Background WavePink WaveYellow Wave

SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (05269517)

SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (05269517) is an active UK company. incorporated on 26 October 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include WALLER, Carly.

Company Number
05269517
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
Kingston Property Services Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SUMMERDALE HOUSE PROPERTY MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320, 99999)

Status

active

Active since 21 years ago

Company No

05269517

LTD Company

Age

21 Years

Incorporated 26 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 15 October 2009To: 7 November 2013
Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD
From: 26 October 2004To: 15 October 2009
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 21 Apr 2009

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 27 Aug 2025

EMMERSON, Richard John

Resigned
10 Beverley Road, Whitley BayNE25 8JH
Secretary
Appointed 07 Feb 2007
Resigned 04 Sept 2007

ORR, Sandra

Resigned
15 Blackthorn Drive, BlythNE24 3XW
Secretary
Appointed 26 Oct 2004
Resigned 07 Feb 2007

SUTHERLAND, Carly

Resigned
55 Fenwick Close, Newcastle Upon TyneNE27 0RL
Secretary
Appointed 04 Sept 2007
Resigned 21 Apr 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Oct 2004
Resigned 26 Oct 2004

DIXON, Christopher

Resigned
Sherwell Mount, Rowlands GillNE39 1DT
Born February 1955
Director
Appointed 04 Sept 2007
Resigned 21 Apr 2009

DYSON, Keith

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1950
Director
Appointed 27 Jun 2018
Resigned 27 Aug 2025

MUTER, Morris Robert

Resigned
19 Station Road, BedlingtonNE22 5HB
Born May 1954
Director
Appointed 26 Oct 2004
Resigned 07 Feb 2007

ORR, Sandra

Resigned
15 Blackthorn Drive, BlythNE24 3XW
Born December 1959
Director
Appointed 01 Feb 2007
Resigned 04 Sept 2007

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 21 Apr 2009
Resigned 09 Jul 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Oct 2004
Resigned 26 Oct 2004

Persons with significant control

1

Ravensworth Street, BedlingtonNE22 7JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 October 2009
AP04Appointment of Corporate Secretary
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
190190
Legacy
21 December 2006
353353
Legacy
21 December 2006
287Change of Registered Office
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
88(2)R88(2)R
Legacy
19 December 2005
363aAnnual Return
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
26 October 2004
NEWINCIncorporation