Director
Appointed 08 Sept 2009
Resigned 09 Sept 2014

CHAMONIX ESTATES LIMITED

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Corporate director
Appointed 09 Aug 2017
Resigned 04 Oct 2017

CHAMONIX ESTATES LIMITED

Resigned
The Maltings, BuntingfordSG9 0RU
Corporate director
Appointed 12 Jan 2007
Resigned 07 Sept 2009

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Nov 2003
Resigned 01 Jan 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
The Maltings, BuntingfordSG9 0RU
Corporate director
Appointed 12 Jan 2007
Resigned 07 Sept 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 26 Nov 2003
Resigned 01 Jan 2007

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 11 Jul 2022
Resigned 06 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr James Heath Judd

Ceased
The Maltings, BucklandSG9 0RU
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2018

Mr Martin Barnard Barnard

Ceased
The Maltings, BucklandSG9 0RU
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 July 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 August 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Incorporation Company
26 November 2003
NEWINCIncorporation