Summerfield Court Management Company Limited STOCKPORT


Summerfield Court Management Company started in year 1972 as Private Limited Company with registration number 01057331. The Summerfield Court Management Company company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The company has 4 directors, namely Nicholas H., Scott P. and Jason J. and others. Of them, Norman S. has been with the company the longest, being appointed on 3 December 2012 and Nicholas H. has been with the company for the least time - from 31 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Summerfield Court Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057331
Date of Incorporation Thu, 8th Jun 1972
Industry Residents property management
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Nicholas H.

Position: Director

Appointed: 31 May 2023

Scott P.

Position: Director

Appointed: 11 November 2021

Jason J.

Position: Director

Appointed: 05 June 2017

Norman S.

Position: Director

Appointed: 03 December 2012

Realty Management Limited

Position: Corporate Secretary

Appointed: 14 November 2012

Claire T.

Position: Director

Appointed: 12 July 2017

Resigned: 28 July 2020

Elizabeth W.

Position: Director

Appointed: 03 March 2012

Resigned: 06 April 2016

Lee E.

Position: Director

Appointed: 01 November 2007

Resigned: 19 March 2012

Chris S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 13 November 2012

Patrick M.

Position: Director

Appointed: 11 July 2004

Resigned: 09 August 2017

Christopher B.

Position: Director

Appointed: 11 July 2004

Resigned: 02 November 2007

Paul G.

Position: Director

Appointed: 11 July 2004

Resigned: 01 November 2012

Patrick M.

Position: Secretary

Appointed: 11 July 2004

Resigned: 02 November 2007

Ann N.

Position: Secretary

Appointed: 22 July 1998

Resigned: 11 July 2004

Ann N.

Position: Director

Appointed: 22 July 1998

Resigned: 11 July 2004

Janet A.

Position: Director

Appointed: 19 September 1995

Resigned: 11 July 2004

Enid S.

Position: Director

Appointed: 30 October 1991

Resigned: 19 September 1995

Anne W.

Position: Director

Appointed: 30 October 1991

Resigned: 11 July 2004

Betty A.

Position: Director

Appointed: 30 October 1991

Resigned: 22 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2121212121    
Balance Sheet
Cash Bank On Hand    2121212121
Net Assets Liabilities    2121212121
Cash Bank In Hand  212121    
Net Assets Liabilities Including Pension Asset Liability2121212121    
Reserves/Capital
Shareholder Funds2121212121    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 2121000000
Number Shares Allotted  21191919191919
Par Value Share  1  1111
Fixed Assets2121       
Share Capital Allotted Called Up Paid 21191919    
Total Assets Less Current Liabilities2121       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Dormant company accounts made up to June 30, 2022
filed on: 7th, March 2023
Free Download (2 pages)

Company search

Advertisements