Company NameSummerlands Lodge (Phase 2) Rtm Company Limited
DirectorsRita Abbott and Sue Parratt
Company StatusActive
Company Number05306360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2004(19 years, 4 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

Secretary NameAndrew Hutchinson
NationalityBritish
StatusCurrent
Appointed20 August 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMrs Rita Abbott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(15 years after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMrs Sue Parratt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMrs Patricia Margaret Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Bridle Way
Farnborough
Orpington
Kent
BR6 7TJ
Director NameRaymond Packham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleLegal Executive
Correspondence Address3 Jasper Road
Beckton
London
E16 3TR
Director NameMr Raymond Walter Witham Simkins
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRetired
Correspondence Address5 Kingswood Avenue
Bromley
Kent
BR2 0NT
Secretary NamePaul McCormack
NationalityAustralian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Lucerne Avenue
Bicester
Oxfordshire
OX26 3EL
Director NameKingsley Charles Cave
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2008)
RoleRetired
Correspondence Address37 Summerlands Lodge
Farnborough Common
Orpington
Kent
BR6 8NE
Director NameMrs Eileen Lilian Taylor
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 Summerlands Lodge Farnborough Common
Orpington
Kent
BR6 8NE
Director NameMr Philip Walton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Wolds Drive
Farnborough
Orpington
Kent
BR6 8NS
Director NameMrs Eileen Cole
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltuam
SE9 3RD
Director NameMrs Patricia Cousins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Philip Walton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 16 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMrs Rita Abbott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltuam
SE9 3RD
Director NameMrs Joan Spencer
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(10 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoxby Station Road
Sidcup
Kent
DA15 7EJ
Director NameMrs Ada Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameManagement Direct (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2005(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
Correspondence AddressSuite C
42 Station Road East
Oxted
Surrey
RH8 0PG
Secretary NameSouthern Counties Management Limited (Corporation)
StatusResigned
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2010)
Correspondence AddressSuite F12 Eden House
Enterprise Way
Edenbridge
Kent
TN8 6HF

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£45,630
Net Worth£29,133
Cash£26,281
Current Liabilities£6,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

