Company NameSummerfields (South Ockendon) Management Company Limited
DirectorsTerence Sullivan and Susan Williams
Company StatusActive
Company Number01714467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1983(41 years, 1 month 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 NameTerence Sullivan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameSusan Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(33 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Secretary NameMr James Cooke
StatusCurrent
Appointed14 December 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressYhpm Laindon Barn Dunton Road
Basildon
SS15 4DB
Director NameMr Allen Harry Denyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 October 2005)
RoleDriver Escort
Correspondence Address30 Benyon Path
South Ockendon
Essex
RM15 6PE
Director NameMr John Scott Steele
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(8 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 June 1992)
RoleMet Police Civil Staff
Correspondence Address4 Benyon Path
South Ockendon
Essex
RM15 6PE
Secretary NameMr Allen Harry Denyer
NationalityBritish
StatusResigned
Appointed29 October 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address30 Benyon Path
South Ockendon
Essex
RM15 6PE
Director NameMr Andrew Richard Strubel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1993)
RoleManager
Correspondence Address26 Benyon Path
South Ockendon
Essex
RM15 6PE
Director NameOlive Caroline Moodie
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2001)
RoleRetired
Correspondence Address7 Tyssen Place
South Ockendon
Essex
RM15 6PG
Director NameRoy William Duthie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2005)
RoleFinancial Consultant
Correspondence Address10 Benyon Path
South Ockendon
Essex
RM15 6PE
Director NamePaul Anthony Woodcock
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2006)
RolePersonal Adviser
Correspondence Address9 Gidea Close
South Ockendon
Essex
RM15 6PF
Secretary NameLianne Morrissey
NationalityBritish
StatusResigned
Appointed05 October 2005(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 August 2006)
RoleInsurance Broker
Correspondence Address3 Benyon Path
South Ockendon
Essex
RM15 6PE
Secretary NameJanet Joyce Mandeman
NationalityBritish
StatusResigned
Appointed15 March 2006(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2006)
RoleOffice Manager
Correspondence Address32 Benyon Path
South Ockendon
Essex
RM15 6PE
Secretary NameKaren Denise Sander
NationalityBritish
StatusResigned
Appointed09 August 2006(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Tyssen Place
South Ockendon
Essex
RM15 6PG
Director NameDoerte Goeken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2006(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowlton Cottages South Road
South Ockendon
Essex
RM15 6DS
Secretary NameMr Andrew George Chater
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Offices (Rear Of) 222-226 South Street
Romford
Essex
RM1 2AD
Director NameSusan Lorraine Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamble Lane
South Ockendon
Essex
RM15 5HQ
Director NameKaren Denise Sander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2011)
RoleManager-Bank
Country of ResidenceUnited Kingdom
Correspondence Address5 Tyssen Place
South Ockendon
Essex
RM15 6PG
Director NameJohn Christopher Kimberley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Tyssen Place
South Ockendon
Essex
RM15 6PG
Director NameMr Russell John Tucker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Estate Offices (Rear Of) 222-226 South Street
Romford
Essex
RM1 2AD
Director NameMiss Laura Victoria Wallis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(27 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2020)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address4 Gidea Close
South Ockendon
Essex
RM15 6PF
Director NameMr Andrew John Mellor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Director NameMr Daniel Brazier
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(31 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2020)
RoleGeneral Office Assistant
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 July 2014(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressYour Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

20 January 2021Termination of appointment of Andrew John Mellor as a director on 1 January 2021 (1 page)
20 January 2021Termination of appointment of John Christopher Kimberley as a director on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Laura Victoria Wallis as a director on 1 January 2020 (1 page)
20 January 2021Termination of appointment of Daniel Brazier as a director on 1 January 2020 (1 page)
23 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 December 2019Registered office address changed from Yhpm Laindon Barn Dunton Road Basildon SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
17 December 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Yhpm Laindon Barn Dunton Road Basildon SS15 4DB on 17 December 2018 (1 page)
17 December 2018Appointment of Mr James Cooke as a secretary on 14 December 2018 (2 pages)
5 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 October 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 September 2018 (1 page)
12 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 April 2017Appointment of Susan Williams as a director on 24 March 2017 (2 pages)
10 April 2017Appointment of Susan Williams as a director on 24 March 2017 (2 pages)
6 February 2017Appointment of Terence Sullivan as a director on 16 November 2016 (2 pages)
6 February 2017Appointment of Terence Sullivan as a director on 16 November 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2015Annual return made up to 29 October 2015 no member list (6 pages)
11 November 2015Annual return made up to 29 October 2015 no member list (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Annual return made up to 29 October 2014 no member list (6 pages)
