UKBizDB.co.uk

SUMMER-BROWNING ASSOCIATES LIMITED

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

This company is commonly known as Summer-browning Associates Limited. The company was founded 6 years ago and was given the registration number 11372070. The firm's registered office is in LONDON. You can find them at 130 Old Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SUMMER-BROWNING ASSOCIATES LIMITED
Company Number:11372070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:130 Old Street, London, England, EC1V 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director26 February 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 May 2021Active
130, Old Street, London, England, EC1V 9BD

Director21 May 2018Active
130, Old Street, London, England, EC1V 9BD

Director21 May 2018Active

People with Significant Control

Mr Thomas Anthony Vause
Notified on:27 May 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Nicolle Browning
Notified on:27 May 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Martyn Summers
Notified on:21 May 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Mr Scott Gardiner Murphy
Notified on:21 May 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Capital variation of rights attached to shares.

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Address

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

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.