UKBizDB.co.uk

SUMMERHILL LANE DEVELOPMENTS LIMITED

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

This company is commonly known as Summerhill Lane Developments Limited. The company was founded 5 years ago and was given the registration number 11769912. The firm's registered office is in CRAMLINGTON. You can find them at 9 Trafalgar Court South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUMMERHILL LANE DEVELOPMENTS LIMITED
Company Number:11769912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:9 Trafalgar Court South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1WF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O R Walker And Co, F20 Willow Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0RU

Director16 January 2019Active
10, Lowes Court, Durham, DH1 4NR

Director16 January 2019Active

People with Significant Control

Mrs Michelle Anderson
Notified on:15 May 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O R Walker And Co, F20 Willow Court, Gateshead, United Kingdom, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eddie Tribe
Notified on:16 January 2019
Status:Active
Date of birth:September 1969
Nationality:British
Address:10, Lowes Court, Durham, DH1 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Diane Ridley
Notified on:16 January 2019
Status:Active
Date of birth:March 1966
Nationality:British
Address:10, Lowes Court, Durham, DH1 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Anderson
Notified on:16 January 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O R Walker And Co, F20 Willow Court, Gateshead, United Kingdom, NE11 0RU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Address

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

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Change account reference date company previous shortened.

Download
2021-02-12Address

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

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Address

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

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Address

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

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-30Resolution

Resolution.

Download
2019-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.