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

SUMMERFIELD DEVELOPMENTS (SW) LIMITED

TAUNTFIELD SOUTH ROAD, TAUNTON, SOMERSET, TA1 3ND,
Company Registration Number
02539922
Private Limited Company
Active

Company Overview

About Summerfield Developments (sw) Ltd
SUMMERFIELD DEVELOPMENTS (SW) LIMITED was founded on 1990-09-17 and has its registered office in Somerset. The organisation's status is listed as "Active". Summerfield Developments (sw) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUMMERFIELD DEVELOPMENTS (SW) LIMITED
 
Legal Registered Office
TAUNTFIELD SOUTH ROAD
TAUNTON
SOMERSET
TA1 3ND
Other companies in TA1
 
Filing Information
Company Number 02539922
Company ID Number 02539922
Date formed 1990-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB862910615  
Last Datalog update: 2025-01-05 06:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERFIELD DEVELOPMENTS (SW) 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.

Company Officers of SUMMERFIELD DEVELOPMENTS (SW) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALESTAIR SMITH
Company Secretary 2018-06-05
MARK CHARLES BLACKWELL
Director 1999-04-14
JAMES EDWARD HOLYDAY
Director 2014-04-09
RICHARD DAVID AYSHFORD LLOYD
Director 1994-03-23
RICHARD MEAD
Director 2014-04-09
CHRISTOPHER WINTER
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHARLES BLACKWELL
Company Secretary 2001-04-30 2018-06-05
NIGEL DAVID HOUNSLOW
Director 2006-04-26 2017-10-24
TIMOTHY BARLOW STAPLETON
Director 2011-06-21 2017-06-01
ALLAN JOHN VODDEN
Director 2006-11-01 2017-05-30
DAVID MICHAEL GOODWIN
Director 2006-01-01 2011-01-31
COLIN DENNIS MATTRAVERS
Director 1994-03-23 2010-02-28
MICHAEL BLACKWELL
Director 1991-09-17 2007-12-31
EUGENE GREGORY MAHER
Director 2007-02-28 2007-02-28
MICHAEL JAMES FODEN
Director 1991-09-17 2005-12-31
ROGER MARTIN SIMONS
Director 1994-03-23 2005-12-31
MICHAEL EDWARD RILEY
Director 1997-07-01 2005-10-25
SYDNEY CLIFFORD GUEST
Company Secretary 1991-09-17 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES BLACKWELL MALTING HOMES LIMITED Director 2016-06-14 CURRENT 1986-06-16 Active - Proposal to Strike off
MARK CHARLES BLACKWELL TAUNTFIELD HOLDINGS LTD Director 2016-03-31 CURRENT 2016-03-31 Active
MARK CHARLES BLACKWELL SUNNY CLIFF HOTEL (SALCOMBE) LIMITED Director 2014-06-30 CURRENT 1992-11-13 Liquidation
MARK CHARLES BLACKWELL ON YOUR BIKE (RECYCLE) LTD Director 2013-11-04 CURRENT 2011-08-17 Active
MARK CHARLES BLACKWELL SUMMERFIELD PROPERTIES LTD Director 2010-04-21 CURRENT 1990-09-24 Active
MARK CHARLES BLACKWELL SUMMERFIELD DEVELOPMENTS LIMITED Director 2010-04-21 CURRENT 1987-01-08 Active
MARK CHARLES BLACKWELL BLACKDOWN PROPERTIES LIMITED Director 2009-04-21 CURRENT 1991-05-23 Active
MARK CHARLES BLACKWELL SUMMERFIELD HOMES LTD Director 2006-10-11 CURRENT 2006-10-11 Active
MARK CHARLES BLACKWELL SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
MARK CHARLES BLACKWELL STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MARK CHARLES BLACKWELL BLACKDOWN ESTATES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MARK CHARLES BLACKWELL SUMMERFIELD SD3 (HOMES) LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
MARK CHARLES BLACKWELL SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2006-02-10 CURRENT 2006-02-10 Active
MARK CHARLES BLACKWELL SUMMERFIELD SOUTH WEST LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
MARK CHARLES BLACKWELL SUMMERFIELD ESTATES LTD Director 2003-05-01 CURRENT 1993-12-14 Active
MARK CHARLES BLACKWELL TAUNTFIELD LTD Director 2003-05-01 CURRENT 1998-12-14 Active
JAMES EDWARD HOLYDAY SOMERSET BUILDING PRESERVATION TRUST Director 2017-10-31 CURRENT 1988-11-21 Active
JAMES EDWARD HOLYDAY EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
JAMES EDWARD HOLYDAY TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
JAMES EDWARD HOLYDAY SUMMERFIELD HOMES LTD Director 2014-04-09 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SOUTH WEST LIMITED Director 2014-04-07 CURRENT 2005-07-27 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SD3 (HOMES) LIMITED Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY BLACKDOWN PROPERTIES LIMITED Director 2014-04-07 CURRENT 1991-05-23 Active
