Background WavePink WaveYellow Wave

SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (05450831)

SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED (05450831) is an active UK company. incorporated on 12 May 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include FENELON, William, HUGHES, Marjory, KELLY, Vincent and 3 others.

Company Number
05450831
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2005
Age
20 years
Address
47 Ascot Drive, Manchester, M41 6WH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENELON, William, HUGHES, Marjory, KELLY, Vincent, LOCKLEY, Darren Jason, SHAW, Elizabeth Mary, TRACEY, Declan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED

SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERFIELDS (WESTHOUGHTON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05450831

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 12 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

47 Ascot Drive Urmston Manchester, M41 6WH,

Previous Addresses

, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, United Kingdom
From: 17 March 2011To: 8 January 2013
, Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom
From: 12 May 2005To: 17 March 2011
Timeline

17 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 15
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

SUNFLOWER FACILITIES MANAGEMENT LTD

Active
Ascot Drive, ManchesterM41 6WH
Corporate secretary
Appointed 01 Nov 2021

FENELON, William

Active
Ascot Drive, ManchesterM41 6WH
Born July 1960
Director
Appointed 16 Feb 2010

HUGHES, Marjory

Active
Kirkhill Grange, BoltonBL5 3ZE
Born August 1954
Director
Appointed 07 Apr 2010

KELLY, Vincent

Active
Ascot Drive, ManchesterM41 6WH
Born January 1960
Director
Appointed 16 Feb 2010

LOCKLEY, Darren Jason

Active
Ascot Drive, FlixtonM41 6WH
Born September 1966
Director
Appointed 16 Feb 2010

SHAW, Elizabeth Mary

Active
Ascot Drive, ManchesterM41 6WH
Born December 1946
Director
Appointed 16 Feb 2010

TRACEY, Declan

Active
Ascot Drive, ManchesterM41 6WH
Born July 1952
Director
Appointed 16 Feb 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 May 2005
Resigned 15 Mar 2011

PREMIER ESTATES LIMITED

Resigned
- 74, MacclesfieldSK10 1AT
Corporate secretary
Appointed 15 Mar 2011
Resigned 19 Dec 2012

BURKE, Bernard John

Resigned
Ascot Drive, ManchesterM41 6WH
Born May 1959
Director
Appointed 16 Feb 2010
Resigned 01 Jun 2014

GOODWIN, Neil

Resigned
Fairfield House, TattenhallCH3 9QF
Born December 1953
Director
Appointed 12 May 2005
Resigned 16 Feb 2010

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Born January 1966
Director
Appointed 12 May 2005
Resigned 16 Feb 2010

KENNEDY, Graham Patrick

Resigned
Ascot Drive, ManchesterM41 6WH
Born July 1976
Director
Appointed 16 Feb 2010
Resigned 06 Jun 2014

MCCALL, James Puix

Resigned
Ascot Drive, ManchesterM41 6WH
Born May 1950
Director
Appointed 16 Feb 2010
Resigned 01 Jan 2015

SPENCER, Frederick David

Resigned
Browsholme Court, BoltonBL5 3ZQ
Born July 1947
Director
Appointed 16 Feb 2010
Resigned 21 Sept 2012

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 12 May 2005
Resigned 12 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 12 May 2005
Resigned 12 May 2005
Fundings
Financials
Latest Activities

Filing History

80

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