Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMERSEA LIMITED
Company Information for

SUMMERSEA LIMITED

UNIT 3 FLANSHAM BUSINESS CENTRE, HOE LANE, FLANSHAM, BOGNOR REGIS, PO22 8NJ,
Company Registration Number
02040595
Private Limited Company
Active

Company Overview

About Summersea Ltd
SUMMERSEA LIMITED was founded on 1986-07-24 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Summersea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUMMERSEA LIMITED
 
Legal Registered Office
UNIT 3 FLANSHAM BUSINESS CENTRE, HOE LANE
FLANSHAM
BOGNOR REGIS
PO22 8NJ
Other companies in PO21
 
Filing Information
Company Number 02040595
Company ID Number 02040595
Date formed 1986-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERSEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUMMERSEA LIMITED
The following companies were found which have the same name as SUMMERSEA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMERSEA LONDON LTD 24 ELM ROAD LEYTONSTONE LONDON E11 4DN Active Company formed on the 2017-06-15
SUMMERSEA INTERNATIONAL INCORPORATED California Unknown
SUMMERSEAS INVESTMENT CO.LIMITED FRESHWATER HOUSE 158-162 SHAFTESBURY AVENUE LONDON WC2H 8HR Active Company formed on the 1958-12-17
SUMMERSEAT BUSINESS SERVICES LIMITED 47 Rowlands Road Summerseat Bury BL9 5NF Active - Proposal to Strike off Company formed on the 2009-06-02
SUMMERSEAT GARDEN CENTRE LIMITED HILLSIDE HOUSE SUMMERSEAT RAMSBOTTOM BURY LANCS BL9 5QD Active Company formed on the 1984-02-01
SUMMERSEAT HOLDINGS LIMITED CLARENCE MOORS HOUSE 94 WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PU Active Company formed on the 1920-01-14
SUMMERSEAT LIMITED UNIT 4 NEW STREET WEM BUSINESS PARK SHREWSBURY SY4 5AB Active Company formed on the 2008-04-09
SUMMERSEAT PLAYERS LIMITED THEATRE ROYAL SMITHY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AT Active Company formed on the 1990-11-05
SUMMERSEAT CONSULTANTS LIMITED 2 LONGSIGHT ROAD HOLCOMBE BROOK RAMSBOTTOM BURY LANCASHIRE BL0 9TD Active - Proposal to Strike off Company formed on the 2013-09-23
SUMMERSEAT PROPERTY CONSULTANTS LIMITED 52 FOURTH AVENUE BURY LANCASHIRE BL9 7RH Dissolved Company formed on the 2014-10-30
SUMMERSEAT COURT MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE 11 BURROW ROAD DUBLIN 13 SUTTON, DUBLIN, IRELAND Active Company formed on the 2003-02-24
SUMMERSEAT ESTATES SUMMERSEAT, CLONEE, CO. MEATH. Dissolved Company formed on the 1964-01-17
SUMMERSEAT FARM LIMITED SUMMERSEAT CLONEE CO.MEATH Dissolved Company formed on the 2012-03-27
SUMMERSEAT LIMITED FITZWILTON HOUSE, WILTON PLACE, DUBLIN 2. Dissolved Company formed on the 1943-03-09
SUMMERSEAT MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE STIRLING HOUSE CLONEE, MEATH, IRELAND Active Company formed on the 2005-06-23
SUMMERSEAT STABLES LIMITED PALMWAY GROUP 113/115 NEW CABRA ROAD DUBLIN, DUBLIN, D07 XA99, Ireland D07 XA99 Active Company formed on the 2014-11-06
SUMMERSEAT PHYSIOTHERAPY CLINIC LIMITED 14 ROBIN ROAD BURY LANCASHIRE BL9 5QP Active Company formed on the 2014-11-18
SUMMERSEAT PROPERTIES INC California Unknown
Summerseat Farm Inc Maryland Unknown
SUMMERSEAT PROPERTIES LTD HIGHFIELD HOUSE 185 CHORLEY NEW ROAD BOLTON BL1 4QZ Active Company formed on the 2022-07-07

