Company NameSummer Lodge Management Limited
DirectorsJonathan James Raggett and Simon David Royce
Company StatusActive
Company Number04809168
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan James Raggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Secretary NameMr Simon David Royce
StatusCurrent
Appointed09 December 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Simon David Royce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(20 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleVp Of Finance
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMs Victoria Tollman O'Hana
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Secretary NameSarah Helen Dovey
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Leys
Harlington
Bedfordshire
LU5 6LZ
Director NameAntoinette Tollman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed03 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Brett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halsey Street
London
SW3 2QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.summerlodgehotel.co.uk
Telephone01935 482000
Telephone regionYeovil

Location

Registered Address14 Grosvenor Place
Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,960,487
Gross Profit-£346,860
Net Worth-£12,327,639
Cash£43,039
Current Liabilities£7,943,793

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

3 July 2020Full accounts made up to 31 December 2019 (39 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 November 2019Registered office address changed from 35 Charles Street London W1J 5EB to 14 Grosvenor Place Grosvenor Place London SW1X 7HH on 13 November 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (31 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (32 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Antoinette Tollman on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Antoinette Tollman on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
26 June 2017Notification of Victoria Tollman O'hana as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Victoria Tollman O'hana as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Victoria Tollman O'hana as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (28 pages)
24 August 2016Full accounts made up to 31 December 2015 (28 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (25 pages)
28 July 2015Full accounts made up to 31 December 2014 (25 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
20 August 2014Full accounts made up to 31 December 2013 (24 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (24 pages)
12 August 2013Full accounts made up to 31 December 2012 (24 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 December 2011 (35 pages)
25 July 2012Full accounts made up to 31 December 2011 (35 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (24 pages)
17 May 2011Full accounts made up to 31 December 2010 (24 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Antoinette Tollman on 1 October 2009 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (22 pages)
24 June 2009Full accounts made up to 31 December 2008 (22 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (24 pages)
13 June 2008Full accounts made up to 31 December 2007 (24 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 35 charles street london W1V 5EB (1 page)
27 June 2007Registered office changed on 27/06/07 from: 35 charles street london W1V 5EB (1 page)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (14 pages)
8 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Return made up to 24/06/05; full list of members (3 pages)
22 July 2005Return made up to 24/06/05; full list of members (3 pages)
31 October 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
31 October 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
24 June 2003Incorporation (17 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (17 pages)