SUMMERHILL INDUSTRIAL PARK LIMITED

SUMMERHILL INDUSTRIAL PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUMMERHILL INDUSTRIAL PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01820083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUMMERHILL INDUSTRIAL PARK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SUMMERHILL INDUSTRIAL PARK LIMITED located?

    Registered Office Address
    19 Highfield Road
    Edgbaston
    B15 3BH Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUMMERHILL INDUSTRIAL PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUMMERHILL INDUSTRIAL PARK LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for SUMMERHILL INDUSTRIAL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 29, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Appointment of Mr Neil Graham Harris as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Harold Leslie Hadley as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Ronald David Temperton as a director on Dec 28, 2022

    1 pagesTM01

    Notification of Handara Properties Limited as a person with significant control on Oct 26, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 12, 2023

    2 pagesPSC09

    Confirmation statement made on Dec 29, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Termination of appointment of Kathleen Mary Evans as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of John Charles Evans as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of Kathleen Mary Evans as a secretary on Sep 24, 2021

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 29, 2019 with updates

    4 pagesCS01

    Termination of appointment of Lawrence Carter as a director on Jan 29, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of SUMMERHILL INDUSTRIAL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Neil Graham
    19 Highfield Road
    Edgbaston
    B15 3BH Birmingham
    Director
    19 Highfield Road
    Edgbaston
    B15 3BH Birmingham
    EnglandBritish316809330001
    EVANS, Kathleen Mary
    Chad Road
    Edgbaston
    B15 3ER Birmingham
    14
    West Midlands
    Secretary
    Chad Road
    Edgbaston
    B15 3ER Birmingham
    14
    West Midlands
    British135656760001
    PUTSMAN, Arnold Maurice
    The Malt House Barston Lane
    Barston
    B92 0JU Solihull
    West Midlands
    Secretary
    The Malt House Barston Lane
    Barston
    B92 0JU Solihull
    West Midlands
    British9443050001
    CARTER, Lawrence
    3 The Cobbles
    Wylde Green
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    3 The Cobbles
    Wylde Green
    B72 1XE Sutton Coldfield
    West Midlands
    EnglandBritish11860080002
    COOMBS, Clifford Keith
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    Director
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    EnglandBritish13183160001
    EVANS, John Charles
    14 Chad Road
    Edgbaston
    B15 3ER Birmingham
    Director
    14 Chad Road
    Edgbaston
    B15 3ER Birmingham
    United KingdomBritish37346670002
    EVANS, Kathleen Mary
    Chad Road
    Edgbaston
    B15 3ER Birmingham
    14
    West Midlands
    Director
    Chad Road
    Edgbaston
    B15 3ER Birmingham
    14
    West Midlands
    United KingdomBritish135656760001
    HADLEY, Harold Leslie
    Marigold Talbot Avenue
    Little Aston
    B74 3DB Sutton Coldfield
    West Midlands
    Director
    Marigold Talbot Avenue
    Little Aston
    B74 3DB Sutton Coldfield
    West Midlands
    EnglandBritish11802080001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritish22565050001
    PUTSMAN, Arnold Maurice
    The Malt House Barston Lane
    Barston
    B92 0JU Solihull
    West Midlands
    Director
    The Malt House Barston Lane
    Barston
    B92 0JU Solihull
    West Midlands
    EnglandBritish9443050001
    TEMPERTON, Ronald David
    Red Cottage
    Newport Road Edgmond
    TF10 8HQ Newport
    Shropshire
    Director
    Red Cottage
    Newport Road Edgmond
    TF10 8HQ Newport
    Shropshire
    EnglandBritish23193640001

    Who are the persons with significant control of SUMMERHILL INDUSTRIAL PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Handara Properties Limited
    Francis Road
    B16 8SP Edgbaston
    75-76
    Birmingham
    England
    Oct 26, 2022
    Francis Road
    B16 8SP Edgbaston
    75-76
    Birmingham
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number05854895
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SUMMERHILL INDUSTRIAL PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016Oct 26, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0