JAMES EDWARD HOLYDAY SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2014-04-07 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY CONQUEST CENTRE LIMITED Director 2010-07-01 CURRENT 2004-03-22 Active
JAMES EDWARD HOLYDAY SPILLER & WEBBER LIMITED Director 2010-05-13 CURRENT 2010-03-09 Active
JAMES EDWARD HOLYDAY BELMONT HOUSE MANAGEMENT COMPANY LIMITED Director 2009-09-30 CURRENT 1991-11-19 Active
JAMES EDWARD HOLYDAY QUANTOCK FINISHINGS LIMITED Director 2006-04-26 CURRENT 1985-09-04 Dissolved 2016-12-20
JAMES EDWARD HOLYDAY STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
JAMES EDWARD HOLYDAY BLACKBROOK MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1992-06-12 Active
JAMES EDWARD HOLYDAY CHELSTON MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1990-04-18 Active
JAMES EDWARD HOLYDAY SUMMERFIELD ESTATES LTD Director 2004-04-21 CURRENT 1993-12-14 Active
JAMES EDWARD HOLYDAY TAUNTFIELD LTD Director 2002-04-17 CURRENT 1998-12-14 Active
RICHARD DAVID AYSHFORD LLOYD TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
RICHARD DAVID AYSHFORD LLOYD SOMERSET COMMUNITY FOUNDATION Director 2015-09-28 CURRENT 2002-09-10 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2008-11-28 CURRENT 2006-10-11 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD HOMES LTD Director 2006-10-11 CURRENT 2006-10-11 Active
RICHARD DAVID AYSHFORD LLOYD WSS INVESTMENTS LTD Director 2006-04-26 CURRENT 1938-01-22 Active
RICHARD DAVID AYSHFORD LLOYD STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD DAVID AYSHFORD LLOYD BLACKDOWN ESTATES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SD3 (HOMES) LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2006-02-10 CURRENT 2006-02-10 Active
RICHARD DAVID AYSHFORD LLOYD BLACKDOWN PROPERTIES LIMITED Director 2005-12-20 CURRENT 1991-05-23 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SPARE LTD Director 2005-12-20 CURRENT 1989-05-15 Active - Proposal to Strike off
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD SOUTH WEST LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
RICHARD DAVID AYSHFORD LLOYD TAUNTFIELD LTD Director 1999-04-14 CURRENT 1998-12-14 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD ESTATES LTD Director 1994-08-22 CURRENT 1993-12-14 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD PROPERTIES LTD Director 1994-06-20 CURRENT 1990-09-24 Active
RICHARD DAVID AYSHFORD LLOYD BLACKBROOK MANAGEMENT SERVICES LIMITED Director 1992-06-12 CURRENT 1992-06-12 Active
RICHARD DAVID AYSHFORD LLOYD CHELSTON MANAGEMENT SERVICES LIMITED Director 1992-04-18 CURRENT 1990-04-18 Active
RICHARD DAVID AYSHFORD LLOYD SUMMERFIELD DEVELOPMENTS LIMITED Director 1991-06-06 CURRENT 1987-01-08 Active
RICHARD MEAD SUMMERFIELD HOMES LTD Director 2014-04-09 CURRENT 2006-10-11 Active
RICHARD MEAD BLACKDOWN PROPERTIES LIMITED Director 2014-04-09 CURRENT 1991-05-23 Active
RICHARD MEAD SUMMERFIELD SOUTH WEST LIMITED Director 2014-04-07 CURRENT 2005-07-27 Active
RICHARD MEAD SUMMERFIELD SD3 (HOMES) LIMITED Director 2014-04-07 CURRENT 2006-02-10 Active
RICHARD MEAD SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2014-04-07 CURRENT 2006-02-10 Active
RICHARD MEAD SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2014-04-07 CURRENT 2006-10-11 Active
RICHARD MEAD COOK AND COPP LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
CHRISTOPHER WINTER TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
CHRISTOPHER WINTER BLACKDOWN PROPERTIES LIMITED Director 2009-04-21 CURRENT 1991-05-23 Active
CHRISTOPHER WINTER SUMMERFIELD HOMES LTD Director 2006-10-11 CURRENT 2006-10-11 Active
CHRISTOPHER WINTER SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
CHRISTOPHER WINTER BLACKDOWN ESTATES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
CHRISTOPHER WINTER SUMMERFIELD SD3 (HOMES) LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
CHRISTOPHER WINTER SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2006-02-10 CURRENT 2006-02-10 Active
CHRISTOPHER WINTER SUMMERFIELD SOUTH WEST LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active
CHRISTOPHER WINTER TAUNTFIELD LTD Director 2002-04-17 CURRENT 1998-12-14 Active
CHRISTOPHER WINTER QUANTOCK FINISHINGS LIMITED Director 1999-05-04 CURRENT 1985-09-04 Dissolved 2016-12-20

