Company NameSummerhill Park (Thingwall) Management Company Limited
Company StatusActive
Company Number07968915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Colin Greenbank
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Paul Kelly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMrs Jennifer Rogers
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed28 November 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMs Julie Rafferty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glade Drive
Badgers Croft, Little Sutton
Ellesmere Port
Merseyside
CH66 4JE
Wales
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dennett Close, Woolston
Warrington
Cheshire
WA1 4EF
Director NameMr Philip Heaps
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Keith Collard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMs Julie Rafferty
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Glade Drive
Badgers Croft, Little Sutton
Ellesmere Port
Merseyside
CH66 4JE
Wales
Director NameMr Christopher Paul Mills
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Claire Linda Jarvis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Mark Dawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2013(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2022)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address27 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

19 November 2020Appointment of Mr Mark Dawson as a director on 27 October 2020 (2 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
28 April 2020Termination of appointment of Steven Greenhalgh as a director on 27 April 2020 (1 page)
28 April 2020Appointment of Mrs Claire Linda Jarvis as a director on 27 April 2020 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Christopher Paul Mills as a director on 2 March 2018 (1 page)
26 March 2018Termination of appointment of Philip Heaps as a director on 13 March 2018 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
5 August 2016Director's details changed for Mr Christopher Paul Mills on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Keith Collard on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Keith Collard on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Steven Greenhalgh on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Philip Heaps on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Philip Heaps on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Steven Greenhalgh on 4 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Christopher Paul Mills on 4 August 2016 (2 pages)
29 April 2016Termination of appointment of Peter John Dartnell as a director on 18 March 2016 (1 page)
29 April 2016Termination of appointment of Peter John Dartnell as a director on 18 March 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
19 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
19 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
18 January 2016Termination of appointment of Julie Rafferty as a director on 13 June 2013 (1 page)
18 January 2016Termination of appointment of Julie Rafferty as a director on 13 June 2013 (1 page)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (8 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
27 March 2014Appointment of Mr Christopher Paul Mills as a director (2 pages)
27 March 2014Appointment of Mr Christopher Paul Mills as a director (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (7 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
13 June 2013Termination of appointment of Julie Rafferty as a secretary (1 page)
13 June 2013Termination of appointment of Julie Rafferty as a secretary (1 page)
4 April 2013Annual return made up to 28 February 2013 no member list (7 pages)
4 April 2013Annual return made up to 28 February 2013 no member list (7 pages)
27 March 2013Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom on 27 March 2013 (2 pages)
22 March 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
22 March 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
29 February 2012Incorporation (34 pages)
29 February 2012Incorporation (34 pages)