Company Officers of SUMMERSEA LIMITED

Current Directors
Officer Role Date Appointed
OYSTER ESTATES UK LIMITED
Company Secretary 2017-04-01
EILEEN MARIA BROWN
Director 2009-12-01
LISA EMPSON
Director 2003-05-30
KELLY LOUISE MCCARTHY
Director 2015-06-21
ELIZABETH JANE NICHOLSON
Director 2000-08-28
BERNARD SWEENEY
Director 2009-12-01
SHARON RUTH THOMPSON
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KTS ESTATE MANAGEMENT LTD
Company Secretary 2015-07-01 2017-04-01
RICHARD JOHN GOODING
Director 2011-05-01 2016-10-10
PENELOPE LIFFEN
Director 2009-12-01 2016-06-25
PAUL JOHN MOORHOUSE
Company Secretary 2004-07-04 2015-06-21
JANE MARIA HARRISON
Director 2011-09-02 2014-06-27
MICHAEL PAUL HARRISON
Director 2003-12-02 2011-09-01
FREDERIC BALFOUR SCOTT
Director 1992-02-04 2011-05-01
MUZZAFFARA AHMED
Director 2002-05-24 2009-10-11
SAMIR ANSARY
Director 1999-02-27 2009-10-11
SIMON ANDREW JARDINE
Director 1998-11-07 2009-10-11
JILL PHYLLIS MAXWELL
Director 2001-10-25 2004-09-01
LESLIE MICHAEL MAXWELL
Director 2001-10-25 2004-09-01
LESLIE MICHAEL MAXWELL
Company Secretary 2001-10-25 2004-07-04
GUY SCOTT
Director 1992-04-01 2003-12-01
SUZANNA MASHAL
Director 1999-12-23 2003-04-14
SUZANNA MASHAL
Company Secretary 2000-01-22 2002-05-05
JUDITH RICHARDS
Director 1999-12-17 2001-06-27
COLIN ROLAND BOYT
Company Secretary 1999-03-13 2000-01-22
COLIN ROLAND BOYT
Director 1995-08-21 1999-12-23
DAVID CHARLES WARD MURRAY
Director 1998-10-05 1999-12-17
BRIAN PHILIP ROGERS
Company Secretary 1997-12-19 1999-03-13
BRIAN PHILIP ROGERS
Director 1992-02-04 1999-02-08
JEAN MURRAY
Director 1992-02-04 1998-07-09
SALLY EVE CAMPBELL
Company Secretary 1992-02-04 1997-04-08
SALLY EVE CAMPBELL
Director 1992-02-04 1997-04-08
VERA KATHLEEN SHELLEY SERGIEJAK
Director 1992-02-04 1995-08-21
AUDREY JEAN THOMAS
Director 1992-02-04 1993-07-30
STEPHEN WILLIAM RANDALL
Director 1992-02-04 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OYSTER ESTATES UK LIMITED 29 BAYFORD ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
OYSTER ESTATES UK LIMITED WIELD ROAD RESIDENTS LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-01 Active
OYSTER ESTATES UK LIMITED THE LIMES ESTATE (WORTHING) LIMITED Company Secretary 2018-01-03 CURRENT 1999-12-24 Active
OYSTER ESTATES UK LIMITED ARROLBEAM MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2014-12-01 Active
OYSTER ESTATES UK LIMITED PARK GROVE (BEDHAMPTON) MANAGEMENT LIMITED Company Secretary 2017-07-10 CURRENT 2014-03-03 Active
OYSTER ESTATES UK LIMITED ARUN CHASE (NO.1) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-03 CURRENT 1991-02-12 Active
OYSTER ESTATES UK LIMITED 55 ALFRETON ROAD RTM COMPANY LTD Company Secretary 2017-03-30 CURRENT 2016-08-05 Active
OYSTER ESTATES UK LIMITED MARINE COURT (SHOREHAM BEACH) LIMITED Company Secretary 2016-11-01 CURRENT 1984-06-18 Active
OYSTER ESTATES UK LIMITED BUCKSHAM AVENUE (BOGNOR) LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
OYSTER ESTATES UK LIMITED THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED Company Secretary 2016-02-23 CURRENT 2014-01-15 Active
OYSTER ESTATES UK LIMITED MAYFIELD COURT (PAGHAM) LIMITED Company Secretary 2016-01-14 CURRENT 2010-08-13 Active
OYSTER ESTATES UK LIMITED EXETER HOUSE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
OYSTER ESTATES UK LIMITED THE ROSARY (SARISBURY GREEN) LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-11 Active
OYSTER ESTATES UK LIMITED REGNUM PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
OYSTER ESTATES UK LIMITED BRAMBER COURT MANAGEMENT LIMITED Company Secretary 2015-04-15 CURRENT 1959-02-11 Active
OYSTER ESTATES UK LIMITED HOLLY HOUSE VICTORIA DRIVE RTM COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2014-05-16 Active
OYSTER ESTATES UK LIMITED HILL BARN LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-01 CURRENT 2013-08-30 Active
OYSTER ESTATES UK LIMITED WILLOWS MANAGEMENT (OAKLEY) LIMITED Company Secretary 2014-02-18 CURRENT 2012-04-24 Active
OYSTER ESTATES UK LIMITED DIBLES ROAD (FAREHAM) MANAGEMENT LTD Company Secretary 2014-02-12 CURRENT 2012-06-28 Active
OYSTER ESTATES UK LIMITED COLLEGE GARDENS NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2013-11-01 CURRENT 1990-06-14 Active
OYSTER ESTATES UK LIMITED FRASER COURT (BOGNOR REGIS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-09-19 CURRENT 1961-09-25 Active
OYSTER ESTATES UK LIMITED ST BOTOLPHS LODGE (WORTHING) LIMITED Company Secretary 2013-06-07 CURRENT 2007-12-06 Active
OYSTER ESTATES UK LIMITED SOUTHLANDS COURT LIMITED Company Secretary 2013-05-09 CURRENT 1963-12-30 Active
OYSTER ESTATES UK LIMITED DOWNVIEW COURT (WORTHING) LTD. Company Secretary 2013-05-07 CURRENT 1998-07-20 Active
OYSTER ESTATES UK LIMITED HARMONY SERVICES (UK) LIMITED Company Secretary 2013-04-25 CURRENT 1992-06-01 Liquidation
OYSTER ESTATES UK LIMITED JEVINGTON COURT LEASEHOLDERS LIMITED Company Secretary 2012-12-02 CURRENT 1992-05-15 Active
OYSTER ESTATES UK LIMITED 36 SOUTH TERRACE (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Active
OYSTER ESTATES UK LIMITED MURRELL GARDENS MANAGEMENT COMPANY LTD Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
OYSTER ESTATES UK LIMITED 10 NORFOLK ROAD LIMITED Company Secretary 2012-07-12 CURRENT 2012-04-23 Active
