Background WavePink WaveYellow Wave

SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED (05107195)

SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED (05107195) is an active UK company. incorporated on 20 April 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CONWAY, Ben.

Company Number
05107195
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED

SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERFIELDS (FARNWORTH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05107195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

C/O Hml 94 Park Lane Croydon Surrey CR0 1JB England
From: 22 May 2020To: 25 March 2025
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 7 July 2011To: 22 May 2020
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 20 April 2004To: 7 July 2011
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 11
Director Left
Apr 15
Director Joined
Apr 15
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 22 May 2020

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 09 Oct 2024

HARRISON, Jeremy Roger Ashbrook

Resigned
Rodmill House Firs Road, StockportSK4 7JT
Secretary
Appointed 20 Apr 2004
Resigned 10 Aug 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 10 Aug 2005
Resigned 28 Jun 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 28 Jun 2011
Resigned 22 May 2020

ANAJEMBA, Chukwunonso Kingsley

Resigned
94 Park Lane, CroydonCR0 1JB
Born October 1977
Director
Appointed 22 May 2020
Resigned 09 Oct 2024

CHARLESWORTH, Michael Norman

Resigned
23 Parkway, WilmslowSK9 1LS
Born January 1954
Director
Appointed 20 Apr 2004
Resigned 10 Aug 2005

GOUGH, David Edward

Resigned
Marston Park, TamworthB78 3HN
Born January 1972
Director
Appointed 17 Feb 2015
Resigned 22 May 2020

HARRISON, Jeremy Roger Ashbrook

Resigned
Rodmill House Firs Road, StockportSK4 7JT
Born October 1943
Director
Appointed 20 Apr 2004
Resigned 10 Aug 2005

LEARY, John Christopher

Resigned
Marston Park, TamworthB78 3HN
Born September 1960
Director
Appointed 28 Jun 2011
Resigned 17 Feb 2015

LOVELL DIRECTOR LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 Aug 2005
Resigned 22 May 2020

Persons with significant control

1

0 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 May 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Change Corporate Director Company With Change Date
26 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Incorporation Company
20 April 2004
NEWINCIncorporation