Background WavePink WaveYellow Wave

THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY (09457870)

THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY (09457870) is an active UK company. incorporated on 25 February 2015. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY has been registered for 11 years. Current directors include HOLDER, Errol Leon, LIDDIARD, Michael Trevor, TATLER, Ian James.

Company Number
09457870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2015
Age
11 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDER, Errol Leon, LIDDIARD, Michael Trevor, TATLER, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY

THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY is an active company incorporated on 25 February 2015 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SUMMIT BOURNEMOUTH MANAGEMENT COMPANY was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09457870

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 22 January 2016To: 20 March 2019
Rostrum House Cheriton Place Folkestone Kent CT20 2DS United Kingdom
From: 25 February 2015To: 22 January 2016
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 23 Nov 2018

HOLDER, Errol Leon

Active
Station Road, Bourne EndSL8 5QH
Born November 1949
Director
Appointed 14 Dec 2021

LIDDIARD, Michael Trevor

Active
Station Road, Bourne EndSL8 5QH
Born October 1991
Director
Appointed 14 Nov 2024

TATLER, Ian James

Active
Station Road, Bourne EndSL8 5QH
Born November 1961
Director
Appointed 14 Dec 2021

BAKER, Roderick David

Resigned
Cheriton Place, FolkestoneCT20 2DS
Secretary
Appointed 25 Feb 2015
Resigned 13 Apr 2017

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 13 Apr 2017
Resigned 23 Nov 2018

ALLAN, John

Resigned
St Davids Park, EwloeCH5 3RX
Born September 1960
Director
Appointed 25 Feb 2015
Resigned 30 Jun 2015

BARNES, James Winston

Resigned
St Davids Park, EwloeCH5 3RX
Born February 1968
Director
Appointed 25 Feb 2015
Resigned 08 Sept 2015

BLOSS, Simon Alexander

Resigned
Station Road, Bourne EndSL8 5QH
Born November 1962
Director
Appointed 17 Nov 2021
Resigned 12 Mar 2024

BOWLEY, Alan Keith

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1955
Director
Appointed 14 Dec 2021
Resigned 19 Sept 2024

DICKER, Andrew John

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1974
Director
Appointed 25 Feb 2015
Resigned 13 Apr 2017

DISS, Andrew James Henry

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born August 1969
Director
Appointed 21 Jan 2016
Resigned 10 Jan 2018

FLETCHER, Jonathan

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1967
Director
Appointed 30 Jun 2015
Resigned 10 Jan 2020

GALLEY, David John

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1952
Director
Appointed 17 Nov 2021
Resigned 19 Sept 2024

SNEDDON, Ian Michael

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1973
Director
Appointed 12 Dec 2019
Resigned 07 Dec 2021

VANSON, Mark Lee

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1968
Director
Appointed 21 Jan 2016
Resigned 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Incorporation Company
25 February 2015
NEWINCIncorporation