Background WavePink WaveYellow Wave

SUMMERFIELD SD3 (HOMES) LIMITED (05705939)

SUMMERFIELD SD3 (HOMES) LIMITED (05705939) is an active UK company. incorporated on 10 February 2006. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUMMERFIELD SD3 (HOMES) LIMITED has been registered for 20 years. Current directors include BLACKWELL, Mark Charles, HOLYDAY, James Edward, SMITH, Robert Alestair.

Company Number
05705939
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
Tauntfield, Taunton, TA1 3ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKWELL, Mark Charles, HOLYDAY, James Edward, SMITH, Robert Alestair
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD SD3 (HOMES) LIMITED

SUMMERFIELD SD3 (HOMES) LIMITED is an active company incorporated on 10 February 2006 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUMMERFIELD SD3 (HOMES) LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05705939

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SUMMERFIELD ESTATES (SW) LTD
From: 10 February 2006To: 9 March 2020
Contact
Address

Tauntfield South Road Taunton, TA1 3ND,

Previous Addresses

Tauntfield South Road Taunton Somerset TA1 3WD
From: 10 February 2006To: 26 February 2015
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMITH, Robert Alestair

Active
South Road, TauntonTA1 3ND
Secretary
Appointed 11 Apr 2022

BLACKWELL, Mark Charles

Active
South Road, TauntonTA1 3ND
Born February 1964
Director
Appointed 10 Feb 2006

HOLYDAY, James Edward

Active
South Road, TauntonTA1 3ND
Born February 1968
Director
Appointed 07 Apr 2014

SMITH, Robert Alestair

Active
South Road, TauntonTA1 3ND
Born July 1974
Director
Appointed 01 Jan 2019

BLACKWELL, Mark Charles

Resigned
South Road, TauntonTA1 3ND
Secretary
Appointed 10 Feb 2006
Resigned 11 Apr 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Feb 2006
Resigned 10 Feb 2006

HOUNSLOW, Nigel David

Resigned
South Road, TauntonTA1 3ND
Born March 1966
Director
Appointed 21 Apr 2009
Resigned 24 Oct 2017

KHODABANDEHLOO, Edward

Resigned
South Road, TauntonTA1 3ND
Born February 1990
Director
Appointed 15 Feb 2021
Resigned 18 Sept 2025

LLOYD, Richard David Ayshford

Resigned
South Road, TauntonTA1 3ND
Born November 1953
Director
Appointed 10 Feb 2006
Resigned 30 Mar 2021

MATTRAVERS, Colin Dennis

Resigned
Tauntfield, TauntonTA1 3WD
Born February 1955
Director
Appointed 10 Feb 2006
Resigned 28 Feb 2010

MEAD, Richard

Resigned
South Road, TauntonTA1 3ND
Born June 1974
Director
Appointed 07 Apr 2014
Resigned 28 Feb 2019

TRICKEY, Benjamin James

Resigned
South Road, TauntonTA1 3ND
Born June 1974
Director
Appointed 01 Jan 2018
Resigned 15 Feb 2021

WINTER, Christopher

Resigned
South Road, TauntonTA1 3ND
Born September 1961
Director
Appointed 10 Feb 2006
Resigned 01 Nov 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Feb 2006
Resigned 10 Feb 2006

Persons with significant control

1

South Road, TauntonTA1 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
16 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Resolution
3 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288cChange of Particulars
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
31 August 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Incorporation Company
10 February 2006
NEWINCIncorporation