Summervale Mews Management Company Limited ILMINSTER


Founded in 2014, Summervale Mews Management Company, classified under reg no. 09224412 is an active company. Currently registered at 4 Summervale Mews TA19 0BA, Ilminster the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 11 directors in the the firm, namely Elizabeth D., David B. and Anthony F. and others. In addition one secretary - Yolanta M. - is with the company. As of 15 May 2024, there were 4 ex directors - David G., Jacqueline A. and others listed below. There were no ex secretaries.

Summervale Mews Management Company Limited Address / Contact

Office Address 4 Summervale Mews
Office Address2 Wharf Lane
Town Ilminster
Post code TA19 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224412
Date of Incorporation Thu, 18th Sep 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Orbis Property Investments Ltd

Position: Corporate Director

Appointed: 17 July 2019

Elizabeth D.

Position: Director

Appointed: 08 September 2017

Yolanta M.

Position: Secretary

Appointed: 21 February 2017

David B.

Position: Director

Appointed: 26 January 2017

Anthony F.

Position: Director

Appointed: 26 January 2017

Sandra F.

Position: Director

Appointed: 26 January 2017

Kenneth L.

Position: Director

Appointed: 26 January 2017

Robin M.

Position: Director

Appointed: 26 January 2017

Brenda L.

Position: Director

Appointed: 26 January 2017

Ian M.

Position: Director

Appointed: 26 January 2017

Yolanta M.

Position: Director

Appointed: 26 January 2017

Nina N.

Position: Director

Appointed: 26 January 2017

Linda G.

Position: Director

Appointed: 26 January 2017

David G.

Position: Director

Appointed: 01 March 2018

Resigned: 17 July 2019

Jacqueline A.

Position: Director

Appointed: 26 January 2017

Resigned: 08 February 2018

Vivienne F.

Position: Director

Appointed: 26 January 2017

Resigned: 08 September 2017

Stephen O.

Position: Director

Appointed: 18 September 2014

Resigned: 26 January 2017

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Stephen O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen O.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8-98      
Balance Sheet
Current Assets881 1001 9922 8903 5774 1664 731
Net Assets Liabilities 1041 2002 0002 8203 5774 1664 731
Cash Bank In Hand8       
Net Assets Liabilities Including Pension Asset Liability8-98      
Reserves/Capital
Shareholder Funds8-98      
Other
Creditors 104  7020  
Fixed Assets  88    
Net Current Assets Liabilities8-981 2001 9922 8203 5774 1664 731
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  100     
Total Assets Less Current Liabilities8-981 2001 9922 8203 5774 1664 731
Creditors Due Within One Year 106      
Number Shares Allotted8       
Par Value Share1       
Secured Debts 106      
Share Capital Allotted Called Up Paid8       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/03
filed on: 3rd, September 2023
Free Download (3 pages)

Company search

Advertisements