UKBizDB.co.uk

SUMMERDOWN AND PARTNERS LIMITED

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

This company is commonly known as Summerdown And Partners Limited. The company was founded 29 years ago and was given the registration number 02962172. The firm's registered office is in BASINGSTOKE. You can find them at Springpark House, Basing View, Basingstoke, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SUMMERDOWN AND PARTNERS LIMITED
Company Number:02962172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Keys House, 27 The Parade, Marlborough, England, SN8 1NE

Director25 August 1994Active
Melvaig Front Street, East Garston, Newbury, RG16 7HW

Secretary25 August 1994Active
Cross Keys House, 27 The Parade, Marlborough, England, SN8 1NE

Secretary17 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 August 1994Active

People with Significant Control

Mr Rupert Geoffrey Maspero
Notified on:17 June 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Melvaig, Front Street, Hungerford, England, RG17 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Francesca Jane Maspero
Notified on:17 June 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Melvaig, Front Street, Hungerford, England, RG17 7HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Ian Maspero
Notified on:17 June 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Melvaig, Front Street, Hungerford, England, RG17 7HW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Change person director company with change date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-15Mortgage

Mortgage satisfy charge full.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.