Background WavePink WaveYellow Wave

SUMMERFIELD RESIDENTIAL LETTINGS LIMITED (05963933)

SUMMERFIELD RESIDENTIAL LETTINGS LIMITED (05963933) is an active UK company. incorporated on 11 October 2006. with registered office in Somerset. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUMMERFIELD RESIDENTIAL LETTINGS LIMITED has been registered for 19 years.

Company Number
05963933
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Tauntfield, South Road, Somerset, TA1 3ND
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD RESIDENTIAL LETTINGS LIMITED

SUMMERFIELD RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Somerset. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUMMERFIELD RESIDENTIAL LETTINGS LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05963933

LTD Company

Age

19 Years

Incorporated 11 October 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 3 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

QUANTOCK PLASTERING LIMITED
From: 11 October 2006To: 25 November 2008
Contact
Address

Tauntfield, South Road Taunton Somerset, TA1 3ND,

Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 10
Loan Secured
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2022
AAAnnual Accounts
Legacy
26 April 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
19 August 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
25 June 2020
GUARANTEE2GUARANTEE2
Legacy
25 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
PARENT_ACCPARENT_ACC
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
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
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
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2018
AAAnnual Accounts
Legacy
26 April 2018
PARENT_ACCPARENT_ACC
Legacy
26 April 2018
GUARANTEE2GUARANTEE2
Legacy
26 April 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2016
AAAnnual Accounts
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
29 April 2016
GUARANTEE2GUARANTEE2
Legacy
29 April 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2015
AAAnnual Accounts
Legacy
30 June 2015
AGREEMENT2AGREEMENT2
Legacy
22 May 2015
PARENT_ACCPARENT_ACC
Legacy
22 May 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2014
AAAnnual Accounts
Legacy
20 May 2014
AGREEMENT2AGREEMENT2
Legacy
8 May 2014
PARENT_ACCPARENT_ACC
Legacy
8 May 2014
GUARANTEE2GUARANTEE2
Legacy
2 May 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2013
AAAnnual Accounts
Legacy
19 June 2013
PARENT_ACCPARENT_ACC
Legacy
19 June 2013
AGREEMENT2AGREEMENT2
Legacy
19 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Legacy
2 March 2010
MG01MG01
Legacy
2 March 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Legacy
23 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Legacy
21 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Incorporation Company
11 October 2006
NEWINCIncorporation