Background WavePink WaveYellow Wave

SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP (OC303181)

SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP (OC303181) is an active UK company. incorporated on 17 October 2002. with registered office in Newcastle Upon Tyne. SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP has been registered for 23 years.

Company Number
OC303181
Status
active
Type
llp
Incorporated
17 October 2002
Age
23 years
Address
Bevan House, Newcastle Upon Tyne, NE13 9BA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP

SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP is an active company incorporated on 17 October 2002 with the registered office located in Newcastle Upon Tyne. SUMMERS-INMAN CONSTRUCTION AND PROPERTY CONSULTANTS LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC303181

LLP Company

Age

23 Years

Incorporated 17 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 May 2023 - 31 March 2024(12 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Bevan House Sir Bobby Robson Way Newcastle Upon Tyne, NE13 9BA,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BLAKEY, David Paul

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born June 1968
Llp designated member
Appointed 01 May 2008

CHEATLEY, Aynsley Robinson Frizzell

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born November 1974
Llp designated member
Appointed 01 May 2018

CRONJE, David Carel

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born April 1974
Llp designated member
Appointed 01 May 2016

DUTTON, Mark Andrew

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born April 1968
Llp designated member
Appointed 01 May 2012

ORCHARD, Lee Anthony

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born March 1982
Llp designated member
Appointed 01 May 2018

SMITH, Benjamin James Wilson

Active
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born December 1981
Llp designated member
Appointed 01 Nov 2020

GRIFFITHS, Ian Ross

Resigned
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born October 1966
Llp designated member
Appointed 01 May 2007
Resigned 30 Jun 2025

MUXWORTHY, Ian David

Resigned
5 Tinkler Terrace, Chester Le StreetDH3 4HB
Born July 1962
Llp designated member
Appointed 01 Nov 2002
Resigned 31 Oct 2005

TURNER, Steve

Resigned
Sir Bobby Robson Way, Newcastle Upon TyneNE13 9BA
Born July 1962
Llp designated member
Appointed 01 Nov 2002
Resigned 30 Apr 2021

BRADLEY, Victor Arthur

Resigned
Speer Road, Thames DittonKT7 0PJ
Born May 1956
Llp member
Appointed 01 Nov 2002
Resigned 01 May 2017

COOK, David Dawson

Resigned
4/6 Rattray Drive, EdinburghEH10 5TH
Born October 1954
Llp member
Appointed 01 Nov 2002
Resigned 30 Apr 2016

HUNTON, Geoffrey

Resigned
4 Shaftoe Way, Newcastle Upon TyneNE13 7LX
Born January 1946
Llp member
Appointed 17 Oct 2002
Resigned 31 Dec 2010

KELSEY, John Edward

Resigned
66 Longdean Park, Chester-Le-StreetDH3 4DG
Born December 1946
Llp member
Appointed 01 May 2003
Resigned 30 Apr 2008

KENNEDY, Ian Robert

Resigned
The Old Stud Farm, Melton MowbrayLE14 2TE
Born November 1942
Llp member
Appointed 01 Nov 2002
Resigned 30 Apr 2003

LEWIS, Paul

Resigned
Merryleazes East, HexhamNE46 2NB
Born February 1954
Llp member
Appointed 01 Nov 2002
Resigned 31 Dec 2008

MCEVOY, Alan Gordon

Resigned
3 Croftwell, HarpendenAL5 1JG
Born December 1950
Llp member
Appointed 01 Nov 2002
Resigned 30 Apr 2017

NICOL, Stewart Ross

Resigned
Pentland Terrace, EdinburghEH10 6HB
Born May 1954
Llp member
Appointed 01 May 2009
Resigned 30 Apr 2018

REDWOOD, Adrian Mark

Resigned
Malvern Way, BidefordEX39 3RQ
Born March 1965
Llp member
Appointed 01 Nov 2002
Resigned 30 Apr 2016

SNEDDON, James Boyd

Resigned
44 Maryfield Park, LivingstonEH53 0SB
Born March 1957
Llp member
Appointed 01 Nov 2002
Resigned 30 Apr 2017

TAYLOR, David Stephen

Resigned
Thornley Villa, AllendaleNE47 9NG
Born October 1955
Llp member
Appointed 17 Oct 2002
Resigned 01 May 2017

TULLY, Eric

Resigned
Mill, Riding MillNE44 6DG
Born March 1954
Llp member
Appointed 01 Nov 2002
Resigned 03 Apr 2015

YUILL, Graeme Andrew

Resigned
37 Redford Avenue, EdinburghEH13 0BX
Born March 1965
Llp member
Appointed 01 May 2006
Resigned 11 Oct 2013
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
7 October 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2025
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 January 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 January 2025
LLMR04LLMR04
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
12 February 2024
LLAA01LLAA01
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
LLCS01LLCS01
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
LLCS01LLCS01
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2021
LLTM01LLTM01
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 December 2020
LLAP01LLAP01
Confirmation Statement With No Updates
23 November 2020
LLCS01LLCS01
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 May 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2018
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 March 2018
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
14 March 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 December 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
7 November 2017
LLCH01LLCH01
Confirmation Statement With No Updates
25 October 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
4 May 2017
LLCH01LLCH01
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 May 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 May 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2016
LLCH01LLCH01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 November 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
7 April 2015
LLTM01LLTM01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
24 March 2014
LLTM01LLTM01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 October 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2013
LLCH01LLCH01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 October 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
22 May 2012
LLAP01LLAP01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 November 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2011
LLCH01LLCH01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
18 January 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
19 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 June 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
19 November 2009
LLAR01LLAR01
Accounts Amended With Accounts Type Full
3 August 2009
AAMDAAMD
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
19 May 2009
LLP288aLLP288a
Legacy
12 January 2009
LLP288bLLP288b
Legacy
6 November 2008
LLP363LLP363
Legacy
29 October 2008
LLP288aLLP288a
Legacy
29 October 2008
LLP288bLLP288b
Legacy
29 October 2008
LLP288cLLP288c
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288cChange of Particulars
Legacy
9 July 2007
288cChange of Particulars
Legacy
26 October 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288cChange of Particulars
Legacy
16 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
287Change of Registered Office
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
4 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
363aAnnual Return
Legacy
26 November 2003
288cChange of Particulars
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
288cChange of Particulars
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
LLP8LLP8
Incorporation Company
17 October 2002
NEWINCIncorporation