Background WavePink WaveYellow Wave

SUMMERFIELD HOMES LTD (05963969)

SUMMERFIELD HOMES LTD (05963969) is an active UK company. incorporated on 11 October 2006. with registered office in Somerset. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SUMMERFIELD HOMES LTD has been registered for 19 years. Current directors include BLACKWELL, Mark Charles, HOLYDAY, James Edward.

Company Number
05963969
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Tauntfield, South Road, Somerset, TA1 3ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACKWELL, Mark Charles, HOLYDAY, James Edward
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD HOMES LTD

SUMMERFIELD HOMES LTD is an active company incorporated on 11 October 2006 with the registered office located in Somerset. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SUMMERFIELD HOMES LTD was registered 19 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 19 years ago

Company No

05963969

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SUMMERFIELD SD3 LIMITED
From: 24 May 2007To: 24 October 2023
SUMMERFIELD (SW) LIMITED
From: 11 October 2006To: 24 May 2007
Contact
Address

Tauntfield, South Road Taunton Somerset, TA1 3ND,

Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 10
Director Left
Feb 11
Director Joined
Jul 11
Loan Secured
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Secured
Nov 16
Loan Cleared
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Sept 20
Director Left
Feb 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Sept 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SMITH, Robert Alestair

Active
South Road, TauntonTA1 3ND
Secretary
Appointed 05 Jun 2018

BLACKWELL, Mark Charles

Active
Tauntfield, South Road, SomersetTA1 3ND
Born February 1964
Director
Appointed 11 Oct 2006

HOLYDAY, James Edward

Active
South Road, TauntonTA1 3ND
Born February 1968
Director
Appointed 09 Apr 2014

BLACKWELL, Mark Charles

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Secretary
Appointed 11 Oct 2006
Resigned 05 Jun 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

GOODWIN, David Michael

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born December 1942
Director
Appointed 25 Sept 2007
Resigned 31 Jan 2011

HOUNSLOW, Nigel David

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born March 1966
Director
Appointed 11 Oct 2006
Resigned 24 Oct 2017

KHODABANDEHLOO, Edward

Resigned
South Road, TauntonTA1 3ND
Born February 1990
Director
Appointed 01 May 2020
Resigned 18 Sept 2025

LLOYD, Phillip Andrew

Resigned
South Road, TauntonTA1 3ND
Born January 1959
Director
Appointed 01 Nov 2018
Resigned 04 Sept 2020

LLOYD, Richard David Ayshford

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born November 1953
Director
Appointed 11 Oct 2006
Resigned 18 Jan 2021

MATTRAVERS, Colin Dennis

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born February 1955
Director
Appointed 11 Oct 2006
Resigned 28 Feb 2010

MEAD, Richard

Resigned
South Road, TauntonTA1 3ND
Born June 1974
Director
Appointed 09 Apr 2014
Resigned 28 Feb 2019

STAPLETON, Timothy Barlow

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born October 1946
Director
Appointed 21 Jun 2011
Resigned 01 Jun 2017

VODDEN, Allan John

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born January 1949
Director
Appointed 25 Sept 2007
Resigned 30 May 2017

WINTER, Christopher

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born September 1961
Director
Appointed 11 Oct 2006
Resigned 21 Dec 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
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 Full
24 April 2014
AAAnnual Accounts
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
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 Full
18 June 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
20 October 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Legacy
11 January 2011
MG02MG02
Legacy
11 January 2011
MG02MG02
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Legacy
15 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 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
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 Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
288cChange of Particulars
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Legacy
30 May 2007
88(2)R88(2)R
Certificate Change Of Name Company
24 May 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
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