16 February 2021Accounts for a small company made up to 31 March 2020 (5 pages)
26 November 2020Director's details changed for Mr Philip Walton on 26 November 2020 (2 pages)
12 November 2020Appointment of Mrs Sue Parratt as a director on 12 November 2020 (2 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Ada Smith as a director on 1 October 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
11 December 2019Appointment of Mrs Rita Abbott as a director on 11 December 2019 (2 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
27 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 August 2018Termination of appointment of Patricia Cousins as a director on 14 August 2017 (1 page)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
11 September 2016Appointment of Mrs Ada Smith as a director on 8 August 2016 (2 pages)
11 September 2016Termination of appointment of Joan Spencer as a director on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 11 September 2016 (1 page)
11 September 2016Termination of appointment of Joan Spencer as a director on 11 September 2016 (1 page)
11 September 2016Appointment of Mrs Ada Smith as a director on 8 August 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
11 January 2016Full accounts made up to 31 March 2015 (11 pages)
3 January 2016Appointment of Mrs Joan Spencer as a director on 16 October 2015 (2 pages)
3 January 2016Appointment of Mrs Joan Spencer as a director on 16 October 2015 (2 pages)
29 December 2015Registered office address changed from 60 Telford Road New Eltuam SE9 3rd to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
29 December 2015Termination of appointment of Rita Abbott as a director on 16 October 2015 (1 page)
29 December 2015Termination of appointment of Rita Abbott as a director on 16 October 2015 (1 page)
29 December 2015Registered office address changed from 60 Telford Road New Eltuam SE9 3rd to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Annual return made up to 25 November 2015 no member list (4 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
11 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
11 December 2014Annual return made up to 25 November 2014 no member list (4 pages)
20 July 2014Appointment of Mrs Rita Abbott as a director on 2 June 2014 (2 pages)
20 July 2014Termination of appointment of Eileen Cole as a director on 20 August 2012 (1 page)
20 July 2014Appointment of Mrs Rita Abbott as a director on 2 June 2014 (2 pages)
20 July 2014Termination of appointment of Eileen Cole as a director on 20 August 2012 (1 page)
20 July 2014Appointment of Mrs Rita Abbott as a director on 2 June 2014 (2 pages)
9 December 2013Annual return made up to 25 November 2013 no member list (4 pages)
9 December 2013Annual return made up to 25 November 2013 no member list (4 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 November 2013Full accounts made up to 31 March 2013 (11 pages)
13 January 2013Appointment of Mr Philip Walton as a director (2 pages)
13 January 2013Appointment of Mr Philip Walton as a director (2 pages)
11 January 2013Annual return made up to 25 November 2012 no member list (3 pages)
11 January 2013Annual return made up to 25 November 2012 no member list (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
8 January 2012Full accounts made up to 31 March 2011 (11 pages)
23 December 2011Annual return made up to 25 November 2011 no member list (3 pages)
23 December 2011Annual return made up to 25 November 2011 no member list (3 pages)
26 February 2011Appointment of Mrs Eileen Cole as a director (2 pages)
26 February 2011Appointment of Mrs Eileen Cole as a director (2 pages)
4 February 2011Termination of appointment of Eileen Taylor as a director (1 page)
4 February 2011Termination of appointment of Patricia Hall as a director (1 page)
4 February 2011Appointment of Mrs Patricia Cousins as a director (2 pages)
4 February 2011Termination of appointment of Philip Walton as a director (1 page)
4 February 2011Termination of appointment of Patricia Hall as a director (1 page)
4 February 2011Termination of appointment of Eileen Taylor as a director (1 page)
4 February 2011Appointment of Mrs Patricia Cousins as a director (2 pages)
4 February 2011Termination of appointment of Philip Walton as a director (1 page)
4 January 2011Annual return made up to 25 November 2010 no member list (5 pages)
4 January 2011Annual return made up to 25 November 2010 no member list (5 pages)
16 September 2010Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF on 16 September 2010 (2 pages)
7 September 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
7 September 2010Termination of appointment of Southern Counties Management Limited as a secretary (2 pages)
7 September 2010Appointment of Andrew Hutchinson as a secretary (3 pages)
7 September 2010Appointment of Andrew Hutchinson as a secretary (3 pages)
10 August 2010Appointment of Philip Walton as a director (3 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 August 2010Appointment of Philip Walton as a director (3 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2009Annual return made up to 25 November 2009 no member list (3 pages)
22 December 2009Secretary's details changed for Southern Counties Management Limited on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Eileen Lilian Taylor on 26 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 no member list (3 pages)
22 December 2009Director's details changed for Patricia Margaret Hall on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Patricia Margaret Hall on 26 November 2009 (2 pages)
22 December 2009Secretary's details changed for Southern Counties Management Limited on 26 November 2009 (2 pages)
22 December 2009Director's details changed for Eileen Lilian Taylor on 26 November 2009 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (11 pages)
14 October 2009Full accounts made up to 31 March 2009 (11 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 February 2009Appointment terminated secretary management direct (uk) LIMITED (1 page)
17 February 2009Appointment terminated secretary management direct (uk) LIMITED (1 page)
11 February 2009Secretary appointed southern counties management LIMITED (2 pages)
11 February 2009Secretary appointed southern counties management LIMITED (2 pages)
4 February 2009Annual return made up to 25/11/08 (2 pages)
4 February 2009Annual return made up to 25/11/08 (2 pages)
28 December 2008Registered office changed on 28/12/2008 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
28 December 2008Registered office changed on 28/12/2008 from suite c 42 station road east oxted surrey RH8 0PG (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o southern counties mgnt LTD suite F12 eden hse enterprise way edenbridge kent TN8 6HF (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o southern counties mgnt LTD suite F12 eden hse enterprise way edenbridge kent TN8 6HF (1 page)
1 August 2008Full accounts made up to 31 March 2008 (11 pages)
1 August 2008Full accounts made up to 31 March 2008 (11 pages)
9 July 2008Director appointed eileen lilian taylor (1 page)
9 July 2008Director appointed eileen lilian taylor (1 page)
28 April 2008Annual return made up to 25/11/07 (3 pages)
28 April 2008Appointment terminated director raymond simkins (1 page)
28 April 2008Annual return made up to 25/11/07 (3 pages)
28 April 2008Appointment terminated director raymond simkins (1 page)
26 March 2008Appointment terminated director kingsley cave (1 page)
26 March 2008Appointment terminated director kingsley cave (1 page)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
6 September 2007Full accounts made up to 31 March 2007 (11 pages)
8 December 2006Annual return made up to 25/11/06 (4 pages)
8 December 2006Annual return made up to 25/11/06 (4 pages)
15 September 2006Full accounts made up to 31 March 2006 (11 pages)
15 September 2006Full accounts made up to 31 March 2006 (11 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
22 December 2005Annual return made up to 25/11/05 (4 pages)
22 December 2005Annual return made up to 25/11/05 (4 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: 36 lucerne avenue bicester oxfordshire OX26 3EL (1 page)
9 August 2005Registered office changed on 09/08/05 from: 36 lucerne avenue bicester oxfordshire OX26 3EL (1 page)
25 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 December 2004Incorporation (28 pages)
7 December 2004Incorporation (28 pages)