Company Name46 Gunter Grove Management Limited
DirectorsCarla Martyres and Emma Catherine Jane Villiers
Company StatusActive
Company Number03215757
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameSummerhall Limited

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 NameCarla Martyres
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed29 September 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Analyst
Country of ResidenceKenya
Correspondence Address46 Ground Floor Flat
Gunter Grove
London
SW10 0UJ
Director NameMrs Emma Catherine Jane Villiers
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStanley Skpm 8 Milner Street
London
SW3 2PU
Director NameMichael Tsoi
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(1 day after company formation)
Appointment Duration3 years (resigned 23 July 1999)
RoleRetired Accountant
Correspondence AddressGrove House High Street
Great Yeldham
Halstead
Essex
CO9 4EY
Secretary NameCarla Martyres
NationalityPortuguese
StatusResigned
Appointed25 June 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address46 Gunter Grove
London
SW10 0UJ
Director NameAnnette Marie Corder
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 2005)
RoleBanker
Correspondence AddressGarden Flat 46 Gunter Grove
Chelsea
London
SW10 0LJ
Secretary NameMichael John Lander
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 August 2005)
RoleManagement Consultant
Correspondence Address46 Gunter Grove
Top Floor Flat
London
SW10 0UJ
Director NameMs Pascale Claire Frances Taylor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 12 October 2020)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
46 Gunter Grove
London
SW10 0UJ
Director NameMichael John Lander
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleConsultant
Correspondence Address81 Grandison Road
London
SW11 6LT
Secretary NameSusan Mary Frances Taylor
NationalityBritish
StatusResigned
Appointed27 August 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArncliffe
Marston Road
Sherborne
Dorset
DT9 4BL
Director NameMichael George Hyde Villiers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHitcham Park Cottage Hitcham Lane
Burnham
Slough
Berkshire
SL1 7DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanley Skpm
8 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Carla Martyres
25.00%
Ordinary
1 at £1Michael George Hyde Villiers & Emma Catherine Jane Villiers
25.00%
Ordinary
1 at £1Pascale Claire Frances Taylor
25.00%
Ordinary
1 at £1Sahdya Darr & Hinnan Isra Butt
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,651
Current Liabilities£5,147

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
13 December 2023Accounts for a dormant company made up to 25 March 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
25 June 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
25 June 2021Previous accounting period shortened from 30 June 2021 to 25 March 2021 (1 page)
18 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
9 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
23 November 2020Appointment of Mrs Emma Catherine Jane Villiers as a director on 21 November 2020 (2 pages)
23 November 2020Termination of appointment of Michael George Hyde Villiers as a director on 19 November 2020 (1 page)
18 November 2020Registered office address changed from First Floor Flat 46 Gunter Grove London SW10 0UJ to Stanley Skpm 8 Milner Street London SW3 2PU on 18 November 2020 (1 page)
14 October 2020Termination of appointment of Pascale Claire Frances Taylor as a director on 12 October 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
3 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
16 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
15 June 2015Appointment of Michael George Hyde Villiers as a director on 30 May 2015 (3 pages)
15 June 2015Appointment of Michael George Hyde Villiers as a director on 30 May 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Carla Martyres on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Carla Martyres on 24 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Pascale Claire Frances Taylor on 24 June 2010 (2 pages)
20 July 2010Director's details changed for Pascale Claire Frances Taylor on 24 June 2010 (2 pages)
28 June 2010Termination of appointment of Susan Taylor as a secretary (1 page)
28 June 2010Termination of appointment of Susan Taylor as a secretary (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 24/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2008Return made up to 24/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
26 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
27 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 June 2004Return made up to 24/06/04; full list of members (8 pages)
25 June 2004Return made up to 24/06/04; full list of members (8 pages)
25 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 24/06/02; full list of members (8 pages)
20 August 2002Return made up to 24/06/02; full list of members (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 June 2001Return made up to 24/06/01; full list of members (8 pages)
22 June 2001Return made up to 24/06/01; full list of members (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
28 July 2000Return made up to 24/06/00; full list of members (8 pages)
28 July 2000Return made up to 24/06/00; full list of members (8 pages)
16 May 2000Full accounts made up to 30 June 1999 (10 pages)
16 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1999Full accounts made up to 30 June 1998 (10 pages)
17 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
9 February 1998Return made up to 24/06/97; full list of members (8 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Return made up to 24/06/97; full list of members (8 pages)
9 February 1998New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
25 October 1996Ad 24/10/96--------- £ si 2@1=2 £ ic 2/4 (1 page)
25 October 1996Ad 24/10/96--------- £ si 2@1=2 £ ic 2/4 (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Registered office changed on 08/10/96 from: 46 gunter grove london SW10 0UJ (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996Registered office changed on 08/10/96 from: 46 gunter grove london SW10 0UJ (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 July 1996Company name changed summerhall LIMITED\certificate issued on 03/07/96 (3 pages)
2 July 1996Company name changed summerhall LIMITED\certificate issued on 03/07/96 (3 pages)
27 June 1996Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
27 June 1996Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1996Incorporation (17 pages)
24 June 1996Incorporation (17 pages)