Company NameMidsummer Place Management Company Limited
DirectorsPriya Manulal Jethwa and John Mackenzie Burns
Company StatusActive
Company Number03511059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1998(26 years, 2 months 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 NameMiss Priya Manulal Jethwa
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Midsummer Apartments 1 Sackville Road
Sutton
SM2 6HS
Director NameMr John Mackenzie Burns
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc Mid-Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NamePeter Hawkey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coachhouse Orange Court Lane
Downe
Orpington
Kent
BR6 7JD
Director NameLou Jovic
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wynlea Close
Crawley Down
Crawley
West Sussex
RH10 4HP
Secretary NameLou Jovic
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wynlea Close
Crawley Down
Crawley
West Sussex
RH10 4HP
Director NameDr Matthew Guy Overton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2002)
RoleIT Manager
Correspondence Address13 Midsummer Apartments
Sackville Road
Sutton
Surrey
SM2 6HS
Director NameJohn Alan Russell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2005)
RoleAccountant
Correspondence AddressFlat 9 Midsummer Apartments
1 Sackville Road
Sutton
Surrey
SM2 6HS
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMr Felix Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleHead Of Division
Country of ResidenceEngland
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMr Keith Grove
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Midsummer Apt 1 Sackville Road
Sutton
Surrey
SM2 6HS
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2000(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 July 2010)
Correspondence AddressQueensway House 11 Queensway
Milton
Hampshire
BH25 5NR
Director NameSolitaire Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2010)
Correspondence AddressQueensway House 11 Queensway
Milton
Hampshire
BH25 5NR
Director NamePeverel Nominee Services Limited (Corporation)
StatusResigned
Appointed22 July 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed22 July 2010(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2012(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2022)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Eastons (Rentals) Ltd
7 Tattenham Crescent
Epsom
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

7 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 16 February 2016 no member list (3 pages)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
13 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Appointment of Mr Keith Grove as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Felix Keen as a director on 27 February 2015 (1 page)
20 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
21 January 2015Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page)
18 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
30 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 16 February 2013 no member list (3 pages)
13 December 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
13 December 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
12 September 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
8 March 2012Annual return made up to 16 February 2012 no member list (3 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 July 2011Termination of appointment of David Edwards as a director (1 page)
15 July 2011Appointment of Mr Felix Keen as a director (2 pages)
24 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011 (1 page)
18 February 2011Annual return made up to 16 February 2011 no member list (3 pages)
30 September 2010Appointment of Mr David Charles Edwards as a director (2 pages)
30 July 2010Termination of appointment of a secretary (1 page)
30 July 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page)
30 July 2010Termination of appointment of a director (1 page)
30 July 2010Appointment of Peverel Nominee Services Limited as a director (2 pages)
30 July 2010Termination of appointment of Solitaire Directors Limited as a director (1 page)
30 July 2010Appointment of Om Property Management Limited as a secretary (2 pages)
28 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 March 2010Secretary's details changed for Solitaire Secretaries Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Solitaire Directors Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 16 February 2010 no member list (3 pages)
9 March 2010Secretary's details changed for Solitaire Secretaries Ltd on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Solitaire Directors Limited on 9 March 2010 (2 pages)
19 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
17 February 2009Annual return made up to 16/02/09 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
19 February 2008Annual return made up to 16/02/08 (2 pages)
25 July 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 July 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
22 February 2007Annual return made up to 16/02/07 (2 pages)
2 March 2006Annual return made up to 16/02/06 (4 pages)
2 February 2006New director appointed (2 pages)
15 November 2005Director resigned (1 page)
30 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Annual return made up to 16/02/05 (4 pages)
25 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 February 2004Annual return made up to 16/02/04 (4 pages)
10 October 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
10 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 February 2003Annual return made up to 16/02/03 (4 pages)
4 March 2002Annual return made up to 16/02/02 (4 pages)
27 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 January 2002Director resigned (1 page)
22 March 2001Annual return made up to 16/02/01 (4 pages)
21 March 2001Registered office changed on 21/03/01 from: lynwood house guards avenue the village caterham-on-the-hill CR3 5ZB (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
27 March 2000Annual return made up to 16/02/00
  • 363(287) ‐ Registered office changed on 27/03/00
(3 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: linden house the village at caterham barracks coulsdon road caterham surrey CR3 5YB (1 page)
7 March 2000New director appointed (2 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
18 February 1999Registered office changed on 18/02/99 from: linden house 36 crowhurst mead godstone surrey RH9 8BF (1 page)
17 February 1999Annual return made up to 16/02/99 (4 pages)
17 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (19 pages)