SUMMIT ASSET MANAGEMENT LIMITED

SUMMIT ASSET MANAGEMENT LIMITED

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

    Company NameSUMMIT ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02692408
    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 SUMMIT ASSET MANAGEMENT LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SUMMIT ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    5 Cloisters House
    8 Battersea Park Road
    SW8 4BG London
    - Choose A State/Province -
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUMMIT ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKEMIT LIMITEDMar 02, 1992Mar 02, 1992

    What are the latest accounts for SUMMIT ASSET MANAGEMENT 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 SUMMIT ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SUMMIT ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Notification of The Summit Group Limited as a person with significant control on Nov 22, 2024

    2 pagesPSC02

    Cessation of Christopher Neil Hunter Gordon as a person with significant control on Nov 22, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG on Mar 30, 2022

    1 pagesAD01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    29 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Neil Anthony Roberts on Jan 26, 2017

    2 pagesCH01

    Satisfaction of charge 026924080104 in full

    4 pagesMR04

    Satisfaction of charge 026924080103 in full

    4 pagesMR04

    Registration of charge 026924080108, created on Oct 21, 2016

    17 pagesMR01

    Who are the officers of SUMMIT ASSET MANAGEMENT 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
    EnglandBritishFinance Director25864760003
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritishManaging Director1802880002
    ROBERTS, Neil Anthony
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    - Choose A State/Province -
    United Kingdom
    Director
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    - Choose A State/Province -
    United Kingdom
    EnglandBritishFinancier12016400010
    SPRING, Timothy Rodney
    14 School Lane
    Chalfont St Peter
    SL9 9AU Gerrards Cross
    Buckinghamshire
    Director
    14 School Lane
    Chalfont St Peter
    SL9 9AU Gerrards Cross
    Buckinghamshire
    EnglandBritishCommercial Director41815540001
    LAWRENCE, William Sackville Gwynne
    7 Byam Street
    SW6 2RB London
    Secretary
    7 Byam Street
    SW6 2RB London
    British32571030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLCOCK, Michael Lewis
    Fox House Rowe Lane
    Pirbright
    GU24 0LX Woking
    Director
    Fox House Rowe Lane
    Pirbright
    GU24 0LX Woking
    United KingdomBritishAccountant51882950001
    BUDD, Gerald Lance
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    Director
    Manston Road
    GU4 7YE Guildford
    4
    Surrey
    EnglandBritishFinancier20717760001
    GAMBLE, Christopher
    1 Rose Cottages
    Brooklands Lane
    KT13 8UX Weybridge
    Surrey
    Director
    1 Rose Cottages
    Brooklands Lane
    KT13 8UX Weybridge
    Surrey
    BritishSales Director104363570001
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Director
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    BritishAccountant14296970001
    HUNTER GORDON, Christopher Neil
    31 Alexander Street
    W2 5NV London
    Director
    31 Alexander Street
    W2 5NV London
    BritishManaging Director1802880001
    LEESMITH, Alan Eustace
    Bavelaw Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Director
    Bavelaw Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    EnglandBritishGroup Treasurer5265930001
    MCVICAR, Ian Campbell
    11 Perry Way
    GU18 5LB Lightwater
    Surrey
    Director
    11 Perry Way
    GU18 5LB Lightwater
    Surrey
    BritishFinancier4230810001
    NEWMAN, Derek Anthony
    Damory Cottage Motts Hill Lane
    KT20 5BE Tadworth
    Surrey
    Director
    Damory Cottage Motts Hill Lane
    KT20 5BE Tadworth
    Surrey
    BritishChief Operating Officer1935170001
    PEARCE, Nigel
    17 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorpe
    Berkshire
    Director
    17 Greenfinch Close
    Heathlake Park
    RG45 6TZ Crowthorpe
    Berkshire
    BritishFinancier78720980001
    RALPH, Philip Pyman
    Oak Tree House
    Warboys Road
    KT2 7LS Kingston Upon Thames
    Surrey
    Director
    Oak Tree House
    Warboys Road
    KT2 7LS Kingston Upon Thames
    Surrey
    BritishVice Chairman121559400001
    SMITH, Christopher David
    3 Oaklands
    RH9 8HX South Godstone
    Surrey
    Director
    3 Oaklands
    RH9 8HX South Godstone
    Surrey
    EnglandBritishSales Director169142980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SUMMIT ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Summit Group Limited
    Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    England
    Nov 22, 2024
    Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02231277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Christopher Neil Hunter Gordon
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    - Choose A State/Province -
    United Kingdom
    Apr 06, 2016
    8 Battersea Park Road
    SW8 4BG London
    5 Cloisters House
    - Choose A State/Province -
    United Kingdom
    Yes
    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.

    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