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.
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 | : |
|
Registered Address | : | 3 Park Place, St James's, London, SW1A 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St. John Street, London, EC1M 4JN | Director | 10 July 2007 | Active |
8 Sandy Close, Woking, GU22 8BQ | Secretary | 13 July 1998 | Active |
62 Cassiobury Drive, Watford, WD1 3AE | Secretary | 11 November 1997 | Active |
11, Wadham Gardens, London, NW3 3DN | Secretary | 06 September 2005 | Active |
3 Park Place, St. James's, London, SW1A 1LP | Secretary | 10 July 2007 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 October 1997 | Active |
302 Cyncoed Road, Cardiff, CF23 6RX | Director | 11 November 1997 | Active |
8 Sandy Close, Woking, GU22 8BQ | Director | 30 June 2005 | Active |
24, Phillimore Gardens, London, W8 7QE | Director | 06 September 2005 | Active |
70, Marlborough Place, St Johns Wood, London, NW8 0PL | Director | 06 September 2005 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 23 October 1997 | Active |
Bedwen, Newtown, Ammanford, SA18 3TE | Director | 30 June 2005 | Active |
160 Burbage Road, Dulwich Village, London, SE21 7AG | Director | 11 November 1997 | Active |
5 Boswall Road, Edinburgh, EH5 3RH | Director | 01 July 2008 | Active |
3 Park Place, St James's, London, SW1A 1LP | Director | 01 July 2013 | Active |
3 Park Place, St James's, London, SW1A 1LP | Director | 01 October 2010 | Active |
The Lodge Fitzroy Park, Highgate, London, N6 6HT | Director | 11 November 1997 | Active |
11, Wadham Gardens, London, NW3 3DN | Director | 06 September 2005 | Active |
3 Park Place, St. James`S, London, SW1A 1LP | Director | 10 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2015-07-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.