4 November 2014Annual return made up to 29 October 2014 no member list (6 pages)
23 July 2014Registered office address changed from The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page)
22 July 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
16 June 2014Appointment of Mr Daniel Brazier as a director (2 pages)
16 June 2014Appointment of Mr Daniel Brazier as a director (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Termination of appointment of Russell Tucker as a director (1 page)
20 December 2013Termination of appointment of Russell Tucker as a director (1 page)
4 November 2013Annual return made up to 29 October 2013 no member list (5 pages)
4 November 2013Annual return made up to 29 October 2013 no member list (5 pages)
5 June 2013Appointment of Mr Andrew John Mellor as a director (2 pages)
5 June 2013Appointment of Mr Andrew John Mellor as a director (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Appointment of Miss Laura Victoria Wallis as a director (2 pages)
29 November 2011Appointment of Miss Laura Victoria Wallis as a director (2 pages)
28 November 2011Termination of appointment of Susan Williams as a director (1 page)
28 November 2011Termination of appointment of Karen Sander as a director (1 page)
28 November 2011Termination of appointment of Karen Sander as a director (1 page)
28 November 2011Termination of appointment of Susan Williams as a director (1 page)
31 October 2011Annual return made up to 29 October 2011 no member list (6 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (6 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
17 August 2010Termination of appointment of Doerte Goeken as a director (1 page)
17 August 2010Appointment of Mr Russell John Tucker as a director (2 pages)
17 August 2010Appointment of Mr Russell John Tucker as a director (2 pages)
17 August 2010Termination of appointment of Doerte Goeken as a director (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2009Annual return made up to 29 October 2009 no member list (4 pages)
11 December 2009Director's details changed for Doerte Goeken on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Susan Lorraine Williams on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Doerte Goeken on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Karen Denise Sander on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Susan Lorraine Williams on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Christopher Kimberley on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Karen Denise Sander on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 29 October 2009 no member list (4 pages)
11 December 2009Director's details changed for John Christopher Kimberley on 11 December 2009 (2 pages)
7 November 2009Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Annual return made up to 29/10/08 (5 pages)
9 March 2009Director's change of particulars / doerte goeken / 01/01/2009 (1 page)
9 March 2009Annual return made up to 29/10/08 (5 pages)
9 March 2009Director's change of particulars / doerte goeken / 01/01/2009 (1 page)
15 September 2008Director appointed susan lorraine williams (2 pages)
15 September 2008Director appointed john christopher kimberley (2 pages)
15 September 2008Director appointed john christopher kimberley (2 pages)
15 September 2008Director appointed susan lorraine williams (2 pages)
1 September 2008Director appointed karen sander (2 pages)
1 September 2008Director appointed karen sander (2 pages)
1 September 2008Appointment terminated secretary karen sander (1 page)
1 September 2008Appointment terminated secretary karen sander (1 page)
29 August 2008Secretary appointed andrew george chater (2 pages)
29 August 2008Secretary appointed andrew george chater (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 18 the broadway rainham essex RM13 9YW (1 page)
13 August 2008Registered office changed on 13/08/2008 from 18 the broadway rainham essex RM13 9YW (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 November 2007Annual return made up to 29/10/07 (3 pages)
19 November 2007Annual return made up to 29/10/07 (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2007Annual return made up to 29/10/06 (4 pages)
4 January 2007Annual return made up to 29/10/06 (4 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
23 March 2006Annual return made up to 29/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 March 2006Annual return made up to 29/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 June 2005Annual return made up to 29/10/04 (4 pages)
1 June 2005Annual return made up to 29/10/04 (4 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 November 2003Annual return made up to 29/10/03 (4 pages)
13 November 2003Annual return made up to 29/10/03 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2002Annual return made up to 29/10/02 (4 pages)
26 November 2002Annual return made up to 29/10/02 (4 pages)
30 January 2002Annual return made up to 29/10/01 (3 pages)
30 January 2002Annual return made up to 29/10/01 (3 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
13 November 2000Annual return made up to 29/10/00 (3 pages)
13 November 2000Annual return made up to 29/10/00 (3 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 November 1999Annual return made up to 29/10/99 (3 pages)
3 November 1999Annual return made up to 29/10/99 (3 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 November 1997Annual return made up to 29/10/97 (4 pages)
4 November 1997Annual return made up to 29/10/97 (4 pages)
7 November 1996Annual return made up to 29/10/96 (4 pages)
7 November 1996Annual return made up to 29/10/96 (4 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Annual return made up to 29/10/95 (4 pages)
23 October 1995Annual return made up to 29/10/95 (4 pages)
13 April 1983Incorporation (21 pages)
13 April 1983Incorporation (21 pages)