UKBizDB.co.uk

DUDLEY SUMMIT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dudley Summit Plc. The company was founded 23 years ago and was given the registration number 04180439. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUDLEY SUMMIT PLC
Company Number:04180439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Corporate Secretary01 December 2022Active
9 Carlingnose Point, North Queensferry, Scotland, KY11 1ER

Director14 November 2014Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH2 2BY

Director31 March 2017Active
Dalmore Capital Ltd, Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 October 2020Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary21 March 2003Active
The Old Chapel Parsons Lane, Hartgrove, Shaftesbury, SP7 0LF

Secretary30 March 2001Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 January 2022Active
C/O Albany Spc Services Limited, Office 201, 400 Thames Valley Park Drive, Thames Valley Park, Reading, United Kingdom, RG6 1PT

Secretary27 July 2007Active
Danes Cottage, Navestock Side, Brentwood, CM14 5SE

Secretary15 March 2001Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary23 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2001Active
2 Cheyne Row, London, SW3 5HL

Director01 February 2005Active
Aberdeen Asset Management Plc, Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director30 September 2013Active
24, South Street, St. Andrews, Scotland, KY16 9QU

Director30 September 2011Active
Stonerest, Stone Lane, Emley, Huddersfield, HD8 9RT

Director25 July 2003Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director15 March 2001Active
22 Rheidol Terrace, London, N1 8NS

Director15 March 2001Active
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ

Director18 January 2002Active
Lloyds Banking Group, Lloyds Banking Group, 2nd Floor, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director30 May 2008Active
23 Ailsa Avenue, St Margarets, Twickenham, TW1 1NF

Director15 March 2001Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director27 November 2015Active
40 Lumsdaine Drive, Dalgety Bay, KY11 9YU

Director18 January 2002Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director31 October 2013Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 March 2006Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director25 January 2008Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director31 October 2013Active
Willowmead, Orchard Road, Hurst, RG10 0SD

Director27 February 2004Active
Sir Robert Mcalpine, Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR

Director28 January 2011Active
The Mill House, Aynsome Mill Farm, Grange Over Sands, LA11 6HH

Director24 March 2006Active
Flat 19 45 Barkston Gardens, London, SW5 0ES

Director21 April 2005Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director30 January 2009Active
Hardown House, Park View Road, Woldingham, Surrey, CR3 7DH

Director27 February 2004Active
66 Bedford Avenue, Barnet, EN5 2ER

Director15 March 2001Active
Sir Robert Mcalpine, Sir Robert Mcalpine, Eaton Court, Maylands Avenue, Hemel Hempstead, England, HP2 7TR

Director15 March 2001Active
143 Shooters Hill Road, Blackheath, London, SE3 8UQ

Director15 March 2001Active

People with Significant Control

Summit Holdings (Dudley) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Dalmore Capital Limited, Watling House, 5th Floor, London, United Kingdom, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Appoint corporate secretary company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-22Address

Change sail address company with old address new address.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.