UKBizDB.co.uk

SUMMERBANK PROPERTIES LIMITED

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

This company is commonly known as Summerbank Properties Limited. The company was founded 35 years ago and was given the registration number 02369251. The firm's registered office is in SANDBACH. You can find them at The Corn Shed Offley House, 55 Congleton Road, Sandbach, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUMMERBANK PROPERTIES LIMITED
Company Number:02369251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Corn Shed Offley House, 55 Congleton Road, Sandbach, Cheshire, CW11 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offley House, Congleton Road, Sandbach, England, CW11 1HP

Secretary27 March 2013Active
The Corn Shed Offley House, 55 Congleton Road, Sandbach, CW11 1HP

Director03 November 2016Active
Offley House Congleton Road, Sandbach, CW11 1HP

Director-Active
Offley House Congleton Road, Sandbach, CW11 0DP

Director-Active
The Corn Shed Offley House, 55 Congleton Road, Sandbach, CW11 1HP

Director03 November 2016Active
The Corn Shed Offley House, 55 Congleton Road, Sandbach, CW11 1HP

Secretary-Active

People with Significant Control

Mr Kenneth Arthur Beresford
Notified on:06 April 2017
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:Offley House, Congleton Road, Sandbach, England, CW11 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Beresford
Notified on:06 April 2017
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:Offley House, Offley House, Sandbach, England, CW11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Officers

Appoint person secretary company with name.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.