OYSTER ESTATES UK LIMITED SHAKESPEARE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
OYSTER ESTATES UK LIMITED WINDSOR COURT (EASTBOURNE) LIMITED Company Secretary 2012-05-22 CURRENT 1986-11-17 Active
OYSTER ESTATES UK LIMITED 20 CLIFTON ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-04-19
OYSTER ESTATES UK LIMITED MAPLE (228) LIMITED Company Secretary 2011-11-01 CURRENT 2004-05-20 Active
OYSTER ESTATES UK LIMITED QUINTON FIELDS MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2006-07-07 Active
OYSTER ESTATES UK LIMITED BELLINGHAM HOUSE (MANAGEMENT) LIMITED Company Secretary 2011-11-01 CURRENT 2003-08-22 Active
OYSTER ESTATES UK LIMITED NEWSHRUBBERY MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2008-12-05 Active
OYSTER ESTATES UK LIMITED ACORN MEWS (DENMEAD) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2009-10-15 Active
OYSTER ESTATES UK LIMITED PARKSIDE (WESTLOATS) MANAGEMENT LIMITED Company Secretary 2011-11-01 CURRENT 2003-03-13 Active
OYSTER ESTATES UK LIMITED 57-59 WALLACE AVENUE MANAGEMENT LIMITED Company Secretary 2011-09-29 CURRENT 1968-11-25 Active
OYSTER ESTATES UK LIMITED FLORAL DENE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-24 CURRENT 1974-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-08DIRECTOR APPOINTED MRS ELEANOR MARY SHAW
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-13DIRECTOR APPOINTED MRS JEAN ANNE MONGER
2022-09-13AP01DIRECTOR APPOINTED MRS JEAN ANNE MONGER
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA EMPSON
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-27AP01DIRECTOR APPOINTED MRS MEI LI POWELL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England
2017-04-10AP04Appointment of Oyster Estates Uk Limited as company secretary on 2017-04-01
2017-04-10TM02Termination of appointment of Kts Estate Management Ltd on 2017-04-01
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GOODING
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LIFFEN
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA EMPSON / 03/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE NICHOLSON / 03/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON RUTH THOMPSON / 03/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARIA BROWN / 03/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SWEENEY / 03/02/2016
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-27AP04Appointment of Kts Estate Management Ltd as company secretary on 2015-07-01
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Flat 2 No 3 Aldwick Avenue Bognor Regis West Sussex PO21 3AQ
2015-06-23TM02Termination of appointment of Paul John Moorhouse on 2015-06-21
2015-06-23AP01DIRECTOR APPOINTED MISS KELLY LOUISE MCCARTHY
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-28AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARRISON
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-28AR0131/01/14 FULL LIST
2013-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-11AR0131/01/13 FULL LIST
2012-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-08AP01DIRECTOR APPOINTED JANE MARIA HARRISON
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2012-04-10AR0131/01/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC SCOTT
2012-04-10AP01DIRECTOR APPOINTED MR RICHARD JOHN GOODING
2012-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC SCOTT
2011-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-10AR0131/01/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-24AR0131/01/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA EMPSON / 01/12/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BALFOUR SCOTT / 01/12/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE NICHOLSON / 01/12/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HARRISON / 01/12/2009
2010-06-16AP01DIRECTOR APPOINTED BERNARD SWEENEY
2010-06-16AP01DIRECTOR APPOINTED SHARON RUTH THOMPSON
2010-06-16AP01DIRECTOR APPOINTED PENELOPE LIFFEN
2010-06-15AP01DIRECTOR APPOINTED EILEEN MARIA BROWN
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MUZZAFFARA AHMED
2010-04-17AR0131/01/09 FULL LIST
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JARDINE
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR ANSARY
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MUZZAFFARA AHMED
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2005-02-01363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/03
2003-07-23363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-04-24288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUMMERSEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMERSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUMMERSEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMERSEA LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUMMERSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMERSEA LIMITED
Trademarks
We have not found any records of SUMMERSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMERSEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SUMMERSEA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUMMERSEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMERSEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMERSEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.