UKBizDB.co.uk

SUMMERHILL (HOLDINGS) LIMITED

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

This company is commonly known as Summerhill (holdings) Limited. The company was founded 22 years ago and was given the registration number 04246865. The firm's registered office is in OSSETT. You can find them at Hanwiz House, Milner Way, Ossett, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUMMERHILL (HOLDINGS) LIMITED
Company Number:04246865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hanwiz House, Milner Way, Ossett, West Yorkshire, WF5 9JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit3, Rcs Ltd, Unit 3, Stourton Business Park, Wakefield Road, Leeds, England, LS10 1DS

Secretary01 January 2006Active
Unit3, Rcs Ltd, Unit 3, Stourton Business Park, Wakefield Road, Leeds, England, LS10 1DS

Director05 July 2001Active
Unit3, Rcs Ltd, Unit 3, Stourton Business Park, Wakefield Road, Leeds, England, LS10 1DS

Director05 July 2001Active
Meadow View Healey Road, Ossett, WF5 8LW

Secretary05 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 July 2001Active

People with Significant Control

Lupfaw 471 Limited
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:Unit 3, Stourton Business Park, Leeds, England, LS10 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Lendymore Riley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Hanwiz House, Ossett, WF5 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Patrick Boland
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Hanwiz House, Ossett, WF5 9JF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-01-11Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-08-30Accounts

Accounts with accounts type small.

Download
2016-07-19Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.