SUMMERFIELD HOUSE (MANAGEMENT) COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 03902235
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 7 . The most likely internet sites of SUMMERFIELD HOUSE (MANAGEMENT) COMPANY LIMITED are www.summerfieldhousemanagementcompany.co.uk, and www.summerfield-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summerfield House Management Company Limited is a Private Limited Company. The company registration number is 03902235. Summerfield House Management Company Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Summerfield House Management Company Limited is Walmer House 32 Bath Street Cheltenham Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. CAPALDI, Norma Lillian is a Director of the company. MACDONALD, David Brian is a Director of the company. Secretary CARTWRIGHT, Michael John has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary SEATON, Roger Blair has been resigned. Director BAILLIE, Ruth Elizabeth has been resigned. Director CAPALDI, Nicholas Renaldo has been resigned. Director CARPENTER, Denis Rossiter has been resigned. Director CARTWRIGHT, Michael John has been resigned. Director GOULD, Roger David has been resigned. Director GREENHALGH, Catherine Louise has been resigned. Director TAYLOR, Timothy David has been resigned. Director WALKER, Timothy John has been resigned. Director WHITBREAD, Tony has been resigned. Director YEATES, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 August 2010

Director
CAPALDI, Norma Lillian
Appointed Date: 01 May 2007
83 years old

Director
MACDONALD, David Brian
Appointed Date: 01 September 2013
88 years old

Resigned Directors

Secretary
CARTWRIGHT, Michael John
Resigned: 01 March 2006
Appointed Date: 15 January 2004

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 01 August 2010
Appointed Date: 01 March 2006

Secretary
SEATON, Roger Blair
Resigned: 06 March 2003
Appointed Date: 04 January 2000

Director
BAILLIE, Ruth Elizabeth
Resigned: 24 February 2012
Appointed Date: 25 April 2005
60 years old

Director
CAPALDI, Nicholas Renaldo
Resigned: 29 March 2007
Appointed Date: 24 January 2003
90 years old

Director
CARPENTER, Denis Rossiter
Resigned: 17 March 2006
Appointed Date: 13 January 2002
87 years old

Director
CARTWRIGHT, Michael John
Resigned: 24 January 2014
Appointed Date: 15 January 2004
69 years old

Director
GOULD, Roger David
Resigned: 28 July 2006
Appointed Date: 28 February 2002
88 years old

Director
GREENHALGH, Catherine Louise
Resigned: 20 December 2012
Appointed Date: 29 March 2007
53 years old

Director
TAYLOR, Timothy David
Resigned: 21 December 2011
Appointed Date: 01 May 2007
68 years old

Director
WALKER, Timothy John
Resigned: 28 February 2002
Appointed Date: 04 January 2000
69 years old

Director
WHITBREAD, Tony
Resigned: 15 December 2006
Appointed Date: 28 February 2002
73 years old

Director
YEATES, Michael Anthony
Resigned: 23 June 2006
Appointed Date: 28 February 2002
70 years old

SUMMERFIELD HOUSE (MANAGEMENT) COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 January 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7

28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
05 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7

...
... and 64 more events
12 Apr 2002
Registered office changed on 12/04/02 from: clarke willmott & clarke blackbrook gate, blackbrook park ave, taunton somerset TA1 2PG
24 Dec 2001
Return made up to 04/01/02; full list of members
24 Sep 2001
Accounts for a dormant company made up to 31 January 2001
19 Jan 2001
Return made up to 04/01/01; full list of members
04 Jan 2000
Incorporation