SUMMIT PRINT PROPERTIES LIMITED
Overview
Company Name | SUMMIT PRINT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06531702 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUMMIT PRINT PROPERTIES LIMITED?
- Activities of property unit trusts (64305) / Financial and insurance activities
Where is SUMMIT PRINT PROPERTIES LIMITED located?
Registered Office Address | Unit 21d Holmethorpe Avenue Holmethorpe Industrial Estate RH1 2NB Redhill Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUMMIT PRINT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUMMIT PRINT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for SUMMIT PRINT PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Neil Andrew Parsons on Nov 26, 2024 | 2 pages | CH01 | ||
Change of details for Neil Andrew Parsons as a person with significant control on Nov 26, 2024 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 065317020002, created on Dec 14, 2021 | 83 pages | MR01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Director's details changed for Lynda Ann Parsons on May 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Lynda Ann Parsons on Mar 27, 2020 | 2 pages | CH01 | ||
Director's details changed for Michael Frederick Parsons on Mar 27, 2020 | 2 pages | CH01 | ||
Notification of John Ballard as a person with significant control on Nov 21, 2017 | 2 pages | PSC01 | ||
Director's details changed for Michael Frederick Parsons on Mar 26, 2020 | 2 pages | CH01 | ||
Notification of Natasha Louise Parsons as a person with significant control on Nov 21, 2017 | 2 pages | PSC01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Mar 12, 2018 with updates | 6 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of SUMMIT PRINT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALLARD, Lisa Jane | Secretary | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | British | 81921360001 | ||||||
BALLARD, Lisa Jane | Director | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | United Kingdom | British | Director | 81921360001 | ||||
PARSONS, Lynda Anne | Director | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | United Kingdom | British | Company Director | 21291020001 | ||||
PARSONS, Michael Frederick | Director | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey United Kingdom | United Kingdom | British | Company Director | 21291030001 | ||||
PARSONS, Neil Andrew | Director | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | United Kingdom | British | Director | 81924300006 |
Who are the persons with significant control of SUMMIT PRINT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Natasha Louise Parsons | Nov 21, 2017 | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Nelson Denis Ballard | Nov 21, 2017 | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Neil Andrew Parsons | Apr 06, 2016 | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Lisa Jane Ballard | Apr 06, 2016 | Holmethorpe Industrial Estate RH1 2NB Redhill Unit 21d Holmethorpe Avenue Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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