Background WavePink WaveYellow Wave

SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (12372003)

SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED (12372003) is an active UK company. incorporated on 19 December 2019. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BOTTING, Sarah Louise, BUDD, Alexander Leslie, HUGHES, Elliot James.

Company Number
12372003
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2019
Age
6 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTTING, Sarah Louise, BUDD, Alexander Leslie, HUGHES, Elliot James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED

SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMER CLOSE (ALDINGBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12372003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
From: 25 January 2023To: 5 February 2024
The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD England
From: 26 March 2021To: 25 January 2023
59 Tower Street Winchester Hampshire SO23 8TA United Kingdom
From: 19 December 2019To: 26 March 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 25 Mar 2021

BOTTING, Sarah Louise

Active
Stanhope Gate, CamberleyGU15 3DW
Born July 1986
Director
Appointed 13 Jun 2024

BUDD, Alexander Leslie

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1984
Director
Appointed 13 Jun 2024

HUGHES, Elliot James

Active
Stanhope Gate, CamberleyGU15 3DW
Born August 1983
Director
Appointed 13 Jun 2024

BRADY, Stephen

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born January 1954
Director
Appointed 13 Jun 2024
Resigned 22 Jun 2024

HEATH, Robert

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born October 1967
Director
Appointed 13 Jun 2024
Resigned 25 Apr 2025

LEE, Alison Jayne

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born March 1965
Director
Appointed 13 Jun 2024
Resigned 13 Jun 2024

LEE, Perry Stephen

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born November 1963
Director
Appointed 13 Jun 2024
Resigned 09 Dec 2025

O'BRIEN, Adam John

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born August 1980
Director
Appointed 19 Dec 2019
Resigned 13 Jun 2024

PRICE, Rupert Adam Joleyn

Resigned
WinchesterSO23 8TA
Born May 1960
Director
Appointed 19 Dec 2019
Resigned 31 Mar 2020

SINCLAIR, Andrew John Ormiston

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born May 1968
Director
Appointed 07 Jul 2020
Resigned 13 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
15 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 June 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 February 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
30 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
19 December 2019
NEWINCIncorporation