SUMMIT PROPERTY LIMITED
Overview
Company Name | SUMMIT PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02097257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUMMIT PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SUMMIT PROPERTY LIMITED located?
Registered Office Address | 5 Cloisters House 8 Battersea Park Road SW8 4BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
SUMMIT PROPERTIES (TRADING) LIMITED | Jul 08, 1988 | Jul 08, 1988 |
DRILLSPIRE LIMITED | Feb 06, 1987 | Feb 06, 1987 |
What are the latest accounts for SUMMIT PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SUMMIT PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on Mar 30, 2022 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SUMMIT PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRATT, Simon James Knevett | Secretary | 31 Dalebury Road SW17 7HQ London | British | 25864760003 | ||||||
BARRATT, Simon James Knevett | Director | 31 Dalebury Road SW17 7HQ London | England | British | Executive Director | 25864760003 | ||||
HUNTER GORDON, Christopher Neil | Director | Colne Park Colne Engaine CO6 2QL Colchester Essex | England | British | Managing Director | 1802880002 | ||||
LAWRENCE, William Sackville Gwynne | Secretary | 7 Byam Street SW6 2RB London | British | 32571030001 | ||||||
AUDEN, Crispin Jeremy | Director | Linden House 21 Sturges Road RG40 2HG Wokingham Berkshire | United Kingdom | British | Chartered Surveyor | 52311130001 | ||||
BURKITT, Alan Martin | Director | Riverside Cottage 21 High Street Shepreth SG8 6PP Royston Hertfordshire | British | Chartered Surveyor | 57346810001 | |||||
CHAMBERLAIN, Charles Edwick | Director | 76 Abinger Road W4 1EX London | British | Chartered Surveyor | 52311560002 | |||||
EGAN, Geoffrey | Director | 85 Ravenscourt Road W6 0UJ London | British | Chartered Surveyor | 4045260001 |
Who are the persons with significant control of SUMMIT PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Neil Hunter Gordon | Apr 06, 2016 | 8 Battersea Park Road SW8 4BG London 5 Cloisters House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SUMMIT PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jan 25, 2001 Delivered On Feb 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a plots a and b viables business park basingstoke hampshire fixed charge all plant machinery and building materials and the proceeds of sale thereof all book debts and rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of certain agreements | Created On Nov 30, 1999 Delivered On Dec 04, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under this deed | |
Short particulars All rights,title and interest in respect of the agreement (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 29, 1999 Delivered On Nov 10, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Jays close viables business park basingstoke hampshire and/or the proceeds thereof, landlords fixtures and plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 13/8/96 | Created On Aug 13, 1996 Delivered On Aug 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars All and whole the interest as teneat nder a lease of building 3 heriot watt university research park edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 13TH august 1996 | Created On Jul 17, 1996 Delivered On Aug 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The company's interest under a lease of building 4, herlot watt university research park, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 23, 1990 Delivered On Oct 25, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on north side of clarke road mount farm milton keynes. | ||||
Persons Entitled
| ||||
Transactions
|
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