UKBizDB.co.uk

SUMMERHILL PROPERTIES LIMITED

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

This company is commonly known as Summerhill Properties Limited. The company was founded 26 years ago and was given the registration number 03454201. The firm's registered office is in LONDON. You can find them at 3 Park Place, St James's, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUMMERHILL PROPERTIES LIMITED
Company Number:03454201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Park Place, St James's, London, SW1A 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, EC1M 4JN

Director10 July 2007Active
8 Sandy Close, Woking, GU22 8BQ

Secretary13 July 1998Active
62 Cassiobury Drive, Watford, WD1 3AE

Secretary11 November 1997Active
11, Wadham Gardens, London, NW3 3DN

Secretary06 September 2005Active
3 Park Place, St. James's, London, SW1A 1LP

Secretary10 July 2007Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary23 October 1997Active
302 Cyncoed Road, Cardiff, CF23 6RX

Director11 November 1997Active
8 Sandy Close, Woking, GU22 8BQ

Director30 June 2005Active
24, Phillimore Gardens, London, W8 7QE

Director06 September 2005Active
70, Marlborough Place, St Johns Wood, London, NW8 0PL

Director06 September 2005Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director23 October 1997Active
Bedwen, Newtown, Ammanford, SA18 3TE

Director30 June 2005Active
160 Burbage Road, Dulwich Village, London, SE21 7AG

Director11 November 1997Active
5 Boswall Road, Edinburgh, EH5 3RH

Director01 July 2008Active
3 Park Place, St James's, London, SW1A 1LP

Director01 July 2013Active
3 Park Place, St James's, London, SW1A 1LP

Director01 October 2010Active
The Lodge Fitzroy Park, Highgate, London, N6 6HT

Director11 November 1997Active
11, Wadham Gardens, London, NW3 3DN

Director06 September 2005Active
3 Park Place, St. James`S, London, SW1A 1LP

Director10 July 2007Active

People with Significant Control

Hotel Innovations (Cardiff) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Park Place, London, England, SW1A 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-15Address

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

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2015-07-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.