Company NameSummerdale House Property Management Company Limited
DirectorKeith Dyson
Company StatusActive
Company Number05269517
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Dyson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusCurrent
Appointed21 April 2009(4 years, 5 months after company formation)
Appointment Duration15 years
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMorris Robert Muter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Station Road
Bedlington
Northumberland
NE22 5HB
Secretary NameMrs Sandra Orr
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackthorn Drive
Windsor Park
Blyth
Northumberland
NE24 3XW
Director NameMrs Sandra Orr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackthorn Drive
Windsor Park
Blyth
Northumberland
NE24 3XW
Secretary NameMr Richard John Emmerson
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beverley Road
Whitley Bay
Tyne And Wear
NE25 8JH
Director NameMr Christopher Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSherwell Mount
Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary NameMiss Carly Sutherland
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 July 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Property Services Cheviot House Beaminste
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKingston Property Services Cheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
2 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Carly Waller as a director on 9 July 2018 (1 page)
27 June 2018Appointment of Mr Keith Dyson as a director on 27 June 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Notification of County and Northern Limited as a person with significant control on 1 May 2016 (1 page)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Notification of County and Northern Limited as a person with significant control on 1 May 2016 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 August 2016Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Carly Waller on 1 August 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
(5 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 12
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12
(5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12
(5 pages)
7 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 7 November 2013 (1 page)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
7 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
20 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Miss Carly Sutherland on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Miss Carly Sutherland on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 October 2009Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
28 October 2009Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
28 October 2009Director's details changed for Miss Carly Sutherland on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of Carly Sutherland as a secretary (1 page)
15 October 2009Registered office address changed from Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 15 October 2009 (1 page)
15 October 2009Appointment of Kingston Property Services Limited as a secretary (1 page)
15 October 2009Termination of appointment of Christopher Dixon as a director (1 page)
15 October 2009Appointment of Kingston Property Services Limited as a secretary (1 page)
15 October 2009Appointment of Miss Carly Sutherland as a director (2 pages)
15 October 2009Termination of appointment of Carly Sutherland as a secretary (1 page)
15 October 2009Registered office address changed from Sanderson Weatherall 22-24 Grey Street Newcastle upon Tyne NE1 6AD on 15 October 2009 (1 page)
15 October 2009Appointment of Miss Carly Sutherland as a director (2 pages)
15 October 2009Termination of appointment of Christopher Dixon as a director (1 page)
17 September 2009Return made up to 26/10/08; full list of members (10 pages)
17 September 2009Return made up to 26/10/08; full list of members (10 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 June 2009Ad 28/05/09\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
6 June 2009Ad 28/05/09\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
20 February 2009Return made up to 26/10/07; full list of members; amend (13 pages)
20 February 2009Return made up to 26/10/06; full list of members; amend (12 pages)
20 February 2009Return made up to 26/10/07; full list of members; amend (13 pages)
20 February 2009Return made up to 26/10/06; full list of members; amend (12 pages)
8 January 2009Registered office changed on 08/01/2009 from ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP (1 page)
8 January 2009Registered office changed on 08/01/2009 from ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP (1 page)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
11 February 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2007New secretary appointed (1 page)
21 October 2007New secretary appointed (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
14 February 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
14 February 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 February 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 December 2006Return made up to 26/10/06; full list of members (3 pages)
21 December 2006Return made up to 26/10/06; full list of members (3 pages)
21 December 2006Location of debenture register (1 page)
21 December 2006Registered office changed on 21/12/06 from: planet place c/o bland & wood killingworth newcastle upon tyne tyne & wear NE12 6RD (1 page)
21 December 2006Registered office changed on 21/12/06 from: planet place c/o bland & wood killingworth newcastle upon tyne tyne & wear NE12 6RD (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Location of register of members (1 page)
21 December 2006Location of debenture register (1 page)
3 October 2006Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
3 October 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 October 2006Ad 20/02/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 October 2006Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 February 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
19 December 2005Return made up to 26/10/05; full list of members (2 pages)
19 December 2005Return made up to 26/10/05; full list of members (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2004Secretary resigned (1 page)
26 October 2004Incorporation (33 pages)
26 October 2004Incorporation (33 pages)