Company NameMidsummer House Residents Management Company Limited
Company StatusActive
Company Number07737541
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 7 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 NameHarvey Jack Collis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Midsummer House Arden Road
Finchley
London
N3 3AD
Director NameBarbara Ruth Harris
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Midsummer House 53 Arden Road
London
N3 3AD
Director NameCarole Raven
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Midsummer House 53 Arden Road
London
N3 3AD
Director NameMatilda Meyer Sopher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Midsummer House 53 Arden Road
London
N3 3AD
Director NameMuriel Susan Abt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(3 years after company formation)
Appointment Duration9 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Nicholas Mark Trott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 14 March 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Arthouse,141 Station Road
Beaconsfield
Buckinghamshire
HP9 1LG
Secretary NamePaul Joseph Giles
NationalityBritish
StatusResigned
Appointed15 March 2013(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 14 March 2014)
RoleCompany Director
Correspondence Address24 Madeley Road
Aylesbury
Buckinghamshire
HP21 8BP
Director NameMr Eli Abt
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 August 2014)
RoleArchitect And Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Midsummer House 53 Arden Road
London
N3 3AD
Director NamePhilip Alterman
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Midsummer House Arden Road
London
N3 3AD

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £100Carole Raven
16.64%
Ordinary
1 at £100Eli Abt & Murial Susan Abt
16.64%
Ordinary
1 at £100Emanuel Barry Harris & Barbara Ruth Harris
16.64%
Ordinary
1 at £100Harvey Collis & Alexandra Collis
16.64%
Ordinary
1 at £100Matilda Meyer Sopher
16.64%
Ordinary
1 at £100Philip Alterman & Tessa Alterman
16.64%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.10%
Founder
2 at £0.2Donald Anthony Tucker
0.07%
Founder

Financials

Year2014
Net Worth£601

Accounts

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

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 September 2016Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 173 West End Lane London NW6 2LY on 19 September 2016 (1 page)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 601
(9 pages)
23 October 2014Registered office address changed from Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT to Windsor House 103 Whitehall Road Colchester CO2 8HA on 23 October 2014 (1 page)
7 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 601
(9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
31 August 2014Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 31 August 2014 (2 pages)
30 August 2014Termination of appointment of Eli Abt as a director on 18 August 2014 (2 pages)
30 August 2014Appointment of Muriel Susan Abt as a director on 18 August 2014 (3 pages)
19 March 2014Appointment of Harvey Jack Collis as a director (3 pages)
19 March 2014Termination of appointment of Paul Giles as a secretary (2 pages)
19 March 2014Appointment of Matilda Meyer Sopher as a director (3 pages)
19 March 2014Appointment of Mr Eli Abt as a director (3 pages)
19 March 2014Termination of appointment of Nicholas Trott as a director (2 pages)
19 March 2014Appointment of Barbara Ruth Harris as a director (3 pages)
19 March 2014Termination of appointment of Graham Lloyd as a director (2 pages)
19 March 2014Appointment of Philip Alterman as a director (3 pages)
19 March 2014Appointment of Carole Raven as a director (3 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 601
(6 pages)
13 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 April 2013Termination of appointment of Donald Tucker as a director (2 pages)
10 April 2013Appointment of Paul Joseph Giles as a secretary (3 pages)
4 April 2013Appointment of Mr Nicholas Mark Trott as a director (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 August 2011Incorporation (19 pages)