SUMMIT PROPERTY LIMITED

SUMMIT PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUMMIT PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02097257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SUMMIT PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMIT PROPERTIES (TRADING) LIMITEDJul 08, 1988Jul 08, 1988
    DRILLSPIRE LIMITEDFeb 06, 1987Feb 06, 1987

    What are the latest accounts for SUMMIT PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SUMMIT PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Annual return made up to Dec 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Dec 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2014

    Statement of capital on Dec 07, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2013

    Statement of capital on Dec 07, 2013

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SUMMIT PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Simon James Knevett
    31 Dalebury Road
    SW17 7HQ London
    Secretary
    31 Dalebury Road
    SW17 7HQ London
    British25864760003
    BARRATT, Simon James Knevett
    31 Dalebury Road
    SW17 7HQ London
    Director
    31 Dalebury Road
    SW17 7HQ London
    EnglandBritishExecutive Director25864760003
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritishManaging Director1802880002
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Secretary
    7 Byam Street
    SW6 2RB London
    British32571030001
    AUDEN, Crispin Jeremy
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    Director
    Linden House 21 Sturges Road
    RG40 2HG Wokingham
    Berkshire
    United KingdomBritishChartered Surveyor52311130001
    BURKITT, Alan Martin
    Riverside Cottage 21 High Street
    Shepreth
    SG8 6PP Royston
    Hertfordshire
    Director
    Riverside Cottage 21 High Street
    Shepreth
    SG8 6PP Royston
    Hertfordshire
    BritishChartered Surveyor57346810001
    CHAMBERLAIN, Charles Edwick
    76 Abinger Road
    W4 1EX London
    Director
    76 Abinger Road
    W4 1EX London
    BritishChartered Surveyor52311560002
    EGAN, Geoffrey
    85 Ravenscourt Road
    W6 0UJ London
    Director
    85 Ravenscourt Road
    W6 0UJ London
    BritishChartered Surveyor4045260001

    Who are the persons with significant control of SUMMIT PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Neil Hunter Gordon
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    England
    Apr 06, 2016
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does SUMMIT PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Singer & Friedlander Limited
    Transactions
    • Feb 06, 2001Registration of a charge (395)
    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
    • Singer & Friedlander Limited
    Transactions
    • Dec 04, 1999Registration of a charge (395)
    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
    • Singer & Friedlander Limited
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    • Oct 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 25, 1990Registration of a charge
    • May 27, 1993Statement of satisfaction of a charge in full or part (403a)

    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