Company NameSummers Inman Management Limited
Company StatusActive
Company Number10843493
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Carel Cronje
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Ian Ross Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Steve Turner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr David Paul Blakey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Mark Andrew Dutton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Lee Anthony Orchard
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Aynsley Robinson Frizzell Cheatley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Secretary NameSteven Henderson
StatusCurrent
Appointed11 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Director NameMr Benjamin James Wilson Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
Secretary NameMr Alistair Kemp
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBevan House Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA

Location

Registered AddressBevan House
Sir Bobby Robson Way
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 December 2022Accounts for a small company made up to 30 April 2022 (10 pages)
12 December 2022Director's details changed for Mr Aynsley Robinson Frizzell Cheatley on 12 December 2022 (2 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 30 April 2021 (10 pages)
18 January 2022Confirmation statement made on 9 December 2021 with updates (15 pages)
6 May 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100.46
(21 pages)
13 April 2021Accounts for a small company made up to 30 April 2020 (9 pages)
6 April 2021Resolutions
  • RES14 ‐ Re-capitalise the sum of £0.34 18/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2021Memorandum and Articles of Association (31 pages)
6 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100.44
(20 pages)
6 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2021Appointment of Mr Benjamin James Wilson Smith as a director on 1 November 2020 (2 pages)
22 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
22 December 2020Change of details for Summers-Inman Construction and Property Consultants Llp as a person with significant control on 1 November 2020 (2 pages)
4 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
9 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 100.1
(4 pages)
11 September 2019Termination of appointment of Alistair Kemp as a secretary on 11 September 2019 (1 page)
11 September 2019Appointment of Steven Henderson as a secretary on 11 September 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
10 July 2018Cessation of Summer-Inman Construction and Property Consultants Llp as a person with significant control on 30 June 2017 (1 page)
10 July 2018Director's details changed for Mr Aynsley Robinson Frizzell Cheatley on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Lee Anthony Orchard on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Mark Andrew Dutton on 10 July 2018 (2 pages)
2 July 2018Notification of Summers-Inman Construction and Property Consultants Llp as a person with significant control on 30 June 2017 (2 pages)
14 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 100.04
(4 pages)
16 May 2018Appointment of Mr Aynsley Robinson Frizzell Cheatley as a director on 1 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Mark Andrew Dutton on 14 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Steve Turner on 14 May 2018 (2 pages)
16 May 2018Appointment of Mr Lee Anthony Orchard as a director on 1 May 2018 (2 pages)
16 May 2018Director's details changed for Mr David Paul Blakey on 14 May 2018 (2 pages)
16 May 2018Registered office address changed from 62 the Drive Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AR United Kingdom to Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 16 May 2018 (1 page)
16 May 2018Director's details changed for Mr David Carel Cronje on 14 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Ian Ross Griffiths on 14 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Lee Anthony Orchard on 16 May 2018 (2 pages)
21 July 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
21 July 2017Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
30 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 100
(32 pages)
30 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-30
  • GBP 100
(32 pages)