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
2024-12-13REGISTRATION OF A CHARGE / CHARGE CODE 025399220129
2024-12-09REGISTRATION OF A CHARGE / CHARGE CODE 025399220127
2024-12-09REGISTRATION OF A CHARGE / CHARGE CODE 025399220128
2024-09-10CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2023-09-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 025399220126
2022-09-08CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-04-29Director's details changed for Mr Edward Khodabandehloo on 2022-04-11
2022-04-29CH01Director's details changed for Mr Edward Khodabandehloo on 2022-04-11
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-09DIRECTOR APPOINTED MS KAREN ELAINE CHAPMAN
2022-02-09AP01DIRECTOR APPOINTED MS KAREN ELAINE CHAPMAN
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220125
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR EDWARD KHODABANDEHLOO
2021-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220122
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220121
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220120
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220119
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220118
2019-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEAD
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINTER
2018-11-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES TRICKEY
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025399220112
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-07-09AP03Appointment of Robert Alestair Smith as company secretary on 2018-06-05
2018-06-12TM02Termination of appointment of Mark Charles Blackwell on 2018-06-05
2018-04-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-04-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220117
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220116
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID HOUNSLOW
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 98
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220115
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220114
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN VODDEN
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STAPLETON
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220113
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 515000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220112
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220111
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220110
2016-01-11ANNOTATIONOther
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220109
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220108
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 515000
2015-09-24AR0104/09/15 FULL LIST
2015-08-05ANNOTATIONOther
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220107
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 89
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220106
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220105
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220104
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 515000
2014-09-19AR0104/09/14 FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220103
2014-06-26ANNOTATIONClarification
2014-06-26RP04SECOND FILING FOR FORM AP01
2014-04-29AP01DIRECTOR APPOINTED MR JAMES EDWARD HOLYDAY
2014-04-29AP01DIRECTOR APPOINTED RICHARD MEAD
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220102
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-12ANNOTATIONOther
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220101
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 025399220100
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-09-13AR0104/09/13 FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 99
2012-09-20AR0104/09/12 FULL LIST
2012-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08SH0131/12/11 STATEMENT OF CAPITAL GBP 515000
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-09-21AR0104/09/11 FULL LIST
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06AP01DIRECTOR APPOINTED TIMOTHY BARLOW STAPLETON
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 95
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWIN
2011-01-19SH0131/12/10 STATEMENT OF CAPITAL GBP 514348
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2010-09-15AR0104/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINTER / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN VODDEN / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID AYSHFORD LLOYD / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HOUNSLOW / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GOODWIN / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BLACKWELL / 01/10/2009
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES BLACKWELL / 01/10/2009
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MATTRAVERS
2010-03-18SH0131/12/09 STATEMENT OF CAPITAL GBP 510986
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2009-09-16363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN VODDEN / 21/08/2008
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79
2008-09-10363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
1993-09-06Ad 08/04/93--------- si 39998@1=39998 ic 2/40000
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

Licences & Regulatory approval
We could not find any licences issued to SUMMERFIELD DEVELOPMENTS (SW) 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 SUMMERFIELD DEVELOPMENTS (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 129
Mortgages/Charges outstanding 75
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-03 Outstanding KENNETH STUART COLES AND CHIRSTINE MARY COLES
LEGAL CHARGE 2006-07-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2005-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-11-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-09-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-03-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-01-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-08-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-07-08 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1998-10-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-09-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-07-03 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-06-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-06-26 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-04-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-03-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-03-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-03-05 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-02-27 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-12-22 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1997-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGSL CHARGE 1997-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-18 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-11-24 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1997-08-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-07-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-07-01 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1997-04-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-04-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-09-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-09-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1995-09-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-08-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-08-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-07-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-06-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-02-08 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SUMMERFIELD DEVELOPMENTS (SW) LIMITED registering or being granted any patents
Domain Names

SUMMERFIELD DEVELOPMENTS (SW) LIMITED owns 1 domain names.

summerfield.co.uk  

Trademarks
We have not found any records of SUMMERFIELD DEVELOPMENTS (SW) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ACCUSCAN INTERNATIONAL LIMITED 1999-04-16 Outstanding
RENT DEPOSIT DEED I WALL LIMITED 2000-06-13 Outstanding
RENT DEPOSIT DEED TRIMWISE LIMITED 1999-02-06 Outstanding

We have found 3 mortgage charges which are owed to SUMMERFIELD DEVELOPMENTS (SW) LIMITED

Income
Government Income

Government spend with SUMMERFIELD DEVELOPMENTS (SW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2012-01-12 GBP £1,912 Rent
South Gloucestershire Council 2011-12-23 GBP £1,207 Rent
South Gloucestershire Council 2011-12-23 GBP £13,132 Rent
South Gloucestershire Council 2011-09-29 GBP £14,226 Rent
South Gloucestershire Council 2011-07-15 GBP £538 Insurances - Equipment
South Gloucestershire Council 2011-07-08 GBP £1,207 Rent
South Gloucestershire Council 2011-06-28 GBP £14,226 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUMMERFIELD DEVELOPMENTS (SW) 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 SUMMERFIELD DEVELOPMENTS (SW) 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 SUMMERFIELD DEVELOPMENTS (SW) 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.