Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMERS CLOSE RESIDENTS LIMITED
Company Information for

SUMMERS CLOSE RESIDENTS LIMITED

55-57 SEA LANE SEA LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2RQ,
Company Registration Number
05423297
Private Limited Company
Active

Company Overview

About Summers Close Residents Ltd
SUMMERS CLOSE RESIDENTS LIMITED was founded on 2005-04-13 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Summers Close Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUMMERS CLOSE RESIDENTS LIMITED
 
Legal Registered Office
55-57 SEA LANE SEA LANE
RUSTINGTON
LITTLEHAMPTON
WEST SUSSEX
BN16 2RQ
Other companies in BN16
 
Filing Information
Company Number 05423297
Company ID Number 05423297
Date formed 2005-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 11:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERS CLOSE RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUMMERS CLOSE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY DOWN
Company Secretary 2018-07-27
ANTHONY ERNEST AVISS
Director 2007-03-07
COLIN MICHAEL CHANDLER
Director 2017-05-30
SUSAN ANNE HAMILTON-HIRST
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA BERYL OVERINGTON GOULD
Company Secretary 2017-11-01 2018-07-27
HOBDENS PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-12-09 2017-11-13
ALAN RAYMOND DUNKS
Director 2014-07-31 2017-11-13
ROBERT JAMES DENTON
Director 2007-03-07 2017-07-06
DOMENICO ZANARDELLI
Director 2013-11-09 2015-01-12
ANNITA LEMON-VAN DE KOOIJ
Company Secretary 2007-03-07 2013-12-09
ANTHONY WEBB
Director 2012-01-21 2012-11-30
GEOFFREY NELMES
Director 2008-12-06 2010-12-31
REBECCA HARRIET JACKSON
Director 2007-03-07 2007-12-31
MICHAEL JOHN MCNALLY
Director 2007-03-07 2007-12-31
JOHN PETER MALOVANY
Company Secretary 2005-04-13 2007-03-07
JAMES JOSEPH GRANT
Director 2005-04-13 2007-03-07
DONAL JOHN O'HERLIHY
Director 2005-04-13 2007-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL CHANDLER
2023-03-03DIRECTOR APPOINTED MR JOSEPH JONATHAN NEALE
2022-11-16DIRECTOR APPOINTED MISS SUSAN LINDA HODGES
2022-11-16DIRECTOR APPOINTED MISS SUSAN LINDA HODGES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERNEST AVISS
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR GARY JOHN RAMSDALE
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND DUNKS
2019-10-03AP01DIRECTOR APPOINTED MR ALAN RAYMOND DUNKS
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE HAMILTON-HIRST
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-06AP03Appointment of Mrs Tracey Down as company secretary on 2018-07-27
2018-08-06TM02Termination of appointment of Pamela Beryl Overington Gould on 2018-07-27
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-18AD02Register inspection address changed from 41a Beach Road Beach Road Littlehampton BN17 5JA England to 55-57 Sea Lane Rustington Littlehampton BN16 2RQ
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-11-16AP03Appointment of Arun Office Services Ltd Pamela Overington Gould as company secretary on 2017-11-01
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 41a Beach Road Littlehampton West Sussex BN17 5JA England
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND DUNKS
2017-11-16TM02Termination of appointment of Hobdens Property Management Limited on 2017-11-13
2017-08-17AD02Register inspection address changed to 41a Beach Road Beach Road Littlehampton BN17 5JA
2017-08-16AP01DIRECTOR APPOINTED MRS SUSAN ANNE HAMILTON-HIRST
2017-08-16PSC08Notification of a person with significant control statement
2017-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DENTON
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR COLIN MICHAEL CHANDLER
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM C/O Hobdens Property Mgt Ltd - Lw 41 41a Beach Road Littlehampton West Sussex England
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM 12 Summers Close Rustington Littlehampton West Sussex BN16 2HY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 17
2015-05-26AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICO ZANARDELLI
2014-07-31AP01DIRECTOR APPOINTED MR ALAN RAYMOND DUNKS
2014-06-27AP04CORPORATE SECRETARY APPOINTED HOBDENS PROPERTY MANAGEMENT LIMITED
2014-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANNITA LEMON-VAN DE KOOIJ
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 17
2014-06-23AR0113/04/14 FULL LIST
2014-06-04AA31/12/13 TOTAL EXEMPTION FULL
2013-11-09AP01DIRECTOR APPOINTED MR DOMENICO ZANARDELLI
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-05-02AR0113/04/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2012-04-28AR0113/04/12 FULL LIST
2012-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 11 SUMMERS CLOSE SHAFTESBURY ROAD RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2HY
2012-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANNITA LEMON-VAN DE KOOIJ / 27/10/2011
2012-01-21AP01DIRECTOR APPOINTED MR ANTHONY WEBB
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-06-08AR0113/04/11 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NELMES
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-06-06AR0113/04/10 FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NELMES / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DENTON / 01/10/2009
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERNEST AVISS / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED GEOFFREY NELMES
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR REBECCA JACKSON
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCNALLY
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-01-2388(2)RAD 22/12/06--------- £ SI 5@1=5 £ IC 8/13
2007-01-1888(2)RAD 22/12/06--------- £ SI 1@1=1 £ IC 7/8
2006-08-2288(2)RAD 07/08/06--------- £ SI 3@1=3 £ IC 4/7
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-05-0988(2)RAD 18/04/06--------- £ SI 3@1=3 £ IC 1/4
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUMMERS CLOSE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMERS CLOSE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMERS CLOSE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of SUMMERS CLOSE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMERS CLOSE RESIDENTS LIMITED
Trademarks
We have not found any records of SUMMERS CLOSE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMERS CLOSE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SUMMERS CLOSE RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SUMMERS CLOSE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMERS CLOSE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMERS CLOSE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1